UKBizDB.co.uk

BARTLAMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bartlams Limited. The company was founded 26 years ago and was given the registration number 03527939. The firm's registered office is in WOLVERHAMPTON. You can find them at House On The Green High Street, Wombourne, Wolverhampton, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BARTLAMS LIMITED
Company Number:03527939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:House On The Green High Street, Wombourne, Wolverhampton, England, WV5 9DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
House On The Green, High Street, Wombourne, Wolverhampton, England, WV5 9DP

Director14 April 2022Active
House On The Green, High Street, Wombourne, Wolverhampton, England, WV5 9DP

Director14 April 2022Active
Court House Patshull Road, Pattingham, Wolverhampton, WV6 7BG

Secretary02 July 1999Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary16 March 1998Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director16 March 1998Active
Court House Patshull Road, Pattingham, Wolverhampton, WV6 7BG

Director02 July 1999Active
House On The Green, High Street, Wombourne, Wolverhampton, United Kingdom, WV5 9DP

Director02 July 1999Active
36 Wergs Road, Tettenhall, Wolverhampton, WV6 8TD

Director19 November 2007Active

People with Significant Control

Mr Gareth John Williams
Notified on:14 April 2022
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:House On The Green, High Street, Wolverhampton, England, WV5 9DP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Nicholas Macintyre Rorison
Notified on:14 April 2022
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:House On The Green, High Street, Wolverhampton, England, WV5 9DP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Timothy Richard Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:House On The Green, High Street, Wolverhampton, England, WV5 9DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Paul Brevitt
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:Limes Court, Limes Court, 1a Upper Green, Wolverhampton, WV6 8QQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Change account reference date company current extended.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-17Capital

Capital return purchase own shares.

Download
2022-01-14Capital

Capital cancellation shares.

Download
2022-01-07Capital

Capital return purchase own shares.

Download
2021-12-10Capital

Capital cancellation shares.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2020-10-27Officers

Termination secretary company with name termination date.

Download
2020-10-27Address

Change registered office address company with date old address new address.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.