Bartley Wood Management Services No.2 Limited LONDON


Bartley Wood Management Services No.2 started in year 1986 as Private Limited Company with registration number 02078583. The Bartley Wood Management Services No.2 company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at Kfh House. Postal code: SW19 7QA. Since Mon, 2nd Sep 1996 Bartley Wood Management Services No.2 Limited is no longer carrying the name Burr Agricultural.

The firm has 2 directors, namely Anthony L., William P.. Of them, William P. has been with the company the longest, being appointed on 29 September 2022 and Anthony L. has been with the company for the least time - from 15 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bartley Wood Management Services No.2 Limited Address / Contact

Office Address Kfh House
Office Address2 5 Compton Road
Town London
Post code SW19 7QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02078583
Date of Incorporation Fri, 28th Nov 1986
Industry Non-trading company
End of financial Year 29th March
Company age 38 years old
Account next due date Fri, 29th Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Anthony L.

Position: Director

Appointed: 15 September 2023

William P.

Position: Director

Appointed: 29 September 2022

Adrian S.

Position: Director

Appointed: 23 September 2020

Resigned: 29 September 2022

Gordon A.

Position: Director

Appointed: 23 September 2020

Resigned: 29 September 2022

Kieran D.

Position: Director

Appointed: 21 February 2020

Resigned: 23 September 2020

Peter C.

Position: Director

Appointed: 21 February 2020

Resigned: 23 September 2020

Anil B.

Position: Director

Appointed: 17 December 2018

Resigned: 06 March 2020

Scott B.

Position: Director

Appointed: 01 December 2015

Resigned: 23 December 2019

Nigel T.

Position: Director

Appointed: 11 September 2015

Resigned: 01 December 2015

Deborah A.

Position: Director

Appointed: 31 December 2013

Resigned: 11 September 2015

Ian W.

Position: Director

Appointed: 17 January 2009

Resigned: 31 December 2013

Kevin M.

Position: Secretary

Appointed: 01 November 2008

Resigned: 07 July 2022

Donald C.

Position: Director

Appointed: 10 January 2005

Resigned: 21 December 2018

John C.

Position: Director

Appointed: 11 April 2003

Resigned: 10 January 2005

Donald C.

Position: Director

Appointed: 16 August 1996

Resigned: 11 April 2003

Terry P.

Position: Director

Appointed: 16 August 1996

Resigned: 17 January 2009

William H.

Position: Secretary

Appointed: 04 August 1995

Resigned: 03 October 2008

Michael C.

Position: Director

Appointed: 04 February 1994

Resigned: 16 August 1996

Gordon S.

Position: Director

Appointed: 17 January 1994

Resigned: 04 August 1995

Stephen M.

Position: Director

Appointed: 17 January 1994

Resigned: 16 August 1996

Gordon S.

Position: Secretary

Appointed: 17 January 1994

Resigned: 04 August 1995

Michael F.

Position: Director

Appointed: 19 April 1991

Resigned: 17 January 1994

Anthony H.

Position: Secretary

Appointed: 19 April 1991

Resigned: 17 January 1994

Kevin D.

Position: Director

Appointed: 19 April 1991

Resigned: 17 January 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is C N Nominees Limited from Chertsey, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

C N Nominees Limited

Crest House Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1446473
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Burr Agricultural September 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand  7 7363 0886 753
Current Assets  23 87416 87419 215
Debtors25 76821 63716 13813 78612 462
Net Assets Liabilities4 1233 7104 557  
Other Debtors 2213 78612 462
Other
Audit Fees Expenses   936936
Creditors20 80417 08619 31716 39018 646
Issue Equity Instruments    85
Net Current Assets Liabilities4 9644 5514 557484569
Other Creditors20 80417 08619 31716 39018 646
Profit Loss   -4 073 
Provisions For Liabilities Balance Sheet Subtotal841841   
Trade Debtors Trade Receivables25 76621 63523 872  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts made up to Thu, 31st Mar 2022
filed on: 27th, July 2023
Free Download (8 pages)

Company search