This company is commonly known as Barton Mansions Limited. The company was founded 52 years ago and was given the registration number 01032778. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | BARTON MANSIONS LIMITED |
---|---|---|
Company Number | : | 01032778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BG | Corporate Secretary | 01 September 2023 | Active |
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BG | Director | 05 January 2022 | Active |
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BG | Director | 24 October 2022 | Active |
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BG | Director | - | Active |
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BG | Director | 09 October 2020 | Active |
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BG | Director | 26 June 2016 | Active |
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BG | Director | 28 July 2020 | Active |
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BG | Director | 28 July 2020 | Active |
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BG | Director | 28 July 2020 | Active |
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BG | Director | 28 July 2020 | Active |
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BG | Director | 15 May 2022 | Active |
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BG | Director | 24 October 2022 | Active |
109, Headroomgate Road, Lytham St. Annes, England, FY8 3BG | Director | 08 March 2021 | Active |
7 Barton Mansions, 66 North Promonade, Lytham St Annes, FY8 2NH | Secretary | - | Active |
232 New Ridley Road, Stocksfield, NE43 7QB | Secretary | 08 November 2002 | Active |
58 The Majestic, St Annes Road West, St Annes On Sea, FY8 2NE | Secretary | 18 August 2000 | Active |
41, Dilworth Lane, Longridge, Preston, England, PR3 3ST | Secretary | 05 November 2021 | Active |
"High View" 11 Charles Avenue, Marple, Stockport, SK6 6JY | Secretary | 24 February 1996 | Active |
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 01 April 2013 | Active |
41, Dilworth Lane, Longridge, Preston, England, PR3 3ST | Director | 28 July 2020 | Active |
7 Barton Mansions, 66 North Promonade, Lytham St Annes, FY8 2NH | Director | 11 November 2001 | Active |
7 Barton Mansions, 66 North Promonade, Lytham St Annes, FY8 2NH | Director | - | Active |
41, Dilworth Lane, Longridge, Preston, England, PR3 3ST | Director | 28 July 2020 | Active |
The Old Parsonage, Baldersby St James, Thirsk, YO7 4PT | Director | 01 May 1998 | Active |
8 Barton Mansions, 66 North Promenade, Lytham St. Annes, FY8 2NH | Director | 07 April 2000 | Active |
50, Wood Street, Lytham St. Annes, FY8 1QG | Director | 30 July 2013 | Active |
232 New Ridley Road, Stocksfield, NE43 7QB | Director | 01 May 1999 | Active |
41, Dilworth Lane, Longridge, Preston, England, PR3 3ST | Director | 28 July 2020 | Active |
4 Butt Hill Road, Prestwich, Manchester, M25 9NJ | Director | 25 April 2004 | Active |
4 Butt Hill Road, Prestwich, Manchester, M25 9NJ | Director | - | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 28 July 2020 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 18 July 2018 | Active |
12 Barton Mansions, 66 North Promenade, Lytham St. Annes, FY8 2NH | Director | 11 March 2000 | Active |
58 The Majestic, St Annes Road West, St Annes On Sea, FY8 2NE | Director | 18 August 2000 | Active |
50, Wood Street, Lytham St. Annes, FY8 1QG | Director | 27 April 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Incorporation | Memorandum articles. | Download |
2023-09-08 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-08 | Officers | Termination secretary company with name termination date. | Download |
2023-09-08 | Address | Change registered office address company with date old address new address. | Download |
2023-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Appoint person secretary company with name date. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Officers | Termination secretary company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.