The Bartons (yeabridge) Management Limited SOUTH PETHERTON


Founded in 1992, The Bartons (yeabridge) Management, classified under reg no. 02718458 is an active company. Currently registered at The Threshing Barn 9 The Bartons TA13 5LW, South Petherton the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Jonathan G., Andrew B. and Judith G.. In addition one secretary - Judith G. - 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.

The Bartons (yeabridge) Management Limited Address / Contact

Office Address The Threshing Barn 9 The Bartons
Office Address2 Yeabridge
Town South Petherton
Post code TA13 5LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02718458
Date of Incorporation Fri, 29th May 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Jonathan G.

Position: Director

Appointed: 01 June 2020

Andrew B.

Position: Director

Appointed: 23 May 2019

Judith G.

Position: Secretary

Appointed: 11 February 2018

Judith G.

Position: Director

Appointed: 11 February 2018

David R.

Position: Director

Appointed: 18 June 2017

Resigned: 01 June 2020

Derek J.

Position: Director

Appointed: 01 July 2013

Resigned: 18 June 2017

Lesley M.

Position: Secretary

Appointed: 27 January 2008

Resigned: 11 February 2018

Lesley M.

Position: Director

Appointed: 27 January 2008

Resigned: 11 February 2018

Arwyn C.

Position: Director

Appointed: 15 February 2004

Resigned: 30 June 2013

Valerie D.

Position: Director

Appointed: 09 January 2000

Resigned: 27 January 2008

Brian R.

Position: Director

Appointed: 09 January 2000

Resigned: 23 May 2019

Richard H.

Position: Director

Appointed: 15 December 1998

Resigned: 15 February 2004

Valerie D.

Position: Secretary

Appointed: 28 April 1996

Resigned: 27 January 2008

Christopher P.

Position: Director

Appointed: 28 April 1996

Resigned: 15 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 1992

Resigned: 29 May 1992

Emma W.

Position: Secretary

Appointed: 29 May 1992

Resigned: 28 April 1996

John T.

Position: Director

Appointed: 29 May 1992

Resigned: 28 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand8 1289 5309 22811 47810 73713 48613 573
Current Assets8 4709 7849 48511 70310 97413 65413 745
Debtors342254257225237168172
Other Debtors342254257225237168172
Other
Creditors1 4511 4501 4501 5001 4491 4591 489
Investments Fixed Assets200200200200200200200
Net Current Assets Liabilities7 0198 3348 03510 2039 52512 19512 256
Other Creditors250250250300250260290
Other Investments Other Than Loans200200200200200200200
Total Assets Less Current Liabilities7 2198 5348 23510 4039 72512 39512 456
Trade Creditors Trade Payables1 2011 2001 2001 2001 1991 1991 199

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, February 2023
Free Download (7 pages)

Company search

Advertisements