CHANNEL COURT PROPERTIES (BARTON) LIMITED

Register to unlock more data on OkredoRegister

CHANNEL COURT PROPERTIES (BARTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01681376

Incorporation date

25/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon19/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/02/2026
Confirmation statement made on 2025-12-10 with updates
dot icon10/02/2026
Appointment of Mr Robert James Tinley as a director on 2025-10-17
dot icon28/01/2026
Termination of appointment of Bevis Vincent Holbeche-Eye as a director on 2025-12-03
dot icon15/12/2025
Termination of appointment of Ann Christine Leonard as a director on 2025-12-01
dot icon20/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon15/12/2023
Director's details changed for Mr Bevis Vincent Holbeche-Eye on 2023-12-10
dot icon17/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Appointment of Mr Bevis Vincent Holbeche-Eye as a director on 2022-03-08
dot icon20/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Termination of appointment of Roderick Henry Newbury as a director on 2021-12-17
dot icon17/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon23/10/2019
Appointment of Victor Ashford as a director on 2019-10-13
dot icon18/10/2019
Termination of appointment of Ralph Ernest Stock as a director on 2019-09-16
dot icon22/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon20/11/2018
Director's details changed for Roderick Henry Newbury on 2018-11-20
dot icon20/11/2018
Director's details changed for Ann Christine Leonard on 2018-11-20
dot icon20/11/2018
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2018-11-20
dot icon20/11/2018
Director's details changed for Ralph Ernest Stock on 2018-11-20
dot icon20/11/2018
Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 2018-11-20
dot icon02/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon20/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon12/12/2016
Appointment of Sarah Jane Mitchell as a director on 2016-12-05
dot icon12/12/2016
Appointment of Lorna Helen Sullivan as a director on 2016-12-05
dot icon23/03/2016
Termination of appointment of Jessie Wilson as a director on 2016-02-21
dot icon09/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Termination of appointment of John Melbourne Smith as a director on 2015-12-04
dot icon16/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon18/08/2015
Appointment of Mr John Thurley as a director on 2015-07-09
dot icon22/07/2015
Termination of appointment of Michael Cornelius O Neill as a director on 2015-07-09
dot icon03/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon21/02/2013
Appointment of Mr Michael Cornelius O Neill as a director
dot icon12/02/2013
Termination of appointment of Charlotte Hoare as a director
dot icon11/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Appointment of Lorna Helen Sullivan as a secretary
dot icon10/01/2012
Termination of appointment of Ralph Stock as a secretary
dot icon14/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon10/12/2010
Director's details changed for John Melbourne Smith on 2010-12-10
dot icon01/11/2010
Appointment of Roderick Henry Newbury as a director
dot icon04/10/2010
Termination of appointment of Gerald Groves as a director
dot icon30/03/2010
Appointment of John Melbourne Smith as a director
dot icon26/02/2010
Termination of appointment of Graham Paine as a director
dot icon10/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Appointment of Jessie Wilson as a director
dot icon18/12/2009
Appointment of Graham Douglas Paine as a director
dot icon17/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon09/12/2009
Secretary's details changed for Ralph Ernest Stock on 2009-12-01
dot icon09/12/2009
Director's details changed for Ralph Ernest Stock on 2009-12-01
dot icon09/12/2009
Director's details changed for Gerald Groves on 2009-12-01
dot icon09/12/2009
Director's details changed for Charlotte Patricia Hoare on 2009-12-01
dot icon09/12/2009
Director's details changed for Ann Christine Leonard on 2009-12-01
dot icon05/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 10/12/08; full list of members
dot icon12/08/2008
Appointment terminated director thomas craddock
dot icon25/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/02/2008
Director resigned
dot icon10/12/2007
Return made up to 10/12/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 10/12/06; full list of members
dot icon24/03/2006
New director appointed
dot icon22/03/2006
Director resigned
dot icon06/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/12/2005
Return made up to 10/12/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 10/12/04; full list of members
dot icon28/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/12/2003
Return made up to 10/12/03; full list of members
dot icon10/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 10/12/02; full list of members
dot icon20/01/2003
New director appointed
dot icon14/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Registered office changed on 01/02/02 from: national westminster bank 59 station road chambers new milton hants BH25 6JB
dot icon09/01/2002
Return made up to 10/12/01; full list of members
dot icon02/07/2001
Director resigned
dot icon02/07/2001
New director appointed
dot icon23/02/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
New director appointed
dot icon03/01/2001
Return made up to 10/12/00; full list of members
dot icon19/12/2000
Director resigned
dot icon07/03/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Return made up to 10/12/99; full list of members
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon08/04/1999
Full accounts made up to 1998-12-31
dot icon05/01/1999
Return made up to 20/12/98; no change of members
dot icon01/05/1998
Resolutions
dot icon09/03/1998
Full accounts made up to 1997-12-31
dot icon16/01/1998
Return made up to 20/12/97; full list of members
dot icon08/01/1998
Director resigned
dot icon08/01/1998
New director appointed
dot icon29/12/1997
Director resigned
dot icon29/12/1997
New director appointed
dot icon27/03/1997
New secretary appointed
dot icon27/03/1997
Director resigned
dot icon18/03/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
New director appointed
dot icon16/01/1997
Return made up to 20/12/96; full list of members
dot icon24/12/1996
Director resigned
dot icon30/04/1996
Full accounts made up to 1995-12-31
dot icon04/01/1996
Return made up to 20/12/95; full list of members
dot icon15/05/1995
Full accounts made up to 1994-12-31
dot icon07/01/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/02/1994
Full accounts made up to 1993-12-31
dot icon11/01/1994
Return made up to 08/01/94; no change of members
dot icon01/03/1993
Full accounts made up to 1992-12-31
dot icon10/01/1993
Return made up to 08/01/93; full list of members
dot icon07/02/1992
Full accounts made up to 1991-12-31
dot icon17/01/1992
Return made up to 08/01/92; no change of members
dot icon13/03/1991
Return made up to 21/01/91; no change of members
dot icon07/03/1991
Full accounts made up to 1990-12-31
dot icon06/03/1990
Full accounts made up to 1989-12-31
dot icon02/03/1990
Return made up to 24/02/90; full list of members
dot icon25/05/1989
Full accounts made up to 1988-12-31
dot icon25/05/1989
Return made up to 28/04/89; full list of members
dot icon13/02/1989
Secretary resigned;new secretary appointed
dot icon10/08/1988
Director resigned;new director appointed
dot icon06/04/1988
Director resigned
dot icon16/03/1988
Full accounts made up to 1987-12-31
dot icon16/03/1988
Return made up to 17/02/88; full list of members
dot icon16/02/1988
Secretary resigned;new secretary appointed
dot icon17/12/1987
New director appointed
dot icon17/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/04/1987
Full accounts made up to 1986-12-31
dot icon01/04/1987
Return made up to 26/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Full accounts made up to 1985-12-31
dot icon04/06/1986
Return made up to 05/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+12.05 % *

