BARTON MANSIONS LIMITED

Register to unlock more data on OkredoRegister

BARTON MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01032778

Incorporation date

29/11/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 New Park House Peel Hall Business Village, Peel Road, Blackpool FY4 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1971)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon10/11/2025
Termination of appointment of Nicholas John Donson as a secretary on 2025-11-01
dot icon10/11/2025
Registered office address changed from 55 Coopers Row Lytham St. Annes FY8 4UD England to 5 New Park House Peel Hall Business Village Peel Road Blackpool FY4 5JX on 2025-11-10
dot icon10/11/2025
Appointment of Rowan Building Management Limited as a secretary on 2025-11-01
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Registered office address changed from 109 Headroomgate Road Lytham St. Annes FY8 3BG England to 55 Coopers Row Lytham St. Annes FY8 4UD on 2025-06-30
dot icon30/06/2025
Appointment of Mr Nicholas John Donson as a secretary on 2025-06-30
dot icon22/05/2025
Termination of appointment of Pdm Management Ltd as a secretary on 2025-05-22
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/05/2024
Memorandum and Articles of Association
dot icon24/05/2024
Appointment of Dr Winifred Jean Richards as a director on 2024-05-11
dot icon07/05/2024
Resolutions
dot icon07/05/2024
Appointment of Mrs Jane Pennington-Fryer as a director on 2024-05-01
dot icon16/01/2024
Second filing of Confirmation Statement dated 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon25/10/2023
Memorandum and Articles of Association
dot icon08/09/2023
Registered office address changed from 41 Dilworth Lane Longridge Preston PR3 3st England to 109 Headroomgate Road Lytham St. Annes FY8 3BG on 2023-09-08
dot icon08/09/2023
Termination of appointment of Darren Norris as a secretary on 2023-08-31
dot icon08/09/2023
Appointment of Pdm Management Ltd as a secretary on 2023-09-01
dot icon15/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon08/11/2022
Termination of appointment of Suzanne Barker as a director on 2022-11-08
dot icon24/10/2022
Appointment of Mr Andrew Robert Tempest-Mitchell as a director on 2022-10-24
dot icon24/10/2022
Appointment of Miss Margaret Brown as a director on 2022-10-24
dot icon01/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/06/2022
Termination of appointment of Fiona Anne Frank as a director on 2022-06-14
dot icon16/05/2022
Appointment of Mrs Charlotte Jayne Taylor-Davies as a director on 2022-05-15
dot icon05/01/2022
Appointment of Mrs Chantelle Louise Bank as a director on 2022-01-05
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/12/2021
Termination of appointment of Keith Boardall as a director on 2021-12-01
dot icon05/11/2021
Appointment of Mr Darren Norris as a secretary on 2021-11-05
dot icon05/11/2021
Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 41 Dilworth Lane Longridge Preston PR3 3st on 2021-11-05
dot icon29/10/2021
Termination of appointment of Homestead Consultancy Services Limited as a secretary on 2021-10-29
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Appointment of Mrs Paula Jane Walker as a director on 2021-03-08
dot icon19/03/2021
Termination of appointment of Franca Iaverdino as a director on 2021-03-08
dot icon26/01/2021
Termination of appointment of Jonathan Michael Park as a director on 2021-01-26
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon06/11/2020
Appointment of Mr Steven Dracup as a director on 2020-10-09
dot icon20/10/2020
Termination of appointment of John Philip Cooper Holden as a director on 2020-10-09
dot icon03/09/2020
Appointment of Mr Simon Fraser Kunz as a director on 2020-07-28
dot icon03/09/2020
Appointment of Mr Brian Charles Kunz as a director on 2020-07-28
dot icon03/09/2020
Appointment of Dr Fiona Anne Frank as a director on 2020-07-28
dot icon17/08/2020
Appointment of Mrs Lesley Ann Mccabe as a director on 2020-07-28
dot icon17/08/2020
Appointment of Mr John Philip Cooper Holden as a director on 2020-07-28
dot icon13/08/2020
Appointment of Mr Jonathan Michael Park as a director on 2020-07-28
dot icon13/08/2020
Appointment of Mrs Sarina Ninette Levy as a director on 2020-07-28
dot icon11/08/2020
Appointment of Mrs Suzanne Barker as a director on 2020-07-28
dot icon06/08/2020
Appointment of Mr Keith Boardall as a director on 2020-07-28
dot icon05/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-05
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon28/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/07/2018
Appointment of Miss Franca Iaverdino as a director on 2018-07-18
dot icon21/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/10/2017
Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon28/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/07/2016
Director's details changed for Mrs Kim Keogh on 2016-07-25
dot icon25/07/2016
Appointment of Mrs Kim Keogh as a director on 2016-06-26
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Termination of appointment of Terence Mccabe as a director on 2013-06-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Doreen Louise Forster as a director on 2015-07-31
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Director's details changed for Terence Mccabe on 2015-03-18
dot icon18/03/2015
Director's details changed for Mrs Doreen Louise Forster on 2015-03-18
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/08/2014
Director's details changed for Mr Malcolm Barry Cuttle on 2014-08-07
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2014
Termination of appointment of Graham Taylor as a director
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/08/2013
Appointment of Mrs Doreen Louise Forster as a director
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Appointment of Homestead Consultancy Services Limited as a secretary
dot icon22/04/2013
Registered office address changed from C/O Ashworth Billington 23 King Street Blackpool Lancashire FY1 3EJ England on 2013-04-22
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Registered office address changed from Cod Beck Estate Dalton Thirsk North Yorks YO7 3HR on 2012-02-23
