Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARTON MANSIONS LIMITED
Company Information for

BARTON MANSIONS LIMITED

109 HEADROOMGATE ROAD, LYTHAM ST. ANNES, FY8 3BG,
Company Registration Number
01032778
Private Limited Company
Active

Company Overview

About Barton Mansions Ltd
BARTON MANSIONS LIMITED was founded on 1971-11-29 and has its registered office in Lytham St. Annes. The organisation's status is listed as "Active". Barton Mansions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARTON MANSIONS LIMITED
 
Legal Registered Office
109 HEADROOMGATE ROAD
LYTHAM ST. ANNES
FY8 3BG
Other companies in FY8
 
Filing Information
Company Number 01032778
Company ID Number 01032778
Date formed 1971-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 11:48:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARTON MANSIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARTON MANSIONS LIMITED

Current Directors
Officer Role Date Appointed
HOMESTEAD CONSULTANCY SERVICES LIMITED
Company Secretary 2013-04-01
MALCOLM BARRY CUTTLE
Director 1990-12-31
FRANCA IAVERDINO
Director 2018-07-18
KIM KEOGH
Director 2016-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN LOUISE FORSTER
Director 2013-07-30 2015-07-31
GRAHAM LEE TAYLOR
Director 2008-11-26 2014-06-01
TERENCE MCCABE
Director 2003-04-27 2013-06-30
KEITH BOARDALL
Director 1998-05-01 2010-10-25
DOREEN LOUISE FORSTER
Director 1999-05-01 2010-04-25
ALAN GEORGE PARK
Director 2003-04-27 2010-01-04
DOREEN LOUISE FORSTER
Company Secretary 2002-11-08 2008-11-26
EDWARD ELLIA HALDANE
Director 2004-04-25 2005-06-15
DEREK JULIAN BILLINGTON
Director 2001-11-11 2004-04-25
GEORGE ILLIAM KENDAL
Director 2000-03-11 2002-12-07
SARINA NINETTE LEVY
Company Secretary 2000-08-18 2002-10-31
SARINA NINETTE LEVY
Director 2000-08-18 2002-10-31
NORMAN AINSLIE BRADLEY
Director 2000-04-07 2000-11-27
KEITH VAUSE
Company Secretary 1996-02-24 2000-08-17
DEREK JULIAN BILLINGTON
Director 1990-12-31 2000-03-10
ELLIA HALDANE
Director 1990-12-31 1999-05-01
KEITH VAUSE
Director 1995-03-04 1996-04-05
DEREK JULIAN BILLINGTON
Company Secretary 1990-12-31 1996-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-07CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-05-29Memorandum articles filed
2024-05-24DIRECTOR APPOINTED DR WINIFRED JEAN RICHARDS
2024-05-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-07DIRECTOR APPOINTED MRS JANE PENNINGTON-FRYER
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-25Memorandum articles filed
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM 41 Dilworth Lane Longridge Preston PR3 3st England
2023-09-08Termination of appointment of Darren Norris on 2023-08-31
2023-09-08Appointment of Pdm Management Ltd as company secretary on 2023-09-01
2023-06-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-08APPOINTMENT TERMINATED, DIRECTOR SUZANNE BARKER
2022-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ANNE FRANK
2022-05-16AP01DIRECTOR APPOINTED MRS CHARLOTTE JAYNE TAYLOR-DAVIES
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05DIRECTOR APPOINTED MRS CHANTELLE LOUISE BANK
2022-01-05AP01DIRECTOR APPOINTED MRS CHANTELLE LOUISE BANK
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOARDALL
2021-11-05AP03Appointment of Mr Darren Norris as company secretary on 2021-11-05
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom
2021-10-29TM02Termination of appointment of Homestead Consultancy Services Limited on 2021-10-29
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AP01DIRECTOR APPOINTED MRS PAULA JANE WALKER
2021-03-24AP01DIRECTOR APPOINTED MRS PAULA JANE WALKER
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCA IAVERDINO
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCA IAVERDINO
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL PARK
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL PARK
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-11-06AP01DIRECTOR APPOINTED MR STEVEN DRACUP
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP COOPER HOLDEN
2020-09-03AP01DIRECTOR APPOINTED DR FIONA ANNE FRANK
2020-08-17AP01DIRECTOR APPOINTED MR JOHN PHILIP COOPER HOLDEN
2020-08-13AP01DIRECTOR APPOINTED MRS SARINA NINETTE LEVY
2020-08-11AP01DIRECTOR APPOINTED MRS SUZANNE BARKER
2020-08-06AP01DIRECTOR APPOINTED MR KEITH BOARDALL
2020-06-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CH04SECRETARY'S DETAILS CHNAGED FOR HOMESTEAD CONSULTANCY SERVICES LIMITED on 2020-03-05
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-04-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-18AP01DIRECTOR APPOINTED MISS FRANCA IAVERDINO
