BARTON PLACE (HENDON) LIMITED

Register to unlock more data on OkredoRegister

BARTON PLACE (HENDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02979915

Incorporation date

18/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1994)
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon08/04/2025
Termination of appointment of Gem Estate Management Limited as a secretary on 2025-04-08
dot icon08/04/2025
Appointment of Q1 Professional Services as a secretary on 2025-04-08
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon09/11/2023
Director's details changed for Paul George Grant on 2023-10-28
dot icon09/11/2023
Director's details changed for David Jason Graham on 2023-10-28
dot icon09/11/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon17/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-17
dot icon31/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon04/09/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon17/10/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon26/10/2015
Annual return made up to 2015-10-18 no member list
dot icon14/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/11/2014
Annual return made up to 2014-10-18 no member list
dot icon16/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/11/2013
Annual return made up to 2013-10-18 no member list
dot icon04/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/10/2012
Annual return made up to 2012-10-18 no member list
dot icon19/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/11/2011
Annual return made up to 2011-10-18 no member list
dot icon13/10/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon13/10/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon12/10/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon25/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2010
Termination of appointment of Nissim Cohen as a director
dot icon02/11/2010
Annual return made up to 2010-10-18 no member list
dot icon30/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/11/2009
Annual return made up to 2009-10-18 no member list
dot icon06/11/2009
Director's details changed for Nissim Elias Cohen on 2009-10-18
dot icon05/11/2009
Director's details changed for Paul George Grant on 2009-10-18
dot icon05/11/2009
Director's details changed for David Jason Graham on 2009-10-18
dot icon05/11/2009
Secretary's details changed for Gem Estate Management Limited on 2009-10-18
dot icon23/10/2009
Secretary's details changed for Gem Estate Management Limited on 2009-06-01
dot icon24/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon07/11/2008
Annual return made up to 18/10/08
dot icon06/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/10/2007
Annual return made up to 18/10/07
dot icon13/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/02/2007
New director appointed
dot icon01/11/2006
Annual return made up to 18/10/06
dot icon01/11/2006
Registered office changed on 01/11/06 from: cpm house works road letchworth hertfordshire SG6 1LB
dot icon09/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/10/2005
Annual return made up to 18/10/05
dot icon09/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/04/2005
New director appointed
dot icon26/10/2004
Annual return made up to 18/10/04
dot icon21/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/10/2003
Annual return made up to 18/10/03
dot icon26/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/10/2002
Annual return made up to 18/10/02
dot icon03/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Secretary resigned
dot icon02/01/2002
New secretary appointed
dot icon29/10/2001
Annual return made up to 18/10/01
dot icon04/06/2001
Full accounts made up to 2001-03-31
dot icon07/11/2000
Annual return made up to 18/10/00
dot icon12/06/2000
Full accounts made up to 2000-03-31
dot icon05/03/2000
Full accounts made up to 1999-03-31
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director's particulars changed
dot icon16/11/1999
Annual return made up to 18/10/99
dot icon10/08/1999
Director resigned
dot icon21/06/1999
Secretary resigned
dot icon21/06/1999
New secretary appointed
dot icon14/06/1999
New director appointed
dot icon02/06/1999
Registered office changed on 02/06/99 from: c/o cpm LIMITED 3 market place hertford SG14 1DF
dot icon07/04/1999
Annual return made up to 18/10/98
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon26/01/1999
Director's particulars changed
dot icon27/10/1998
Registered office changed on 27/10/98 from: jansell house stopsley luton LU2 7XJ
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon17/11/1997
Annual return made up to 18/10/97
dot icon04/05/1997
New secretary appointed
dot icon04/05/1997
New director appointed
dot icon04/05/1997
New director appointed
dot icon04/05/1997
New director appointed
dot icon04/05/1997
Secretary resigned;director resigned
dot icon09/01/1997
Director resigned
dot icon09/01/1997
Director resigned
dot icon10/11/1996
Annual return made up to 18/10/96
dot icon12/09/1996
Full accounts made up to 1996-03-31
dot icon20/08/1996
Accounting reference date extended from 31/12/95 to 31/03/96
dot icon26/01/1996
Director resigned;new director appointed
dot icon19/12/1995
Resolutions
dot icon09/10/1995
Annual return made up to 18/10/95
dot icon21/09/1995
Director resigned
dot icon18/04/1995
Accounting reference date notified as 31/12
dot icon27/03/1995
Memorandum and Articles of Association
dot icon21/03/1995
Certificate of change of name
dot icon16/03/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon16/03/1995
Secretary resigned;director resigned;new director appointed
dot icon16/03/1995
New secretary appointed;director resigned;new director appointed
dot icon16/03/1995
Registered office changed on 16/03/95 from: 1 mitchell lane bristol BS1 6BU
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
13.12K
-
0.00
-
-
2022
0
13.12K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
08/04/2025 - Present
610
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 08/04/2025
281
Grant, Paul George
Director
01/02/2007 - Present
2
Graham, David Jason
Director
15/01/2005 - Present
-

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 PLACE (HENDON) LIMITED

BARTON PLACE (HENDON) LIMITED is an(a) Active company incorporated on 18/10/1994 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON PLACE (HENDON) LIMITED?

toggle

BARTON PLACE (HENDON) LIMITED is currently Active. It was registered on 18/10/1994 .

Where is BARTON PLACE (HENDON) LIMITED located?

toggle

BARTON PLACE (HENDON) LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does BARTON PLACE (HENDON) LIMITED do?

toggle

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

What is the latest filing for BARTON PLACE (HENDON) LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-31.