Barton Real Estates Limited SOUTH YORKSHIRE


Barton Real Estates started in year 2000 as Private Limited Company with registration number 04087732. The Barton Real Estates company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in South Yorkshire at 51-53 Moorgate Street. Postal code: S60 2EY. Since November 6, 2000 Barton Real Estates Limited is no longer carrying the name Movinglink.

At present there are 2 directors in the the company, namely Mandy F. and Mark F.. In addition one secretary - Mandy F. - is with the firm. 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 Real Estates Limited Address / Contact

Office Address 51-53 Moorgate Street
Office Address2 Rotherham
Town South Yorkshire
Post code S60 2EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04087732
Date of Incorporation Wed, 11th Oct 2000
Industry Real estate agencies
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (349 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Mandy F.

Position: Director

Appointed: 01 January 2007

Mandy F.

Position: Secretary

Appointed: 01 January 2007

Mark F.

Position: Director

Appointed: 18 October 2000

Simon T.

Position: Secretary

Appointed: 09 October 2005

Resigned: 31 December 2006

Lee C.

Position: Director

Appointed: 09 October 2003

Resigned: 07 July 2005

Lee C.

Position: Secretary

Appointed: 09 October 2003

Resigned: 09 October 2005

Simon T.

Position: Secretary

Appointed: 09 May 2002

Resigned: 09 October 2003

Simon T.

Position: Director

Appointed: 09 May 2002

Resigned: 31 December 2006

Scott J.

Position: Secretary

Appointed: 30 January 2002

Resigned: 09 May 2002

Scott J.

Position: Director

Appointed: 24 October 2001

Resigned: 09 May 2002

David E.

Position: Director

Appointed: 06 April 2001

Resigned: 09 May 2002

Simon T.

Position: Secretary

Appointed: 02 April 2001

Resigned: 29 January 2002

Simon B.

Position: Director

Appointed: 18 October 2000

Resigned: 14 March 2001

Simon T.

Position: Director

Appointed: 18 October 2000

Resigned: 29 January 2002

Ellen B.

Position: Director

Appointed: 18 October 2000

Resigned: 02 April 2001

Ellen B.

Position: Secretary

Appointed: 18 October 2000

Resigned: 02 April 2001

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 October 2000

Resigned: 18 October 2000

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2000

Resigned: 18 October 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Mark F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mandy F. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Mark F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mandy F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Company previous names

Movinglink November 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Net Worth70 78034 752111 278        
Balance Sheet
Cash Bank In Hand177 15976 533165 113        
Cash Bank On Hand        296 042201 573354 915
Current Assets186 27391 026175 190188 560252 785240 235238 308337 729325 761406 772393 387
Debtors9 11414 49310 077     29 719205 19938 472
Net Assets Liabilities Including Pension Asset Liability70 78034 752         
Property Plant Equipment        4 6833 2972 041
Tangible Fixed Assets3 0882 31511 181        
Reserves/Capital
Called Up Share Capital232323        
Profit Loss Account Reserve70 75734 729111 255        
Shareholder Funds70 78034 752111 278        
Other
Amount Specific Advance Or Credit Directors         167 700 
Amount Specific Advance Or Credit Made In Period Directors         167 700151 300
Amount Specific Advance Or Credit Repaid In Period Directors          319 000
Accumulated Depreciation Impairment Property Plant Equipment        45 94647 33248 588
Average Number Employees During Period   1414141313131314
Creditors  75 09372 87585 23176 14774 062105 22080 551144 206119 236
Creditors Due Within One Year118 53058 58975 093        
Fixed Assets  11 1819 4657 9616 6195 3954 2614 683  
Increase From Depreciation Charge For Year Property Plant Equipment         1 3861 256
Net Current Assets Liabilities67 74332 437100 097115 685167 554164 088164 246232 509245 210262 566274 151
Number Shares Allotted 11        
Number Shares Issued Fully Paid         11
Par Value Share 11      11
Property Plant Equipment Gross Cost        50 62950 629 
Provisions For Liabilities Charges51          
Share Capital Allotted Called Up Paid111        
Tangible Fixed Assets Additions  10 866        
Tangible Fixed Assets Cost Or Valuation37 83337 83348 699        
Tangible Fixed Assets Depreciation34 74535 51837 518        
Tangible Fixed Assets Depreciation Charged In Period 7732 000        
Total Assets Less Current Liabilities70 83134 752111 278125 150175 515170 707169 641236 770249 893265 863276 192

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 16th, February 2023
Free Download (4 pages)

Company search

Advertisements