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

COURT BARTON LIMITED

COURT BARTON, SOUTH HUISH, NR KINGSBRIDGE, DEVON, TQ7 3EH,
Company Registration Number
07289530
Private Limited Company
Active

Company Overview

About Court Barton Ltd
COURT BARTON LIMITED was founded on 2010-06-18 and has its registered office in Nr Kingsbridge. The organisation's status is listed as "Active". Court Barton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COURT BARTON LIMITED
 
Legal Registered Office
COURT BARTON
SOUTH HUISH
NR KINGSBRIDGE
DEVON
TQ7 3EH
Other companies in TQ7
 
Telephone01548561919
 
Previous Names
COURT BARTON RESIDENTS COMPANY LIMITED02/03/2011
Filing Information
Company Number 07289530
Company ID Number 07289530
Date formed 2010-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:05:20
Primary Source:Companies House
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.
Companies with same name COURT BARTON LIMITED
The following companies were found which have the same name as COURT BARTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED GOODBARD HOUSE 3RD FLOOR GOODBARD HOUSE 15 INFIRMARY STREET LEEDS LS1 2JP Active Company formed on the 2006-10-10
COURT BARTON ESTATE LIMITED Court Barton Estate South Huish Kingsbridge DEVON TQ7 3EH Liquidation Company formed on the 2006-12-13
COURT BARTON FARM LIMITED C/O OAKLEYS PINEAPPLE PLACE 135 WINDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HE Dissolved Company formed on the 2008-09-23
COURT BARTON MANAGEMENT COMPANY LIMITED HEATHFIELD DOWN FARM HEATHFIELD DOWN MODBURY IVYBRIDGE DEVON PL21 0SU Liquidation Company formed on the 2007-07-04
COURT BARTON MANAGEMENT COMPANY LIMITED Unknown

Company Officers of COURT BARTON LIMITED

Current Directors
Officer Role Date Appointed
MARK PETHERICK
Company Secretary 2014-06-05
MICHAEL JOHN BROWNE
Director 2012-04-28
MARGARET ELIZABETH FEDRICK
Director 2014-04-26
MICHAEL JOHN LANSDOWNE GOODMAN
Director 2012-04-28
MICHAEL CORBETT HATHERELL
Director 2016-05-01
HARRIET JANE FENTON WALSH
Director 2014-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN GUY HARVEY
Director 2013-04-27 2016-04-30
VAL WOOKEY
Company Secretary 2012-10-01 2014-06-05
MARK JULIAN PETHERICK
Director 2012-08-17 2014-05-23
PETER GEOFFREY DILLING
Director 2012-09-01 2014-04-26
DIANA ELWELL
Director 2013-04-27 2013-07-12
KATHERINE ANN BATTERBEE
Director 2012-04-28 2013-04-27
ALEXANDRA LOUISE HARVEY
Director 2011-02-23 2013-04-27
MARTIN ELLIOTT RANWELL
Company Secretary 2010-08-05 2012-10-01
MARTIN ELLIOTT RANWELL
Director 2011-08-01 2012-05-21
MARK JULIAN PETHERICK
Director 2010-11-01 2012-04-28
ALAN DANIEL BERLIN
Director 2010-06-18 2011-08-01
PETER GEOFFREY DILLING
Director 2010-06-18 2011-08-01
MICHELMORES SECRETARIES LIMITED
Company Secretary 2010-06-18 2011-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CORBETT HATHERELL OAKLEIGH ACRES LIMITED Director 2014-03-26 CURRENT 1977-08-09 Active
MICHAEL CORBETT HATHERELL SILVEY HOLDINGS LIMITED Director 2006-05-05 CURRENT 2005-08-26 Active

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
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORBETT HATHERELL
2023-03-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORBETT HATHERELL
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-02AP01DIRECTOR APPOINTED MRS LOUISA QUESSEY
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH FEDRICK
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK PETHERICK on 2021-10-04
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-13LATEST SOC13/05/17 STATEMENT OF CAPITAL;GBP 14
2017-05-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-28AP01DIRECTOR APPOINTED MICHAEL CORBETT HATHERELL
2016-06-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUY HARVEY
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 14
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 14
2016-06-08AR0131/03/16 FULL LIST
2016-06-08AR0131/03/16 FULL LIST
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 14
2015-05-26AR0131/03/15 ANNUAL RETURN FULL LIST
2015-05-26AP03Appointment of Mr Mark Petherick as company secretary on 2014-06-05
2015-05-26TM02Termination of appointment of Val Wookey on 2014-06-05
2015-05-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28AP01DIRECTOR APPOINTED MS MARGARET ELIZABETH FEDRICK
2014-05-28AP01DIRECTOR APPOINTED MRS HARRIET JANE FENTON WALSH
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETHERICK
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 14
2014-05-14AR0131/03/14 ANNUAL RETURN FULL LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER DILLING
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DIANA ELWELL
2013-06-25AP01DIRECTOR APPOINTED DIANA ELWELL
2013-06-25ANNOTATIONPart Rectified
2013-05-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HARVEY
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BATTERBEE
2013-05-20AP01DIRECTOR APPOINTED MR JONATHAN GUY HARVEY
2013-04-22AR0131/03/13 FULL LIST
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BROWNE / 30/03/2013
2013-04-22AP01DIRECTOR APPOINTED MR MARK JULIAN PETHERICK
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2012 FROM COURT BARTON HOUSE SOUTH HUISH NR KINGSBRIDGE DEVON TQ7 3EH
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY MARTIN RANWELL
2012-10-22AP03SECRETARY APPOINTED VAL WOOKEY
2012-10-04AP01DIRECTOR APPOINTED MR PETER GEOFFREY DILLING
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 1 TUCKERS BROOK MODBURY IVYBRIDGE DEVON PL21 0UT
2012-08-23AP01DIRECTOR APPOINTED MR MARK JULIAN PETHERICK
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RANWELL
2012-05-30AA31/03/12 TOTAL EXEMPTION FULL
2012-05-21AP01DIRECTOR APPOINTED MRS KATHERINE ANN BATTERBEE
2012-05-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN BROWNE
2012-05-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN LANSDOWNE GOODMAN
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETHERICK
2012-04-19AR0118/04/12 FULL LIST
2011-08-17AR0117/08/11 FULL LIST
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BERLIN
2011-08-09AP01DIRECTOR APPOINTED MR MARTIN ELLIOTT RANWELL
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DILLING
2011-06-29AR0118/06/11 FULL LIST
2011-06-29TM02APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED
2011-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-02RES15CHANGE OF NAME 10/02/2011
2011-03-02CERTNMCOMPANY NAME CHANGED COURT BARTON RESIDENTS COMPANY LIMITED CERTIFICATE ISSUED ON 02/03/11
2011-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-25RES15CHANGE OF NAME 10/02/2011
2011-02-23AP01DIRECTOR APPOINTED MRS ALEXANDRA LOUISE HARVEY
2010-11-25AP01DIRECTOR APPOINTED MR MARK JULIAN PETHERICK
2010-08-20AP03SECRETARY APPOINTED MARTIN ELLIOTT RANWELL
2010-08-19AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR UNITED KINGDOM
2010-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to COURT BARTON 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 COURT BARTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COURT BARTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COURT BARTON LIMITED

Intangible Assets
Patents
We have not found any records of COURT BARTON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COURT BARTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURT BARTON 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 (68320 - Management of real estate on a fee or contract basis) as COURT BARTON LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where COURT BARTON 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 COURT BARTON 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 COURT BARTON 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.
    Other companies at postcode TQ7 3EH