BARTON MILL CANTERBURY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARTON MILL CANTERBURY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05853030

Incorporation date

21/06/2006

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Denne Hill Business Centre, Womenswold, Canterbury CT4 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2006)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon15/12/2025
Termination of appointment of Donald Butterfill as a director on 2025-12-15
dot icon11/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon12/11/2024
Appointment of Mr Keith Paul Hazelden as a director on 2024-09-23
dot icon12/11/2024
Appointment of Mr Donald Butterfill as a director on 2024-09-23
dot icon17/09/2024
Termination of appointment of Andrew Castle as a director on 2024-09-17
dot icon08/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon26/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon17/03/2023
Termination of appointment of Denise Viner as a director on 2023-03-08
dot icon27/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/11/2022
Appointment of Mr Romesh Ajith Wijeyekoon as a director on 2022-11-14
dot icon11/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon08/02/2022
Termination of appointment of Arlette Greenway as a director on 2022-02-03
dot icon23/11/2021
Secretary's details changed for Kent Property (Block and Estate) Management Limited on 2021-11-23
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon26/04/2021
Termination of appointment of Bryan John Hersey as a director on 2021-04-26
dot icon07/04/2021
Appointment of Mr Andrew Castle as a director on 2021-04-07
dot icon31/03/2021
Appointment of Ms Denise Viner as a director on 2021-03-31
dot icon02/02/2021
Registered office address changed from Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF England to Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD on 2021-02-02
dot icon14/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon06/07/2020
Registered office address changed from 215 Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2FN England to Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF on 2020-07-06
dot icon26/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon26/09/2018
Micro company accounts made up to 2018-06-30
dot icon05/09/2018
Appointment of Kent Property (Block and Estate) Management Limited as a secretary on 2018-09-01
dot icon04/09/2018
Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to 215 Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2FN on 2018-09-04
dot icon04/09/2018
Termination of appointment of Caxtons Commercial Limited as a secretary on 2018-08-31
dot icon12/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/09/2017
Appointment of Mrs Anne Carole Stokes as a director on 2017-05-15
dot icon22/09/2017
Termination of appointment of Geraldine Jane Penelope Duckworth as a director on 2017-05-15
dot icon05/09/2017
Micro company accounts made up to 2016-06-30
dot icon05/09/2017
Confirmation statement made on 2017-07-03 with updates
dot icon05/09/2017
Administrative restoration application
dot icon15/08/2017
Final Gazette dissolved via compulsory strike-off
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon18/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon28/07/2016
Registered office address changed from 6 Port House Plantation Wharf Battersea London SW11 3TY to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 2016-07-28
dot icon28/07/2016
Appointment of Caxtons Commercial Limited as a secretary on 2016-07-01
dot icon28/07/2016
Termination of appointment of Houston Lawrence as a secretary on 2016-06-30
dot icon24/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-07-03 no member list
dot icon20/03/2015
Appointment of Ms Geraldine Jane Penelope Duckworth as a director on 2015-01-26
dot icon23/01/2015
Termination of appointment of Mark Lawley Bowden as a director on 2014-11-17
dot icon23/01/2015
Termination of appointment of Geraldine Jane Penelope Duckworth as a director on 2014-08-26
dot icon23/01/2015
Termination of appointment of Lindsay James Melville as a director on 2014-11-17
dot icon23/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon01/09/2014
Annual return made up to 2014-07-03 no member list
dot icon28/08/2014
Appointment of Ms Geraldine Jane Penelope Duckworth as a director on 2013-11-25
dot icon19/08/2014
Director's details changed for Mr Bryan John Hersey on 2013-11-25
dot icon19/08/2014
Appointment of Mr Bryan John Hersey as a director on 2013-11-25
dot icon06/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon06/09/2013
Accounts for a dormant company made up to 2012-06-30
dot icon24/08/2013
Compulsory strike-off action has been discontinued
dot icon22/08/2013
Annual return made up to 2013-07-03 no member list
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon03/04/2013
Appointment of Houston Lawrence as a secretary
dot icon03/04/2013
Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 2013-04-03
dot icon02/04/2013
Termination of appointment of Ringley Limited as a secretary
dot icon23/11/2012
Termination of appointment of Mary Bowring as a director
dot icon01/08/2012
Termination of appointment of Trevor Clifton as a director
dot icon04/07/2012
Annual return made up to 2012-07-03 no member list
dot icon20/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon16/11/2011
Appointment of Ringley Limited as a secretary
dot icon09/09/2011
Appointment of Trevor Clifton as a director
dot icon10/08/2011
Appointment of Arlette Greenway as a director
dot icon20/07/2011
Appointment of Mr Lindsay James Melville as a director
dot icon18/07/2011
Appointment of Mark Lawley Bowden as a director
dot icon06/07/2011
Annual return made up to 2011-07-03 no member list
dot icon07/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-07-03 no member list
dot icon29/03/2010
Termination of appointment of Barton Mill Canterbury Management Limited as a secretary
dot icon04/03/2010
Termination of appointment of Mary-Anne Bowring as a secretary
dot icon04/03/2010
Appointment of Barton Mill Canterbury Management Limited as a secretary
dot icon11/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon02/12/2009
Termination of appointment of Stephen Gayer as a director
dot icon27/08/2009
Appointment terminated director andrew kelleher
dot icon03/07/2009
Annual return made up to 03/07/09
dot icon11/02/2009
Appointment terminated director francis royale
dot icon15/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon14/11/2008
Director appointed stephen neil gayer
dot icon16/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon20/06/2008
Annual return made up to 20/06/08
dot icon05/06/2008
Appointment terminated director teresa tuck
dot icon10/07/2007
Annual return made up to 21/06/07
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon21/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
01/10/2009 - 24/03/2010
353
RINGLEY LIMITED
Corporate Secretary
01/10/2009 - 19/12/2012
353
CAXTONS COMMERCIAL LIMITED
Corporate Secretary
01/07/2016 - 31/08/2018
76
KENT PROPERTY MANAGEMENT
Corporate Secretary
01/09/2018 - Present
85
Bowden, Mark Lawley
Director
13/07/2011 - 17/11/2014
17

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 MILL CANTERBURY MANAGEMENT LIMITED

BARTON MILL CANTERBURY MANAGEMENT LIMITED is an(a) Active company incorporated on 21/06/2006 with the registered office located at Unit 2 Denne Hill Business Centre, Womenswold, Canterbury CT4 6HD. There are currently 4 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 MILL CANTERBURY MANAGEMENT LIMITED?

toggle

BARTON MILL CANTERBURY MANAGEMENT LIMITED is currently Active. It was registered on 21/06/2006 .

Where is BARTON MILL CANTERBURY MANAGEMENT LIMITED located?

toggle

BARTON MILL CANTERBURY MANAGEMENT LIMITED is registered at Unit 2 Denne Hill Business Centre, Womenswold, Canterbury CT4 6HD.

What does BARTON MILL CANTERBURY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BARTON MILL CANTERBURY MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2025-06-30.