Barton House Management Company Limited NEW MILTON


Barton House Management Company started in year 1995 as Private Limited Company with registration number 03078867. The Barton House Management Company company has been functioning successfully for 29 years now and its status is active. The firm's office is based in New Milton at 3 Whitefield Road. Postal code: BH25 6DE.

The company has 3 directors, namely Lesley B., Maureen T. and Graham D.. Of them, Graham D. has been with the company the longest, being appointed on 15 April 1998 and Lesley B. has been with the company for the least time - from 27 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Barton House Management Company Limited Address / Contact

Office Address 3 Whitefield Road
Town New Milton
Post code BH25 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03078867
Date of Incorporation Wed, 12th Jul 1995
Industry Residents property management
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Lesley B.

Position: Director

Appointed: 27 November 2023

Maureen T.

Position: Director

Appointed: 20 August 2021

Sullivan Lawford

Position: Corporate Secretary

Appointed: 14 November 2012

Graham D.

Position: Director

Appointed: 15 April 1998

James P.

Position: Director

Appointed: 19 March 2021

Resigned: 27 November 2023

Noel S.

Position: Director

Appointed: 04 November 2020

Resigned: 20 August 2021

Trevor R.

Position: Director

Appointed: 19 November 2014

Resigned: 14 November 2019

David J.

Position: Secretary

Appointed: 29 November 2010

Resigned: 01 November 2012

Dorothy W.

Position: Director

Appointed: 06 December 2007

Resigned: 19 November 2014

Alun G.

Position: Director

Appointed: 18 November 2004

Resigned: 27 February 2017

Kenneth H.

Position: Secretary

Appointed: 05 January 2002

Resigned: 29 November 2010

Gerald G.

Position: Director

Appointed: 26 June 1997

Resigned: 07 April 1998

Kenneth J.

Position: Director

Appointed: 26 June 1997

Resigned: 19 April 2007

Pamela S.

Position: Director

Appointed: 26 June 1997

Resigned: 18 November 2004

Margaret J.

Position: Secretary

Appointed: 26 June 1997

Resigned: 05 January 2002

London Law Services Limited

Position: Nominee Director

Appointed: 12 July 1995

Resigned: 12 July 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1995

Resigned: 12 July 1995

Susanne A.

Position: Secretary

Appointed: 12 July 1995

Resigned: 26 June 1997

Trevor A.

Position: Director

Appointed: 12 July 1995

Resigned: 26 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-31
Balance Sheet
Net Assets Liabilities3030
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3030
Creditors28 59228 592
Fixed Assets28 59228 592
Net Current Assets Liabilities28 59228 592
Total Assets Less Current Liabilities3030

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 22nd, March 2023
Free Download (8 pages)

Company search

Advertisements