BARTON LODGE (CERNE ABBAS) LIMITED

Register to unlock more data on OkredoRegister

BARTON LODGE (CERNE ABBAS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03564610

Incorporation date

14/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Green Acres, Heath Lane, Tedburn St Mary, Exeter, Devon EX6 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1998)
dot icon21/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon25/04/2025
Micro company accounts made up to 2024-03-30
dot icon26/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon15/06/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/10/2022
Compulsory strike-off action has been discontinued
dot icon03/10/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon29/07/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/09/2019
Compulsory strike-off action has been discontinued
dot icon10/09/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon28/07/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/08/2017
Compulsory strike-off action has been discontinued
dot icon16/08/2017
Confirmation statement made on 2017-05-14 with no updates
dot icon16/08/2017
Notification of Norman John Stainer as a person with significant control on 2016-04-06
dot icon16/08/2017
Notification of Rosemary Jean Stainer as a person with significant control on 2016-04-06
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon30/07/2010
Director's details changed for Rosemary Jean Stainer on 2010-01-01
dot icon19/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/07/2009
Return made up to 14/05/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Return made up to 14/05/08; full list of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/01/2008
Return made up to 14/05/07; no change of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 14/05/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/01/2006
Return made up to 14/05/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/12/2004
Return made up to 14/05/04; full list of members
dot icon26/10/2004
Registered office changed on 26/10/04 from: 50 church road alphington exeter EX2 8SZ
dot icon05/08/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/08/2003
Return made up to 14/05/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/12/2002
Memorandum and Articles of Association
dot icon11/12/2002
Resolutions
dot icon21/08/2002
Return made up to 14/05/02; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/07/2001
Return made up to 14/05/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon03/10/2000
Full accounts made up to 1999-03-31
dot icon18/05/2000
Return made up to 14/05/00; full list of members
dot icon18/10/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon18/10/1999
Return made up to 14/05/99; full list of members
dot icon20/09/1999
Particulars of mortgage/charge
dot icon30/10/1998
Resolutions
dot icon30/10/1998
Resolutions
dot icon30/10/1998
£ nc 100/100000 14/10/98
dot icon28/10/1998
Certificate of change of name
dot icon26/10/1998
Secretary resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New secretary appointed;new director appointed
dot icon26/10/1998
Registered office changed on 26/10/98 from: temple house 20 holywell row london EC2A 4JB
dot icon14/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
14/05/2025
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.10K
-
0.00
-
-
2022
1
10.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
14/05/1998 - 14/10/1998
7613
CHETTLEBURGH'S LIMITED
Nominee Director
14/05/1998 - 14/10/1998
3399
Mr Norman John Stainer
Director
14/10/1998 - Present
-
Mrs Rosemary Jean Stainer
Director
14/10/1998 - Present
-
Stainer, Rosemary Jean
Secretary
14/10/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTON LODGE (CERNE ABBAS) LIMITED

BARTON LODGE (CERNE ABBAS) LIMITED is an(a) Dissolved company incorporated on 14/05/1998 with the registered office located at Green Acres, Heath Lane, Tedburn St Mary, Exeter, Devon EX6 6AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON LODGE (CERNE ABBAS) LIMITED?

toggle

BARTON LODGE (CERNE ABBAS) LIMITED is currently Dissolved. It was registered on 14/05/1998 and dissolved on 21/10/2025.

Where is BARTON LODGE (CERNE ABBAS) LIMITED located?

toggle

BARTON LODGE (CERNE ABBAS) LIMITED is registered at Green Acres, Heath Lane, Tedburn St Mary, Exeter, Devon EX6 6AG.

What does BARTON LODGE (CERNE ABBAS) LIMITED do?

toggle

BARTON LODGE (CERNE ABBAS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARTON LODGE (CERNE ABBAS) LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via compulsory strike-off.