Hope Barton Owners Association Limited KINGSBRIDGE


Founded in 1989, Hope Barton Owners Association, classified under reg no. 02441098 is an active company. Currently registered at Hope Barton Barns Bolberry Road TQ7 3HT, Kingsbridge the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 7 directors, namely Henry M., John H. and Julian G. and others. Of them, Sara M. has been with the company the longest, being appointed on 29 April 2018 and Henry M. has been with the company for the least time - from 30 April 2023. 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.

Hope Barton Owners Association Limited Address / Contact

Office Address Hope Barton Barns Bolberry Road
Office Address2 Hope Cove
Town Kingsbridge
Post code TQ7 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02441098
Date of Incorporation Wed, 8th Nov 1989
Industry Other holiday and other collective accommodation
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Henry M.

Position: Director

Appointed: 30 April 2023

John H.

Position: Director

Appointed: 24 April 2022

Julian G.

Position: Director

Appointed: 24 April 2022

Rachel A.

Position: Director

Appointed: 20 June 2021

Martin C.

Position: Director

Appointed: 20 June 2021

Timothy B.

Position: Director

Appointed: 20 June 2021

Sara M.

Position: Director

Appointed: 29 April 2018

Adam C.

Position: Director

Appointed: 28 June 2020

Resigned: 17 November 2020

Kevin R.

Position: Director

Appointed: 29 April 2018

Resigned: 26 April 2021

John B.

Position: Director

Appointed: 23 April 2017

Resigned: 30 April 2023

Vanessa J.

Position: Director

Appointed: 23 April 2017

Resigned: 10 November 2020

Timothy B.

Position: Director

Appointed: 27 April 2014

Resigned: 28 June 2020

Julian G.

Position: Director

Appointed: 27 April 2014

Resigned: 23 April 2017

Richard C.

Position: Director

Appointed: 28 April 2013

Resigned: 27 April 2014

Jennifer E.

Position: Director

Appointed: 28 April 2013

Resigned: 14 November 2013

Alan D.

Position: Director

Appointed: 28 April 2013

Resigned: 17 June 2014

Ian H.

Position: Director

Appointed: 28 April 2013

Resigned: 21 April 2019

Rachel A.

Position: Director

Appointed: 29 April 2012

Resigned: 29 April 2018

John B.

Position: Director

Appointed: 29 April 2012

Resigned: 29 April 2018

Peter H.

Position: Director

Appointed: 01 May 2011

Resigned: 23 April 2017

Rebecca H.

Position: Director

Appointed: 13 November 2010

Resigned: 28 April 2013

Peter K.

Position: Director

Appointed: 26 April 2009

Resigned: 28 April 2013

Brian G.

Position: Director

Appointed: 27 April 2008

Resigned: 01 May 2011

Alan R.

Position: Director

Appointed: 27 April 2008

Resigned: 03 March 2012

Patricia D.

Position: Director

Appointed: 29 April 2007

Resigned: 26 January 2010

Martin P.

Position: Secretary

Appointed: 01 May 2006

Resigned: 31 May 2014

Richard C.

Position: Director

Appointed: 28 April 2006

Resigned: 29 April 2012

Richard G.

Position: Director

Appointed: 24 April 2005

Resigned: 27 April 2008

Daphne N.

Position: Director

Appointed: 24 April 2005

Resigned: 27 April 2008

Martin B.

Position: Director

Appointed: 25 April 2004

Resigned: 29 April 2007

Edward B.

Position: Director

Appointed: 27 April 2003

Resigned: 26 April 2009

Gillian P.

Position: Director

Appointed: 25 April 1999

Resigned: 24 April 2005

Eoin H.

Position: Director

Appointed: 09 July 1998

Resigned: 25 April 2004

Martin B.

Position: Director

Appointed: 04 July 1998

Resigned: 27 April 2003

Michael T.

Position: Secretary

Appointed: 10 February 1998

Resigned: 30 April 2006

Richard S.

Position: Director

Appointed: 27 July 1996

Resigned: 01 June 1997

Kevin R.

Position: Director

Appointed: 27 July 1996

Resigned: 25 April 1999

Ian G.

Position: Director

Appointed: 27 July 1996

Resigned: 03 September 1997

Sara M.

Position: Director

Appointed: 27 April 1996

Resigned: 04 July 1998

Richard C.

Position: Director

Appointed: 27 April 1996

Resigned: 24 April 2005

John S.

