This company is commonly known as Barton Green Flats Management Company Limited. The company was founded 31 years ago and was given the registration number 02748321. The firm's registered office is in BOURNEMOUTH. You can find them at Hawthorne House, 1 Lowther Gardens, Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | BARTON GREEN FLATS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02748321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hawthorne House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Corporate Secretary | 01 July 2020 | Active |
Hawthorne House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 29 November 1996 | Active |
Hawthorne House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 08 February 2021 | Active |
Hawthorne House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 03 July 2019 | Active |
Hawthorne House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 22 January 2021 | Active |
Hawthorne House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 24 January 2018 | Active |
Hawthorne House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 23 April 2014 | Active |
25 Barton Green, New Milton, BH25 7LZ | Secretary | 29 November 1996 | Active |
Wilberforce Court, High Street, Hull, HU1 1YJ | Secretary | 17 September 1992 | Active |
16 Greenside Court, 54 Marine Drive East, New Milton, BH25 7DX | Secretary | 14 November 1998 | Active |
11 Heathside Gardens, Heathside Road, Woking, GU22 7HR | Secretary | 01 July 2001 | Active |
Homecare Property Management, Suite 9 Brearley House, 278 Lymington Road, Highcliffe, BH23 5ET | Secretary | 15 January 2005 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Corporate Secretary | 24 February 2012 | Active |
6 Greenside Court, 54 Marine Drive East, New Milton, BH25 7DX | Director | 29 November 1996 | Active |
26 Barton Green, Becton Lane, New Milton, England, BH25 7LZ | Director | 17 February 2016 | Active |
2 Greenside Court, 54 Marine Drive East, New Milton, BH25 7DX | Director | 29 November 1996 | Active |
Flat 22 Barton Green, New Milton, BH25 7LZ | Director | 03 August 2002 | Active |
59 Meriden Road, Hampton In Arden, Solihull, B92 0BS | Director | 28 May 2001 | Active |
59 Meriden Road, Hampton In Arden, Solihull, B92 0BS | Director | 28 May 2001 | Active |
8 Greenside Court, 54 Marine Drive East, New Milton, BH25 7DX | Director | 25 July 1997 | Active |
Sparrow Hall, Ulcombe Road Headcorn, Ashford, TN27 9LB | Director | 29 November 1996 | Active |
The New Inn, Coleford, Crediton, EX17 5BZ | Director | 29 November 1996 | Active |
25 Barton Green, New Milton, BH25 7LZ | Director | 29 November 1996 | Active |
26 Barton Green, New Milton, BH25 7LZ | Director | 29 November 1996 | Active |
Thorns Farmhouse, Beaulieu, Lymington, SO41 5SQ | Director | 17 September 1992 | Active |
14 Greenside Court, 54 Marine Drive East, New Milton, BH25 7DX | Director | 29 November 1996 | Active |
Burwood 7 The Hydons, Hydestile, Godalming, GU8 4DD | Director | 29 November 1996 | Active |
1 Wood Ride, Hadley Wood, Barnet, EN4 0LL | Director | 29 November 1996 | Active |
4 Greenside Court, Marine Drive East, Barton On Sea, BH25 7DX | Director | 29 November 1996 | Active |
5 Packhorse Close, St Albans, AL4 9TQ | Director | 29 November 1996 | Active |
22 Barton Green, New Milton, BH25 7LZ | Director | 29 November 1996 | Active |
14 Farnleys Mead, Lymington, SO41 3TJ | Director | 17 September 1992 | Active |
Bengeo Grange 11 Warren Park Road, Bengeo, Hertford, SG14 3JA | Director | 29 November 1996 | Active |
16 Greenside Court, 54 Marine Drive East, New Milton, BH25 7DX | Director | 29 November 1996 | Active |
25 Barton Green, Barton On Sea, New Milton, BH25 7LZ | Director | 23 October 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Officers | Change person director company with change date. | Download |
2022-09-22 | Officers | Change person director company with change date. | Download |
2022-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-01 | Officers | Termination secretary company with name termination date. | Download |
2020-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-18 | Officers | Change corporate secretary company with change date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.