BARTON PROPERTIES (UK) LTD

Register to unlock more data on OkredoRegister

BARTON PROPERTIES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04483632

Incorporation date

11/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Beaumont House, Harvest Hill, Bourne End, Buckinghamshire SL8 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2002)
dot icon28/04/2026
Micro company accounts made up to 2025-07-31
dot icon13/02/2026
Registration of charge 044836320044, created on 2026-02-12
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon02/05/2025
Registration of charge 044836320042, created on 2025-04-30
dot icon02/05/2025
Registration of charge 044836320043, created on 2025-04-30
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon18/10/2024
Registration of charge 044836320039, created on 2024-10-11
dot icon12/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-07-31
dot icon13/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon30/08/2022
Termination of appointment of Edith Elizabeth Monfries as a secretary on 2022-08-30
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon08/06/2022
Registration of charge 044836320038, created on 2022-06-01
dot icon07/06/2022
Satisfaction of charge 044836320037 in full
dot icon07/06/2022
Satisfaction of charge 044836320036 in full
dot icon25/05/2022
Micro company accounts made up to 2021-07-31
dot icon12/11/2021
Registration of charge 044836320036, created on 2021-11-09
dot icon12/11/2021
Registration of charge 044836320037, created on 2021-11-09
dot icon12/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-07-31
dot icon31/07/2020
Micro company accounts made up to 2019-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon09/10/2019
Satisfaction of charge 7 in full
dot icon09/10/2019
Satisfaction of charge 34 in full
dot icon09/10/2019
Satisfaction of charge 35 in full
dot icon09/10/2019
Satisfaction of charge 19 in full
dot icon09/10/2019
Satisfaction of charge 31 in full
dot icon09/10/2019
Satisfaction of charge 23 in full
dot icon09/10/2019
Satisfaction of charge 22 in full
dot icon09/10/2019
Satisfaction of charge 6 in full
dot icon09/10/2019
Satisfaction of charge 4 in full
dot icon09/10/2019
Satisfaction of charge 9 in full
dot icon09/10/2019
Satisfaction of charge 32 in full
dot icon09/10/2019
Satisfaction of charge 33 in full
dot icon09/10/2019
Satisfaction of charge 24 in full
dot icon09/10/2019
Satisfaction of charge 5 in full
dot icon09/10/2019
Satisfaction of charge 10 in full
dot icon09/10/2019
Satisfaction of charge 11 in full
dot icon09/10/2019
Satisfaction of charge 8 in full
dot icon09/10/2019
Satisfaction of charge 12 in full
dot icon09/10/2019
Satisfaction of charge 14 in full
dot icon09/10/2019
Satisfaction of charge 13 in full
dot icon09/10/2019
Satisfaction of charge 25 in full
dot icon09/10/2019
Satisfaction of charge 26 in full
dot icon09/10/2019
Satisfaction of charge 30 in full
dot icon09/10/2019
Satisfaction of charge 29 in full
dot icon17/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon29/11/2017
Secretary's details changed for Mrs Edith Elizabeth Jessup on 2017-11-28
dot icon12/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/04/2014
Termination of appointment of Edith Jessup as a director
dot icon11/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon11/07/2013
Registered office address changed from Beaumont House Harvest Hill Bourne End Buckinghamshire SL8 5JJ England on 2013-07-11
dot icon11/07/2013
Registered office address changed from Nobles Green Mill Lane Station Road Dormansland Surrey RH7 6NL on 2013-07-11
dot icon01/05/2013
Accounts for a small company made up to 2012-07-31
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 34
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 35
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon10/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon30/04/2012
Accounts for a small company made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon03/05/2011
Accounts for a small company made up to 2010-07-31
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 31
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 30
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 32
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 29
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 33
dot icon23/04/2010
Accounts for a small company made up to 2009-07-31
dot icon17/02/2010
Appointment of Mrs Edith Elizabeth Jessup as a director
dot icon20/07/2009
Return made up to 11/07/09; full list of members
dot icon28/05/2009
Accounts for a small company made up to 2008-07-31
dot icon18/11/2008
Appointment terminated director edith jessup
dot icon17/07/2008
Return made up to 11/07/08; full list of members
dot icon14/07/2008
Director's change of particulars / andrew criss / 01/04/2007
dot icon20/06/2008
Particulars of a mortgage or charge / charge no: 28
dot icon13/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 27
dot icon29/05/2008
Accounts for a small company made up to 2007-07-31
dot icon25/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Return made up to 11/07/07; full list of members
dot icon19/07/2007
Particulars of mortgage/charge
dot icon19/07/2007
Particulars of mortgage/charge
dot icon19/07/2007
Particulars of mortgage/charge
dot icon17/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon16/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon16/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon17/03/2007
Particulars of mortgage/charge
dot icon17/03/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon10/08/2006
Return made up to 11/07/06; full list of members
dot icon28/07/2006
New director appointed
dot icon05/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon13/10/2005
Particulars of mortgage/charge
dot icon13/10/2005
Particulars of mortgage/charge
dot icon10/08/2005
Return made up to 11/07/05; full list of members
dot icon22/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon18/04/2005
Particulars of mortgage/charge
dot icon15/03/2005
Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon09/08/2004
Return made up to 11/07/04; full list of members
dot icon20/02/2004
Accounts for a dormant company made up to 2003-07-31
dot icon01/10/2003
Registered office changed on 01/10/03 from: suite 4 the royal 25 bank plain norwich norfolk NR2 4SF
dot icon19/09/2003
Return made up to 11/07/03; full list of members
dot icon28/03/2003
Registered office changed on 28/03/03 from: grange barn school road south walsham norwich norfolk NR13 6DZ
dot icon18/09/2002
Secretary resigned
dot icon10/09/2002
New secretary appointed
dot icon10/09/2002
New director appointed
dot icon27/07/2002
New director appointed
dot icon27/07/2002
New secretary appointed
dot icon27/07/2002
Director resigned
dot icon27/07/2002
Secretary resigned
dot icon11/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.90M
-
0.00
-
-
2022
2
4.19M
-
0.00
-
-
2023
2
4.27M
-
0.00
-
-
2023
2
4.27M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.27M £Ascended1.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Criss, Andrew Peter
Director
01/09/2002 - Present
39
Criss, Richard
Director
17/07/2006 - Present
40

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARTON PROPERTIES (UK) LTD

BARTON PROPERTIES (UK) LTD is an(a) Active company incorporated on 11/07/2002 with the registered office located at Beaumont House, Harvest Hill, Bourne End, Buckinghamshire SL8 5JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON PROPERTIES (UK) LTD?

toggle

BARTON PROPERTIES (UK) LTD is currently Active. It was registered on 11/07/2002 .

Where is BARTON PROPERTIES (UK) LTD located?

toggle

BARTON PROPERTIES (UK) LTD is registered at Beaumont House, Harvest Hill, Bourne End, Buckinghamshire SL8 5JJ.

What does BARTON PROPERTIES (UK) LTD do?

toggle

BARTON PROPERTIES (UK) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BARTON PROPERTIES (UK) LTD have?

toggle

BARTON PROPERTIES (UK) LTD had 2 employees in 2023.

What is the latest filing for BARTON PROPERTIES (UK) LTD?

toggle

The latest filing was on 28/04/2026: Micro company accounts made up to 2025-07-31.