BARTON VALE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARTON VALE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06134318

Incorporation date

02/03/2007

Size

Dormant

Contacts

Registered address

Registered address

5 Imperial Court, Laporte Way, Luton, Bedfordshire LU4 8FECopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2007)
dot icon25/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon19/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon08/04/2025
Notification of John Leslie Roberts as a person with significant control on 2025-02-12
dot icon07/04/2025
Withdrawal of a person with significant control statement on 2025-04-07
dot icon07/04/2025
Notification of Steven Peter Doyle as a person with significant control on 2025-02-12
dot icon07/04/2025
Notification of Paul Lawrence as a person with significant control on 2025-02-12
dot icon07/04/2025
Director's details changed for Mr Paul Lawrence on 2025-02-24
dot icon07/04/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon23/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon08/12/2024
Appointment of Mr Paul Lawrence as a director on 2024-12-08
dot icon26/11/2024
Termination of appointment of Peter James Belcher as a director on 2024-11-26
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-05-31
dot icon30/09/2023
Appointment of Mr Steven Peter Doyle as a director on 2023-09-30
dot icon18/09/2023
Termination of appointment of Maureen Tompkins as a director on 2023-06-23
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon20/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon03/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon20/11/2021
Accounts for a dormant company made up to 2021-05-31
dot icon24/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon28/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon15/10/2020
Termination of appointment of Kristen Lawrence as a director on 2020-09-30
dot icon15/10/2020
Appointment of Mr Peter James Belcher as a director on 2020-09-30
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon19/11/2018
Accounts for a dormant company made up to 2018-05-31
dot icon08/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-05-31
dot icon21/04/2017
Termination of appointment of Susan Mary Chertes as a director on 2017-03-03
dot icon22/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon16/12/2016
Director's details changed for Mr John Leslie Roberts on 2016-12-16
dot icon16/12/2016
Appointment of Mr John Leslie Roberts as a director on 2016-11-24
dot icon29/09/2016
Accounts for a dormant company made up to 2016-05-31
dot icon08/09/2016
Termination of appointment of Peter James Belcher as a director on 2016-08-26
dot icon10/03/2016
Annual return made up to 2016-03-02 no member list
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon04/03/2015
Annual return made up to 2015-03-02 no member list
dot icon21/10/2014
Director's details changed for Mrs Kristen Lawrence on 2014-10-20
dot icon21/10/2014
Director's details changed for Mrs Susan Mary Chertes on 2014-10-20
dot icon21/10/2014
Director's details changed for Mrs Maureen Tompkins on 2014-10-20
dot icon21/10/2014
Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 2014-10-21
dot icon24/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/03/2014
Annual return made up to 2014-03-02 no member list
dot icon22/10/2013
Appointment of Mr Peter James Belcher as a director
dot icon10/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/03/2013
Annual return made up to 2013-03-02 no member list
dot icon19/10/2012
Director's details changed for Mrs Susan Mary Chertes on 2012-10-19
dot icon19/10/2012
Director's details changed for Mrs Kristen Lawrence on 2012-10-19
dot icon19/10/2012
Appointment of Mrs Susan Mary Chertes as a director
dot icon19/10/2012
Appointment of Mrs Kristen Lawrence as a director
dot icon11/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon07/03/2012
Annual return made up to 2012-03-02 no member list
dot icon15/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/04/2011
Termination of appointment of Michael Mulchiwock as a secretary
dot icon21/04/2011
Termination of appointment of Michael Mulchiwock as a director
dot icon21/04/2011
Termination of appointment of Michael Callanan as a director
dot icon31/03/2011
Annual return made up to 2011-03-02 no member list
dot icon15/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon20/07/2010
Appointment of Mrs Maureen Tompkins as a director
dot icon11/03/2010
Annual return made up to 2010-03-02 no member list
dot icon11/03/2010
Director's details changed for Mr Michael Andrew Callanan on 2010-02-01
dot icon11/03/2010
Director's details changed for Michael Mulchiwock on 2010-02-01
dot icon11/03/2010
Secretary's details changed for Michael Mulchiwock on 2010-02-01
dot icon16/09/2009
Total exemption full accounts made up to 2009-05-31
dot icon09/03/2009
Annual return made up to 02/03/09
dot icon29/01/2009
Registered office changed on 29/01/2009 from manor farm court lower sundon beds LU3 3NZ
dot icon02/12/2008
Accounts for a dormant company made up to 2008-05-31
dot icon04/03/2008
Annual return made up to 02/03/08
dot icon21/03/2007
Registered office changed on 21/03/07 from: 14/18 city road cardiff CF24 3DL
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New secretary appointed;new director appointed
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Secretary resigned;director resigned
dot icon20/03/2007
Accounting reference date extended from 31/03/08 to 31/05/08
dot icon02/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Lawrence
Director
08/12/2024 - Present
6
7SIDE NOMINEES LIMITED
Corporate Director
02/03/2007 - 02/03/2007
1252
7SIDE SECRETARIAL LIMITED
Corporate Secretary
02/03/2007 - 02/03/2007
468
Callanan, Michael Andrew
Director
02/03/2007 - 07/04/2011
28
Roberts, John Leslie
Director
24/11/2016 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTON VALE MANAGEMENT COMPANY LIMITED

BARTON VALE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/03/2007 with the registered office located at 5 Imperial Court, Laporte Way, Luton, Bedfordshire LU4 8FE. There are currently 3 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 VALE MANAGEMENT COMPANY LIMITED?

toggle

BARTON VALE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/03/2007 .

Where is BARTON VALE MANAGEMENT COMPANY LIMITED located?

toggle

BARTON VALE MANAGEMENT COMPANY LIMITED is registered at 5 Imperial Court, Laporte Way, Luton, Bedfordshire LU4 8FE.

What does BARTON VALE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-02 with no updates.