BARTON STREET MANAGEMENT (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

BARTON STREET MANAGEMENT (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05701503

Incorporation date

07/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Moss Road, Stretford, Manchester M32 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2006)
dot icon08/11/2025
Compulsory strike-off action has been discontinued
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon09/04/2025
Compulsory strike-off action has been discontinued
dot icon08/04/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon23/10/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon17/04/2024
Notification of Patrick Gerard Murphy as a person with significant control on 2024-02-03
dot icon17/04/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon16/04/2024
Cessation of Patrick Gerard Murphy as a person with significant control on 2024-02-03
dot icon02/04/2024
Appointment of Mr Patrick Gerard Murphy as a director on 2006-02-14
dot icon21/11/2023
Previous accounting period extended from 2023-02-28 to 2023-08-31
dot icon20/04/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/04/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon29/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/05/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon17/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/05/2019
Compulsory strike-off action has been discontinued
dot icon04/05/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/05/2018
Compulsory strike-off action has been discontinued
dot icon11/05/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon29/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/06/2015
Compulsory strike-off action has been discontinued
dot icon29/06/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/06/2014
Compulsory strike-off action has been discontinued
dot icon19/06/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/08/2013
Compulsory strike-off action has been discontinued
dot icon19/08/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/08/2011
Compulsory strike-off action has been discontinued
dot icon16/08/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/06/2010
Compulsory strike-off action has been discontinued
dot icon22/06/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon22/06/2010
Director's details changed for Patrick Gerard Murphy on 2009-10-01
dot icon22/06/2010
Termination of appointment of Kathleen Murphy as a secretary
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon18/03/2010
Annual return made up to 2009-02-07 with full list of shareholders
dot icon18/03/2010
Annual return made up to 2008-02-07 with full list of shareholders
dot icon14/10/2009
Compulsory strike-off action has been discontinued
dot icon13/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/10/2009
First Gazette notice for compulsory strike-off
dot icon02/12/2008
Registered office changed on 02/12/2008 from, c/o gorvins solicitors, 2-14 millgate, stockport, cheshire, SK1 2NN
dot icon17/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon02/01/2008
Return made up to 07/02/07; full list of members
dot icon20/11/2007
Strike-off action suspended
dot icon21/08/2007
First Gazette notice for compulsory strike-off
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Secretary resigned
dot icon07/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+27.23 % *

* during past year

Cash in Bank

£16,320.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.03K
-
0.00
12.83K
-
2022
1
34.73K
-
0.00
16.32K
-
2022
1
34.73K
-
0.00
16.32K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

34.73K £Descended-11.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.32K £Ascended27.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Patrick Gerard Murphy
Director
14/02/2006 - Present
-
GK FORMATIONS ONE LIMITED
Corporate Director
07/02/2006 - 14/02/2006
40
Murphy, Kathleen Marie
Secretary
14/02/2006 - 01/10/2009
-
GK FORMATIONS TWO LIMITED
Corporate Secretary
07/02/2006 - 14/02/2006
40
Murphy, Patrick Gerard
Director
14/02/2006 - Present
4

Persons with Significant Control

3
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 STREET MANAGEMENT (MANCHESTER) LIMITED

BARTON STREET MANAGEMENT (MANCHESTER) LIMITED is an(a) Active company incorporated on 07/02/2006 with the registered office located at 64 Moss Road, Stretford, Manchester M32 0AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON STREET MANAGEMENT (MANCHESTER) LIMITED?

toggle

BARTON STREET MANAGEMENT (MANCHESTER) LIMITED is currently Active. It was registered on 07/02/2006 .

Where is BARTON STREET MANAGEMENT (MANCHESTER) LIMITED located?

toggle

BARTON STREET MANAGEMENT (MANCHESTER) LIMITED is registered at 64 Moss Road, Stretford, Manchester M32 0AY.

What does BARTON STREET MANAGEMENT (MANCHESTER) LIMITED do?

toggle

BARTON STREET MANAGEMENT (MANCHESTER) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BARTON STREET MANAGEMENT (MANCHESTER) LIMITED have?

toggle

BARTON STREET MANAGEMENT (MANCHESTER) LIMITED had 1 employees in 2022.

What is the latest filing for BARTON STREET MANAGEMENT (MANCHESTER) LIMITED?

toggle

The latest filing was on 08/11/2025: Compulsory strike-off action has been discontinued.