BARTON STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARTON STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04942040

Incorporation date

23/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Stiltz Building Ledson Road, Wythenshawe, Manchester M23 9GPCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2003)
dot icon05/11/2025
Director's details changed for Mr Paul Bayliss on 2025-11-05
dot icon05/11/2025
Cessation of Edge Property Management Company Limited as a person with significant control on 2025-11-05
dot icon05/11/2025
Director's details changed for Diane Lewis on 2025-11-05
dot icon05/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon05/11/2025
Notification of a person with significant control statement
dot icon16/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon05/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon01/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon08/11/2021
Director's details changed for Diane Lewis on 2021-11-08
dot icon05/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon29/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon06/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon12/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon08/09/2016
Director's details changed for Mr Paul Bayliss on 2016-09-08
dot icon08/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-10-23 no member list
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-10-23 no member list
dot icon14/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Secretary's details changed for Edge Property Management Co Ltd on 2014-02-20
dot icon24/02/2014
Registered office address changed from 4a Royle Green Road Northenden Manchester M22 4NG on 2014-02-24
dot icon07/11/2013
Annual return made up to 2013-10-23 no member list
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-23 no member list
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/02/2012
Appointment of Edge Property Management Co Ltd as a secretary
dot icon07/02/2012
Termination of appointment of Cosec Management Services Ltd as a secretary
dot icon25/01/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG on 2012-01-25
dot icon28/12/2011
Annual return made up to 2011-10-23
dot icon02/12/2011
Termination of appointment of Jonathan Edwards as a director
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Appointment of Diane Lewis as a director
dot icon12/05/2011
Appointment of Paul Bayliss as a director
dot icon01/11/2010
Annual return made up to 2010-10-23
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Appointment of Dr Jonathan Martin Edwards as a director
dot icon09/02/2010
Termination of appointment of Martin Chuter as a director
dot icon27/11/2009
Annual return made up to 2009-10-23
dot icon11/11/2009
Director's details changed for Martin Chuter on 2009-11-04
dot icon12/05/2009
Secretary's change of particulars / cosec management services LTD / 06/05/2009
dot icon01/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Annual return made up to 23/10/08
dot icon04/12/2008
Director appointed martin chuter
dot icon04/12/2008
Secretary appointed cosec management services LTD
dot icon04/12/2008
Appointment terminated director housemans management company LIMITED
dot icon04/12/2008
Appointment terminated secretary housemans management secretarial LIMITED
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/09/2008
Appointment terminated director harold loasby
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
New secretary appointed
dot icon01/02/2008
New director appointed
dot icon16/11/2007
Annual return made up to 23/10/07
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon17/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/11/2006
Annual return made up to 23/10/06
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/12/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon15/11/2005
Annual return made up to 23/10/05
dot icon31/10/2005
Accounts for a dormant company made up to 2004-10-31
dot icon31/10/2005
Registered office changed on 31/10/05 from: c/o carlton (north wales) 1990 LTD new foundry buildings johnstowe wrexham LL14 1LU
dot icon28/10/2005
New director appointed
dot icon08/03/2005
New secretary appointed;new director appointed
dot icon29/11/2004
Annual return made up to 23/10/04
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon19/11/2003
Secretary resigned;director resigned
dot icon19/11/2003
Director resigned
dot icon19/11/2003
New secretary appointed
dot icon23/10/2003
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
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayliss, Paul
Director
15/04/2011 - Present
8
Watkin Jones, Glyn
Director
23/10/2003 - 05/09/2007
225
Lewis, Diane
Director
01/09/2011 - 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 STREET MANAGEMENT COMPANY LIMITED

BARTON STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/10/2003 with the registered office located at Unit 1 Stiltz Building Ledson Road, Wythenshawe, Manchester M23 9GP. There are currently 2 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 STREET MANAGEMENT COMPANY LIMITED?

toggle

BARTON STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/10/2003 .

Where is BARTON STREET MANAGEMENT COMPANY LIMITED located?

toggle

BARTON STREET MANAGEMENT COMPANY LIMITED is registered at Unit 1 Stiltz Building Ledson Road, Wythenshawe, Manchester M23 9GP.

What does BARTON STREET MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BARTON STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/11/2025: Director's details changed for Mr Paul Bayliss on 2025-11-05.