COURT BARTON LIMITED

Register to unlock more data on OkredoRegister

COURT BARTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07289530

Incorporation date

18/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Court Barton, South Huish, Nr Kingsbridge, Devon TQ7 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2010)
dot icon20/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon26/07/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon23/03/2023
Termination of appointment of Michael Corbett Hatherell as a director on 2022-08-01
dot icon24/10/2022
Micro company accounts made up to 2022-03-31
dot icon02/08/2022
Appointment of Mr David John Parke as a director on 2022-08-01
dot icon02/08/2022
Appointment of Mrs Louisa Quessey as a director on 2022-08-01
dot icon27/07/2022
Termination of appointment of Margaret Elizabeth Fedrick as a director on 2022-06-19
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon13/10/2021
Secretary's details changed for Mr Mark Petherick on 2021-10-04
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon11/06/2018
Micro company accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/12/2016
Appointment of Michael Corbett Hatherell as a director on 2016-05-01
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Termination of appointment of Jonathan Guy Harvey as a director on 2016-04-30
dot icon08/06/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon26/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon26/05/2015
Termination of appointment of Val Wookey as a secretary on 2014-06-05
dot icon26/05/2015
Appointment of Mr Mark Petherick as a secretary on 2014-06-05
dot icon21/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Appointment of Ms Margaret Elizabeth Fedrick as a director
dot icon28/05/2014
Appointment of Mrs Harriet Jane Fenton Walsh as a director
dot icon27/05/2014
Termination of appointment of Mark Petherick as a director
dot icon14/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon14/05/2014
Termination of appointment of Peter Dilling as a director
dot icon29/07/2013
Termination of appointment of Diana Elwell as a director
dot icon25/06/2013
Appointment of Diana Elwell as a director
dot icon20/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/05/2013
Termination of appointment of Alexandra Harvey as a director
dot icon20/05/2013
Termination of appointment of Katherine Batterbee as a director
dot icon20/05/2013
Appointment of Mr Jonathan Guy Harvey as a director
dot icon22/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon22/04/2013
Director's details changed for Mr Michael John Browne on 2013-03-30
dot icon22/04/2013
Appointment of Mr Mark Julian Petherick as a director
dot icon08/11/2012
Registered office address changed from Court Barton House South Huish Nr Kingsbridge Devon TQ7 3EH on 2012-11-08
dot icon22/10/2012
Termination of appointment of Martin Ranwell as a secretary
dot icon22/10/2012
Appointment of Val Wookey as a secretary
dot icon04/10/2012
Appointment of Mr Peter Geoffrey Dilling as a director
dot icon23/08/2012
Registered office address changed from 1 Tuckers Brook Modbury Ivybridge Devon PL21 0UT on 2012-08-23
dot icon23/08/2012
Appointment of Mr Mark Julian Petherick as a director
dot icon30/05/2012
Termination of appointment of Martin Ranwell as a director
dot icon30/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/05/2012
Appointment of Mrs Katherine Ann Batterbee as a director
dot icon18/05/2012
Appointment of Mr Michael John Browne as a director
dot icon18/05/2012
Appointment of Mr Michael John Lansdowne Goodman as a director
dot icon18/05/2012
Termination of appointment of Mark Petherick as a director
dot icon19/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon17/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon17/08/2011
Termination of appointment of Alan Berlin as a director
dot icon09/08/2011
Appointment of Mr Martin Elliott Ranwell as a director
dot icon08/08/2011
Termination of appointment of Peter Dilling as a director
dot icon29/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon29/06/2011
Termination of appointment of Michelmores Secretaries Limited as a secretary
dot icon27/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/03/2011
Certificate of change of name
dot icon02/03/2011
Change of name notice
dot icon25/02/2011
Resolutions
dot icon23/02/2011
Appointment of Mrs Alexandra Louise Harvey as a director
dot icon25/11/2010
Appointment of Mr Mark Julian Petherick as a director
dot icon20/08/2010
Appointment of Martin Elliott Ranwell as a secretary
dot icon19/08/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon19/08/2010
Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom on 2010-08-19
dot icon18/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.64K
-
0.00
-
-
2022
1
10.73K
-
0.00
-
-
2023
1
8.37K
-
0.00
-
-
2023
1
8.37K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.37K £Descended-22.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quessey, Louisa
Director
01/08/2022 - Present
-
Parke, David John
Director
01/08/2022 - Present
1
Hatherell, Michael Corbett
Director
01/05/2016 - 01/08/2022
11
Goodman, Michael John Lansdowne
Director
28/04/2012 - Present
1
Browne, Michael John
Director
28/04/2012 - 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+
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 COURT BARTON LIMITED

COURT BARTON LIMITED is an(a) Active company incorporated on 18/06/2010 with the registered office located at Court Barton, South Huish, Nr Kingsbridge, Devon TQ7 3EH. There are currently 5 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 COURT BARTON LIMITED?

toggle

COURT BARTON LIMITED is currently Active. It was registered on 18/06/2010 .

Where is COURT BARTON LIMITED located?

toggle

COURT BARTON LIMITED is registered at Court Barton, South Huish, Nr Kingsbridge, Devon TQ7 3EH.

What does COURT BARTON LIMITED do?

toggle

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

How many employees does COURT BARTON LIMITED have?

toggle

COURT BARTON LIMITED had 1 employees in 2023.

What is the latest filing for COURT BARTON LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-31 with no updates.