Barton Court Residents Management Limited WOOLACOMBE


Founded in 1989, Barton Court Residents Management, classified under reg no. 02355569 is an active company. Currently registered at Barton Court EX34 7BA, Woolacombe the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Philip H., Graham B. and Keith B.. In addition one secretary - Emma H. - is with the company. At the moment 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.

Barton Court Residents Management Limited Address / Contact

Office Address Barton Court
Office Address2 Barton Road
Town Woolacombe
Post code EX34 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02355569
Date of Incorporation Mon, 6th Mar 1989
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Philip H.

Position: Director

Appointed: 20 June 2020

Emma H.

Position: Secretary

Appointed: 20 June 2020

Graham B.

Position: Director

Appointed: 14 February 2020

Keith B.

Position: Director

Appointed: 14 May 2016

Christine B.

Position: Secretary

Appointed: 24 March 2018

Resigned: 20 June 2020

Robert B.

Position: Director

Appointed: 14 May 2016

Resigned: 20 June 2020

Dennis T.

Position: Director

Appointed: 02 July 2011

Resigned: 14 May 2016

Laura T.

Position: Secretary

Appointed: 02 July 2011

Resigned: 24 March 2018

Laura T.

Position: Director

Appointed: 01 November 2008

Resigned: 02 July 2011

Peter O.

Position: Director

Appointed: 25 September 2004

Resigned: 18 February 2022

Glyn P.

Position: Secretary

Appointed: 25 September 2004

Resigned: 01 December 2008

Kirsty J.

Position: Secretary

Appointed: 11 October 2003

Resigned: 25 September 2004

Julie R.

Position: Director

Appointed: 27 July 2002

Resigned: 25 September 2004

Laura B.

Position: Secretary

Appointed: 27 July 2002

Resigned: 11 October 2003

Glyn P.

Position: Director

Appointed: 27 July 2002

Resigned: 01 February 2010

Brenda P.

Position: Secretary

Appointed: 15 May 2000

Resigned: 27 July 2002

Margaret G.

Position: Director

Appointed: 08 June 1998

Resigned: 27 July 2002

Adrian B.

Position: Director

Appointed: 03 June 1997

Resigned: 17 May 1999

Ann M.

Position: Director

Appointed: 16 September 1994

Resigned: 03 June 1997

Glyn P.

Position: Secretary

Appointed: 11 May 1994

Resigned: 15 May 2000

Joan N.

Position: Secretary

Appointed: 24 March 1993

Resigned: 11 May 1994

Margaret K.

Position: Director

Appointed: 24 February 1993

Resigned: 31 August 1994

Michael C.

Position: Director

Appointed: 14 June 1992

Resigned: 22 August 1993

Suzanne C.

Position: Secretary

Appointed: 14 June 1992

Resigned: 24 February 1993

Jon R.

Position: Director

Appointed: 06 March 1991

Resigned: 19 August 1992

Penelope R.

Position: Director

Appointed: 06 March 1991

Resigned: 19 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth15 29721 970    
Balance Sheet
Cash Bank On Hand  24 39621 67027 20632 284
Current Assets16 55123 00530 16729 25030 69436 393
Debtors4608245 7717 5803 4884 109
Net Assets Liabilities  28 24427 51629 01414 520
Other Debtors  9112 7202 1082 048
Property Plant Equipment  9   
Cash Bank In Hand16 09122 181    
Net Assets Liabilities Including Pension Asset Liability15 29721 970    
Tangible Fixed Assets3425    
Reserves/Capital
Called Up Share Capital200200    
Profit Loss Account Reserve15 09721 770    
Shareholder Funds15 29721 970    
Other
Accrued Liabilities Deferred Income  734735767775
Accumulated Depreciation Impairment Property Plant Equipment  306   
Creditors  1 9321 7341 68021 873
Depreciation Rate Used For Property Plant Equipment   2525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   306  
Disposals Property Plant Equipment   315  
Fixed Assets34259   
Net Current Assets Liabilities15 26321 94528 23527 51629 01414 520
Property Plant Equipment Gross Cost  315   
Total Assets Less Current Liabilities15 29721 97028 24427 51629 01414 520
Trade Creditors Trade Payables  1 19899991321 098
Trade Debtors Trade Receivables  4 8604 8601 3802 061
Creditors Due Within One Year1 2881 060    
Number Shares Allotted 200    
Par Value Share 1    
Share Capital Allotted Called Up Paid200200    
Tangible Fixed Assets Cost Or Valuation315315    
Tangible Fixed Assets Depreciation281290    
Tangible Fixed Assets Depreciation Charged In Period 9    

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, July 2023
Free Download (5 pages)

Company search

Advertisements