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.
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 | : |
|
Registered Address | : | Rockwells House, Batcombe, Shepton Mallet, Somerset, England, BA4 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rockwells House, Batcombe, Shepton Mallet, England, BA4 6HD | Secretary | 23 December 1992 | Active |
Rockwells House, Batcombe, Shepton Mallet, England, BA4 6HD | Director | 25 February 2016 | Active |
Rockwells House, Batcombe, Shepton Mallet, England, BA4 6HD | Director | 25 March 1997 | Active |
190 Strand, London, WC2R 1JN | Secretary | - | Active |
190 Strand, London, WC2R 1JN | Director | - | Active |
Rockwells House, Batcombe, Shepton Mallet, England, BA4 6HD | Director | 23 December 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-08 | Dissolution | Dissolution application strike off company. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Address | Change sail address company with old address new address. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-01 | Address | Change sail address company with old address new address. | Download |
2017-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Officers | Termination director company with name termination date. | Download |
2016-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-08 | Address | Change registered office address company with date old address new address. | Download |
2016-03-16 | Officers | Appoint person director company with name date. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Address | Change sail address company with old address new address. | Download |
2015-03-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.