UKBizDB.co.uk

BARTLETTS ELM MANAGEMENT COMPANY (NO.2) LIMITED

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

This company is commonly known as Bartletts Elm Management Company (no.2) Limited. The company was founded 9 years ago and was given the registration number 09513784. The firm's registered office is in SOMERTON. You can find them at Walker House, Market Place, Somerton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BARTLETTS ELM MANAGEMENT COMPANY (NO.2) LIMITED
Company Number:09513784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Walker House, Market Place, Somerton, England, TA11 7LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walker House, Market Place, Somerton, England, TA11 7LZ

Director20 April 2017Active
51, Bartletts Elm, Langport, England, TA10 9BS

Director02 August 2016Active
Tauntfield, South Road, Taunton, United Kingdom, TA1 3ND

Secretary27 March 2015Active
52, Stanchester Way, Curry Rivel, Langport, England, TA10 0PU

Director25 July 2016Active
Old Cobblers, Mill Road, High Ham, Langport, England, TA10 9DJ

Director25 July 2016Active
Ravensfield, Sandpitts Hill, Langport, England, TA10 0NG

Director25 July 2016Active
Tauntfield, South Road, Taunton, United Kingdom, TA1 3ND

Director27 March 2015Active
Tauntfield, South Road, Taunton, United Kingdom, TA1 3ND

Director27 March 2015Active
35, Bartletts Elm, Langport, England, TA10 9BS

Director25 July 2016Active
47, Bartletts Elm, Langport, England, TA10 9BS

Director25 July 2016Active
Tauntfield, South Road, Taunton, United Kingdom, TA1 3ND

Director27 March 2015Active
2, Ivy Lane, Locking Castle, Weston-Super-Mare, England, BS24 7AX

Director25 July 2016Active

People with Significant Control

Mr Stephen Richard John Williams
Notified on:02 August 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:51, Bartletts Elm, Langport, England, TA10 9BS
Nature of control:
  • Voting rights 25 to 50 percent
Miss Emma Warden-Nevins
Notified on:25 July 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:2, Ivy Lane, Weston-Super-Mare, England, BS24 7AX
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2017-04-23Officers

Appoint person director company with name date.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-05Officers

Termination director company with name termination date.

Download
2017-02-10Address

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

Download
2017-01-04Accounts

Accounts with accounts type dormant.

Download
2017-01-03Address

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

Download
2016-09-09Officers

Termination director company with name termination date.

Download
2016-08-16Officers

Termination director company with name termination date.

Download
2016-08-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.