dot icon08/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/10/2010
Termination of appointment of Keith Boardall as a director
dot icon14/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/05/2010
Termination of appointment of Doreen Forster as a director
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/01/2010
Director's details changed for Terence Mccabe on 2009-12-31
dot icon22/01/2010
Director's details changed for Alan George Park on 2009-12-31
dot icon22/01/2010
Director's details changed for Graham Lee Taylor on 2009-12-31
dot icon22/01/2010
Director's details changed for Doreen Louise Forster on 2009-12-31
dot icon22/01/2010
Director's details changed for Mr Malcolm Barry Cuttle on 2009-12-31
dot icon11/01/2010
Termination of appointment of Alan Park as a director
dot icon26/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon05/12/2008
Director appointed graham lee taylor
dot icon01/12/2008
Appointment terminated secretary doreen forster
dot icon01/12/2008
Registered office changed on 01/12/2008 from 232 new ridley road stocksfield northumberland NE43 7QB
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 31/12/07; no change of members
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon30/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon10/10/2005
Registered office changed on 10/10/05 from: 5 crescent east thornton cleveleys lancashire FY5 3LJ
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/08/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon18/01/2005
Director resigned
dot icon17/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/09/2004
Registered office changed on 07/09/04 from: 5 crescent east thornton cleveleys lancashire FY5 3LJ
dot icon06/04/2004
Return made up to 31/12/03; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/07/2003
Resolutions
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon27/05/2003
Director resigned
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon13/11/2002
Secretary resigned;director resigned
dot icon13/11/2002
New secretary appointed
dot icon24/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon14/12/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon09/03/2001
Accounts for a small company made up to 2000-12-31
dot icon09/03/2001
Registered office changed on 09/03/01 from: 66 north promenade st annes-on-sea lancs FY8 2NH
dot icon14/02/2001
Return made up to 31/12/00; full list of members
dot icon19/12/2000
Director resigned
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
New secretary appointed
dot icon13/04/2000
New director appointed
dot icon28/03/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
New director appointed
dot icon28/03/2000
Director resigned
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon16/05/1999
Full accounts made up to 1998-12-31
dot icon16/05/1999
Director resigned
dot icon16/05/1999
New director appointed
dot icon07/01/1999
Return made up to 31/12/98; change of members
dot icon24/05/1998
New director appointed
dot icon24/05/1998
Full accounts made up to 1997-12-31
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon13/01/1997
Return made up to 31/12/96; full list of members
dot icon21/04/1996
Director resigned
dot icon12/03/1996
Secretary resigned
dot icon12/03/1996
New secretary appointed
dot icon11/03/1996
Accounts for a small company made up to 1995-12-31
dot icon01/02/1996
New director appointed
dot icon30/01/1996
New director appointed
dot icon30/01/1996
Return made up to 31/12/95; no change of members
dot icon23/11/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 31/12/94; no change of members
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon21/04/1994
Return made up to 31/12/93; full list of members
dot icon26/05/1993
Full accounts made up to 1992-12-31
dot icon18/04/1993
Return made up to 31/12/92; change of members
dot icon07/04/1992
Full accounts made up to 1991-12-31
dot icon07/04/1992
Return made up to 31/12/91; no change of members
dot icon19/02/1991
Full accounts made up to 1990-12-31
dot icon19/02/1991
Full accounts made up to 1989-12-31
dot icon19/02/1991
Return made up to 31/12/90; full list of members
dot icon08/10/1990
Return made up to 24/11/89; no change of members
dot icon08/10/1990
New secretary appointed
dot icon30/01/1990
New director appointed
dot icon22/11/1989
Full accounts made up to 1988-12-31
dot icon22/11/1989
Full accounts made up to 1987-12-31
dot icon22/11/1989
Director resigned;new director appointed
dot icon20/10/1989
Return made up to 31/12/88; no change of members
dot icon04/11/1987
Return made up to 20/07/87; full list of members
dot icon21/10/1987
Full accounts made up to 1986-12-31
dot icon13/03/1987
Full accounts made up to 1985-12-31
dot icon13/02/1987
Return made up to 21/11/86; full list of members
dot icon13/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1971
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£14.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.00
-
0.00
14.00
-
2022
-
14.00
-
0.00
14.00
-
2022
-
14.00
-
0.00
14.00
-

Employees

2022

Employees

-

Net Assets(GBP)

14.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boardall, Keith
Director
01/05/1998 - 25/10/2010
8
Boardall, Keith
Director
28/07/2020 - 01/12/2021
8
Iaverdino, Franca
Director
18/07/2018 - 08/03/2021
-
Kunz, Brian Charles
Director
28/07/2020 - Present
18
Kunz, Simon Fraser
Director
28/07/2020 - Present
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTON MANSIONS LIMITED

BARTON MANSIONS LIMITED is an(a) Active company incorporated on 29/11/1971 with the registered office located at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool FY4 5JX. There are currently 14 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 MANSIONS LIMITED?

toggle

BARTON MANSIONS LIMITED is currently Active. It was registered on 29/11/1971 .

Where is BARTON MANSIONS LIMITED located?

toggle

BARTON MANSIONS LIMITED is registered at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool FY4 5JX.

What does BARTON MANSIONS LIMITED do?

toggle

BARTON MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARTON MANSIONS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.