Company Information for 61-67 BARTON CLOSE RESIDENTS COMPANY LIMITED
65 BARTON CLOSE, EAST COWES, ISLE OF WIGHT, PO32 6LS,
|
Company Registration Number
05755741
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
61-67 BARTON CLOSE RESIDENTS COMPANY LIMITED | |
Legal Registered Office | |
65 BARTON CLOSE EAST COWES ISLE OF WIGHT PO32 6LS Other companies in PO32 | |
Company Number | 05755741 | |
---|---|---|
Company ID Number | 05755741 | |
Date formed | 2006-03-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-06-07 12:03:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MATTHEWS |
||
JANE MARGARET LEGGE |
||
MELANIE PATRICIA LEGGE |
||
STEPHEN MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director | ||
L & A SECRETARIAL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
45-51 BARTON CLOSE RESIDENTS' COMPANY LIMITED | Director | 2016-06-28 | CURRENT | 2005-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS JAQUELINE ANNETTE COX | ||
DIRECTOR APPOINTED MR JAMES BRETT | ||
Register inspection address changed to 65 Barton Close East Cowes Barton Close East Cowes PO32 6LS | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON LLOYD HARVEY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
PSC07 | CESSATION OF JANE MARGARET LEGGE AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/20 FROM C/O Miss M Legge 47 Barton Close East Cowes PO32 6LS England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE PATRICIA LEGGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
PSC04 | Change of details for Miss Jane Margaret Legge as a person with significant control on 2017-09-15 | |
CH01 | Director's details changed for Miss Jane Margaret Legge on 2017-09-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/17 FROM 5 Denton Gardens East Cowes Isle of Wight PO32 6EJ | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | 24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | 24/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
AA | 24/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Melanie Patricia Legge on 2011-03-01 | |
CH01 | Director's details changed for Melanie Patricia Legge on 2011-03-09 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MATTHEWS / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE LEGGE / 28/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 24/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 5 CAMPFIELD ROAD WHIPPINGHAM EAST COWES ISLE OF WIGHT PO32 6LT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 24/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 24/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 61-67 BARTON CLOSE RESIDENTS COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 61-67 BARTON CLOSE RESIDENTS COMPANY LIMITED are:
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. |