North Petherwin Barton Management Company Limited LAUNCESTON


Founded in 1994, North Petherwin Barton Management Company, classified under reg no. 02991404 is an active company. Currently registered at West Barton PL15 8LR, Launceston the company has been in the business for thirty years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30.

Currently there are 2 directors in the the firm, namely William W. and Graham T.. In addition one secretary - Bill W. - is with the company. Currently 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.

North Petherwin Barton Management Company Limited Address / Contact

Office Address West Barton
Office Address2 North Petherwin
Town Launceston
Post code PL15 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02991404
Date of Incorporation Thu, 17th Nov 1994
Industry Residents property management
End of financial Year 30th April
Company age 30 years old
Account next due date Fri, 31st Jan 2025 (273 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Bill W.

Position: Secretary

Appointed: 28 August 2023

William W.

Position: Director

Appointed: 07 July 2017

Graham T.

Position: Director

Appointed: 07 July 2017

Phil M.

Position: Secretary

Appointed: 20 July 2015

Resigned: 28 August 2023

Nigel P.

Position: Director

Appointed: 10 July 2014

Resigned: 20 August 2017

Anne J.

Position: Director

Appointed: 03 July 2012

Resigned: 20 July 2015

Brian P.

Position: Director

Appointed: 15 June 2011

Resigned: 29 September 2011

Richard R.

Position: Secretary

Appointed: 15 June 2011

Resigned: 20 July 2015

Alan G.

Position: Director

Appointed: 23 August 2010

Resigned: 07 August 2017

Lawrence M.

Position: Director

Appointed: 24 February 2010

Resigned: 03 July 2012

Terrence F.

Position: Director

Appointed: 08 March 2006

Resigned: 15 June 2011

Brian P.

Position: Secretary

Appointed: 26 January 2005

Resigned: 15 June 2011

Glyn H.

Position: Director

Appointed: 26 January 2005

Resigned: 13 December 2012

Christopher H.

Position: Director

Appointed: 26 January 2005

Resigned: 08 March 2006

Sandra M.

Position: Secretary

Appointed: 24 December 2004

Resigned: 26 January 2005

Alan G.

Position: Director

Appointed: 29 June 2004

Resigned: 10 December 2007

Christopher H.

Position: Secretary

Appointed: 01 October 2003

Resigned: 16 September 2004

Keith F.

Position: Director

Appointed: 04 November 2002

Resigned: 24 March 2004

Brian P.

Position: Secretary

Appointed: 17 July 2002

Resigned: 01 October 2003

Brian P.

Position: Director

Appointed: 17 July 2002

Resigned: 26 January 2005

Alison B.

Position: Director

Appointed: 17 July 2002

Resigned: 06 October 2003

Michael P.

Position: Director

Appointed: 17 July 2002

Resigned: 04 November 2002

Christopher H.

Position: Director

Appointed: 21 November 2001

Resigned: 30 May 2004

Christopher H.

Position: Secretary

Appointed: 21 November 2001

Resigned: 17 July 2002

David P.

Position: Secretary

Appointed: 09 November 2001

Resigned: 21 November 2001

Stephen H.

Position: Director

Appointed: 07 November 2001

Resigned: 30 June 2004

Martin B.

Position: Director

Appointed: 07 November 1998

Resigned: 02 November 2000

Clifford M.

Position: Director

Appointed: 07 November 1998

Resigned: 28 March 1999

Anthony S.

Position: Director

Appointed: 07 November 1998

Resigned: 30 May 2001

David P.

Position: Director

Appointed: 17 November 1994

Resigned: 16 June 2002

Patricia P.

Position: Secretary

Appointed: 17 November 1994

Resigned: 09 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1994

Resigned: 17 November 1994

Beryl E.

Position: Director

Appointed: 17 November 1994

Resigned: 31 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 0884 2095 507      
Balance Sheet
Current Assets2 4504 8935 9327 9685 1893 4025 4495 1922 162
Net Assets Liabilities  5 5077 8865 1893 4025 4495 1922 162
Net Assets Liabilities Including Pension Asset Liability2 0884 2095 507      
Reserves/Capital
Shareholder Funds2 0884 2095 507      
Other
Creditors  42582     
Net Current Assets Liabilities2 0884 2095 5077 8865 1893 4025 4495 1922 162
Total Assets Less Current Liabilities2 0884 2095 5077 8865 1893 4025 4495 1922 162
Creditors Due Within One Year362684425      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/04/30
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements