Barton Place (hendon) Limited BOURNE END


Barton Place (hendon) started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02979915. The Barton Place (hendon) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH. Since Wed, 22nd Mar 1995 Barton Place (hendon) Limited is no longer carrying the name Applyright Property Management.

The firm has 2 directors, namely Paul G., David G.. Of them, David G. has been with the company the longest, being appointed on 15 January 2005 and Paul G. has been with the company for the least time - from 1 February 2007. 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.

Barton Place (hendon) Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02979915
Date of Incorporation Tue, 18th Oct 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Paul G.

Position: Director

Appointed: 01 February 2007

David G.

Position: Director

Appointed: 15 January 2005

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 23 December 2001

Resigned: 02 June 2011

Nissim C.

Position: Director

Appointed: 25 May 1999

Resigned: 09 December 2010

Melissa D.

Position: Secretary

Appointed: 25 May 1999

Resigned: 23 December 2001

Robert D.

Position: Director

Appointed: 24 April 1997

Resigned: 24 December 2001

Joel D.

Position: Secretary

Appointed: 24 April 1997

Resigned: 25 March 1999

Melanie K.

Position: Director

Appointed: 24 April 1997

Resigned: 08 November 1999

Dale S.

Position: Director

Appointed: 24 April 1997

Resigned: 29 July 1999

Aaron M.

Position: Director

Appointed: 12 January 1996

Resigned: 20 December 1996

David C.

Position: Director

Appointed: 26 January 1995

Resigned: 04 September 1995

Stuart W.

Position: Director

Appointed: 26 January 1995

Resigned: 31 October 1996

Derek O.

Position: Director

Appointed: 26 January 1995

Resigned: 31 December 1996

Derek O.

Position: Secretary

Appointed: 26 January 1995

Resigned: 31 December 1996

Paul M.

Position: Director

Appointed: 26 January 1995

Resigned: 11 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 18 October 1994

Resigned: 26 January 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 October 1994

Resigned: 26 January 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1994

Resigned: 26 January 1995

Company previous names

Applyright Property Management March 22, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Current Assets15 97415 892
Net Assets Liabilities11 06213 122
Other
Creditors4 9122 770
Net Current Assets Liabilities11 06213 122
Total Assets Less Current Liabilities11 06213 122

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 9th, November 2023
Free Download (4 pages)

Company search