UKBizDB.co.uk

BARTON FLEMING LETTINGS LIMITED

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

This company is commonly known as Barton Fleming Lettings Limited. The company was founded 13 years ago and was given the registration number 07664409. The firm's registered office is in THAME. You can find them at 6a St Andrews Court, Wellington Street, Thame, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BARTON FLEMING LETTINGS LIMITED
Company Number:07664409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6a St Andrews Court, Wellington Street, Thame, England, OX9 3WT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Squirrel's Thatch, West Edge, Marsh Gibbon, Bicester, United Kingdom, OX27 0HA

Director02 October 2012Active
80, Kingfisher Way, Bicester, United Kingdom, OX26 6YD

Director02 October 2012Active
6a St Andrews Court, Wellington Street, Thame, England, OX9 3WT

Director16 November 2018Active
43, Main Street, Crick, United Kingdom, NN7 6TU

Director02 October 2012Active
9, Waynflete Avenue, Brackley, United Kingdom, NN13 6AG

Director09 June 2011Active
62, North Street, Bicester, Oxfordshire, England, OX25 6NF

Director09 June 2011Active

People with Significant Control

Mr Colin John Barton
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:6a St Andrews Court, Wellington Street, Thame, England, OX9 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Miles John Fleming
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:6a St Andrews Court, Wellington Street, Thame, England, OX9 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 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
2024-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Address

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

Download
2017-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Officers

Termination director company with name termination date.

Download
2016-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-06Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.