Court Barton Limited NR KINGSBRIDGE


Founded in 2010, Court Barton, classified under reg no. 07289530 is an active company. Currently registered at Court Barton TQ7 3EH, Nr Kingsbridge the company has been in the business for 14 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 2nd Mar 2011 Court Barton Limited is no longer carrying the name Court Barton Residents Company.

At present there are 5 directors in the the firm, namely David P., Louisa Q. and Harriet W. and others. In addition one secretary - Mark P. - is with the company. 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.

Court Barton Limited Address / Contact

Office Address Court Barton
Office Address2 South Huish
Town Nr Kingsbridge
Post code TQ7 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07289530
Date of Incorporation Fri, 18th Jun 2010
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David P.

Position: Director

Appointed: 01 August 2022

Louisa Q.

Position: Director

Appointed: 01 August 2022

Mark P.

Position: Secretary

Appointed: 05 June 2014

Harriet W.

Position: Director

Appointed: 26 April 2014

Michael B.

Position: Director

Appointed: 28 April 2012

Michael G.

Position: Director

Appointed: 28 April 2012

Michael H.

Position: Director

Appointed: 01 May 2016

Resigned: 01 August 2022

Margaret F.

Position: Director

Appointed: 26 April 2014

Resigned: 19 June 2022

Diana E.

Position: Director

Appointed: 27 April 2013

Resigned: 12 July 2013

Jonathan H.

Position: Director

Appointed: 27 April 2013

Resigned: 30 April 2016

Val W.

Position: Secretary

Appointed: 01 October 2012

Resigned: 05 June 2014

Peter D.

Position: Director

Appointed: 01 September 2012

Resigned: 26 April 2014

Mark P.

Position: Director

Appointed: 17 August 2012

Resigned: 23 May 2014

Katherine B.

Position: Director

Appointed: 28 April 2012

Resigned: 27 April 2013

Martin R.

Position: Director

Appointed: 01 August 2011

Resigned: 21 May 2012

Alexandra H.

Position: Director

Appointed: 23 February 2011

Resigned: 27 April 2013

Mark P.

Position: Director

Appointed: 01 November 2010

Resigned: 28 April 2012

Martin R.

Position: Secretary

Appointed: 05 August 2010

Resigned: 01 October 2012

Alan B.

Position: Director

Appointed: 18 June 2010

Resigned: 01 August 2011

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 18 June 2010

Resigned: 18 June 2011

Peter D.

Position: Director

Appointed: 18 June 2010

Resigned: 01 August 2011

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Jane W. This PSC has significiant influence or control over this company,.

Jane W.

Notified on 30 April 2016
Nature of control: significiant influence or control

Company previous names

Court Barton Residents Company March 2, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 65814       
Balance Sheet
Cash Bank In Hand34 79328 850       
Current Assets38 16334 74638 49447 64240 11636 23147 07175 45774 854
Debtors3 3705 896       
Reserves/Capital
Called Up Share Capital1414       
Profit Loss Account Reserve-2 672        
Shareholder Funds-2 65814       
Other
Creditors 34 73238 57341 65639 68241 84745 43686 19066 482
Creditors Due Within One Year40 82134 732       
Net Current Assets Liabilities-2 65814-795 986434-5 6161 635-10 7338 372
Number Shares Allotted 14       
Par Value Share 1       
Share Capital Allotted Called Up Paid1414       
Total Assets Less Current Liabilities-2 65814-795 986434-5 6161 63522 46741 445
Average Number Employees During Period    11111
Fixed Assets       33 20033 073

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: 26th, July 2023
Free Download (5 pages)

Company search

Advertisements