Position: Director

Appointed: 27 April 1996

Resigned: 30 April 2006

Jonathan L.

Position: Director

Appointed: 05 April 1994

Resigned: 27 April 1996

Colin S.

Position: Secretary

Appointed: 05 April 1994

Resigned: 10 February 1998

John B.

Position: Director

Appointed: 08 November 1992

Resigned: 15 September 1992

John G.

Position: Director

Appointed: 08 November 1992

Resigned: 05 April 1994

Deborah W.

Position: Director

Appointed: 08 November 1992

Resigned: 20 August 1993

Patricia G.

Position: Secretary

Appointed: 08 November 1992

Resigned: 05 April 1994

Robert W.

Position: Director

Appointed: 08 November 1992

Resigned: 22 July 1996

Colin S.

Position: Director

Appointed: 08 November 1992

Resigned: 04 July 1998

Joseph M.

Position: Director

Appointed: 15 September 1992

Resigned: 24 June 1994

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As we identified, there is Julian G. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Timothy B. This PSC has significiant influence or control over the company,. The third one is Rachel A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Julian G.

Notified on 6 April 2016
Ceased on 8 November 2023
Nature of control: significiant influence or control

Timothy B.

Notified on 6 April 2016
Ceased on 8 November 2023
Nature of control: significiant influence or control

Rachel A.

Notified on 6 April 2016
Ceased on 8 November 2023
Nature of control: significiant influence or control

Ian H.

Notified on 6 April 2016
Ceased on 21 April 2019
Nature of control: significiant influence or control

John B.

Notified on 6 April 2016
Ceased on 29 April 2018
Nature of control: significiant influence or control

Peter H.

Notified on 6 April 2016
Ceased on 23 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth260 182260 910241 922    
Balance Sheet
Cash Bank On Hand   217 510358 670756 728807 160
Debtors102 424107 83780 1666 04243 7046 41636 721
Net Assets Liabilities   225 138464 658865 117933 040
Other Debtors   25041 249 1 244
Property Plant Equipment   418 273400 206434 000421 057
Total Inventories   17 08714 21814 54813 865
Cash Bank In Hand603 308268 927107 247    
Current Assets738 245401 355213 279    
Net Assets Liabilities Including Pension Asset Liability260 182260 910241 922    
Stocks Inventory32 51324 59125 866    
Tangible Fixed Assets396 276431 429491 866    
Reserves/Capital
Profit Loss Account Reserve20 18225 71011 522    
Shareholder Funds260 182260 910241 922    
Other
Accrued Liabilities Deferred Income   157 80030 63727 26557 195
Accumulated Depreciation Impairment Property Plant Equipment   233 874258 583285 721317 514
Average Number Employees During Period   28283130
Bank Borrowings Overdrafts    44 000  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   194 061137 698152 669160 682
Corporation Tax Payable      804
Creditors   225 864100 77663 240105 231
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 286-4 011-1 615
Disposals Property Plant Equipment    -1 750-4 833-1 765
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 1931 395598 
Increase From Depreciation Charge For Year Property Plant Equipment    25 99531 14933 408
Other Creditors   20 5246 474-583776
Other Provisions Balance Sheet Subtotal   207 910251 364283 335240 532
Other Taxation Payable   40 5228 3158 76719 975
Prepayments Accrued Income   1 182400 29 637
Property Plant Equipment Gross Cost   652 147658 789719 721738 571
Total Additions Including From Business Combinations Property Plant Equipment    8 39265 76520 615
Trade Creditors Trade Payables   7 01811 35027 79126 481
Trade Debtors Trade Receivables   4 6102 0556 4165 840
Useful Life Property Plant Equipment Years     44
Creditors Due After One Year212 237321 469289 537    
Creditors Due Within One Year662 102250 405173 686    
Fixed Assets396 276431 429491 866    
Net Current Assets Liabilities76 143150 95039 593    
Revaluation Reserve240 000235 200230 400    
Tangible Fixed Assets Additions 57 19187 350    
Tangible Fixed Assets Cost Or Valuation476 656533 847621 197    
Tangible Fixed Assets Depreciation80 380102 418129 331    
Tangible Fixed Assets Depreciation Charged In Period 22 03826 913    
Total Assets Less Current Liabilities472 419582 379531 459    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 4th, May 2023
Free Download (10 pages)

Company search

Advertisements