2018-03-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM 50 Wood Street Lytham St. Annes Lancashire FY8 1QG
2017-02-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 14
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-25CH01Director's details changed for Mrs Kim Keogh on 2016-07-25
2016-07-25AP01DIRECTOR APPOINTED MRS KIM KEOGH
2016-05-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MCCABE
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MCCABE
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 14
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN LOUISE FORSTER
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MCCABE / 18/03/2015
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN LOUISE FORSTER / 18/03/2015
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN LOUISE FORSTER / 18/03/2015
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 14
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-07CH01Director's details changed for Mr Malcolm Barry Cuttle on 2014-08-07
2014-06-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 14
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-21AP01DIRECTOR APPOINTED MRS DOREEN LOUISE FORSTER
2013-05-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AP04Appointment of corporate company secretary Homestead Consultancy Services Limited
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM C/O ASHWORTH BILLINGTON 23 KING STREET BLACKPOOL LANCASHIRE FY1 3EJ ENGLAND
2013-01-15AR0131/12/12 FULL LIST
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM COD BECK ESTATE DALTON THIRSK NORTH YORKS YO7 3HR
2012-02-08AR0131/12/11 FULL LIST
2011-04-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-17AR0131/12/10 FULL LIST
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOARDALL
2010-05-14AA31/12/09 TOTAL EXEMPTION FULL
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN FORSTER
2010-01-25AR0131/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEE TAYLOR / 31/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE PARK / 31/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MCCABE / 31/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN LOUISE FORSTER / 31/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BARRY CUTTLE / 31/12/2009
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PARK
2009-06-26AA31/12/08 TOTAL EXEMPTION FULL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-05288aDIRECTOR APPOINTED GRAHAM LEE TAYLOR
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY DOREEN FORSTER
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 232 NEW RIDLEY ROAD STOCKSFIELD NORTHUMBERLAND NE43 7QB
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 5 CRESCENT EAST THORNTON CLEVELEYS LANCASHIRE FY5 3LJ
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-16288bDIRECTOR RESIGNED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-18288bDIRECTOR RESIGNED
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 5 CRESCENT EAST THORNTON CLEVELEYS LANCASHIRE FY5 3LJ
2004-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/04
2004-04-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-07288aNEW DIRECTOR APPOINTED
2003-06-07288aNEW DIRECTOR APPOINTED
2003-05-27288bDIRECTOR RESIGNED
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-13288aNEW SECRETARY APPOINTED
2002-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-14288aNEW DIRECTOR APPOINTED
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-09287REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 66 NORTH PROMENADE ST ANNES-ON-SEA LANCS FY8 2NH
2001-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-14363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BARTON MANSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARTON MANSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARTON MANSIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 240

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARTON MANSIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 14
Cash Bank In Hand 2012-01-01 £ 1,739
Current Assets 2012-01-01 £ 4,539
Debtors 2012-01-01 £ 2,800
Shareholder Funds 2012-01-01 £ 4,299

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARTON MANSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARTON MANSIONS LIMITED
Trademarks
We have not found any records of BARTON MANSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARTON MANSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BARTON MANSIONS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BARTON MANSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARTON MANSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARTON MANSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1