UKBizDB.co.uk

BARTON HOUSE INVESTMENTS LIMITED

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

This company is commonly known as Barton House Investments Limited. The company was founded 52 years ago and was given the registration number 01034157. The firm's registered office is in SHEPTON MALLET. You can find them at Rockwells House, Batcombe, Shepton Mallet, Somerset. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BARTON HOUSE INVESTMENTS LIMITED
Company Number:01034157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1971
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Rockwells House, Batcombe, Shepton Mallet, Somerset, England, BA4 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rockwells House, Batcombe, Shepton Mallet, England, BA4 6HD

Secretary23 December 1992Active
Rockwells House, Batcombe, Shepton Mallet, England, BA4 6HD

Director25 February 2016Active
Rockwells House, Batcombe, Shepton Mallet, England, BA4 6HD

Director25 March 1997Active
190 Strand, London, WC2R 1JN

Secretary-Active
190 Strand, London, WC2R 1JN

Director-Active
Rockwells House, Batcombe, Shepton Mallet, England, BA4 6HD

Director23 December 1992Active

People with Significant Control

Charlotte Mary Lane Fox
Notified on:24 February 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:19, Soudan Road, London, England, SW11 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Sophie Anne Emery
Notified on:24 February 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Little Birches, Bockleton, Tenbury Wells, United Kingdom, WR15 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Oliver James Lane Fox
Notified on:24 February 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Rockwells House, Batcombe, Shepton Mallet, England, BA4 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Martin James Lane Fox
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, Nunney, Frome, United Kingdom, BA11 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Prudence Mary Lane Fox
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:United Kingdom
Address:Rockwells House, Batcombe, Shepton Mallet, United Kingdom, BA4 6HD
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-08Dissolution

Dissolution application strike off company.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Address

Change sail address company with old address new address.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type dormant.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-01Address

Change sail address company with old address new address.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2016-09-13Accounts

Accounts with accounts type dormant.

Download
2016-06-08Address

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

Download
2016-03-16Officers

Appoint person director company with name date.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type dormant.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Address

Change sail address company with old address new address.

Download
2015-03-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.