* during past year

Cash in Bank

£17,723.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
20.75K
-
0.00
14.26K
-
2022
6
22.54K
-
0.00
15.82K
-
2023
6
24.40K
-
0.00
17.72K
-
2023
6
24.40K
-
0.00
17.72K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

24.40K £Ascended8.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.72K £Ascended12.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newbury, Roderick Henry
Director
27/09/2010 - 17/12/2021
2
Groves, Gerald
Director
15/02/2006 - 27/09/2010
2
Paine, Graham Douglas
Director
24/11/2009 - 19/02/2010
1
Goss, Derek William
Director
01/10/1997 - 16/10/2000
-
Stock, Ralph Ernest
Director
18/10/1996 - 16/09/2019
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHANNEL COURT PROPERTIES (BARTON) LIMITED

CHANNEL COURT PROPERTIES (BARTON) LIMITED is an(a) Active company incorporated on 25/11/1982 with the registered office located at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL COURT PROPERTIES (BARTON) LIMITED?

toggle

CHANNEL COURT PROPERTIES (BARTON) LIMITED is currently Active. It was registered on 25/11/1982 .

Where is CHANNEL COURT PROPERTIES (BARTON) LIMITED located?

toggle

CHANNEL COURT PROPERTIES (BARTON) LIMITED is registered at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW.

What does CHANNEL COURT PROPERTIES (BARTON) LIMITED do?

toggle

CHANNEL COURT PROPERTIES (BARTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CHANNEL COURT PROPERTIES (BARTON) LIMITED have?

toggle

CHANNEL COURT PROPERTIES (BARTON) LIMITED had 6 employees in 2023.

What is the latest filing for CHANNEL COURT PROPERTIES (BARTON) LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-12-31.