About

Registered Number: 02588231
Date of Incorporation: 04/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 16 Eaton Place, Brighton, East Sussex, BN2 1EH

 

Bartholomew Flat Management Ltd was registered on 04 March 1991 with its registered office in East Sussex, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 13 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENFIELD, Judith Margaret 23 February 2014 - 1
BROWN, Elizabeth 11 September 2001 07 March 2003 1
BROWN, Malcolm Crombie 25 November 2012 23 February 2014 1
LEWIS, Alyson Rosemarie 05 February 2006 13 February 2011 1
MACOLAN, Carina 01 February 2004 05 February 2006 1
MACOLAN, Dianne Teresa 13 February 2011 25 November 2012 1
PERKS, Rosemary 07 March 2003 31 January 2004 1
WATERS, Patricia Ann 21 March 1991 11 September 2001 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Elizabeth Mary 22 February 2014 - 1
BROWN, Malcolm Crombie 13 February 2011 25 November 2012 1
BUTLER, Graham Lindsay 25 November 2012 22 February 2014 1
GROVER, Sandra Katrina 21 March 1991 07 March 2003 1
MACOLAN, Dianne Teresa 01 March 2008 13 February 2011 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 March 2017
AR01 - Annual Return 04 March 2016
CH01 - Change of particulars for director 04 March 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 20 March 2014
AP01 - Appointment of director 23 February 2014
TM01 - Termination of appointment of director 23 February 2014
AP03 - Appointment of secretary 22 February 2014
TM02 - Termination of appointment of secretary 22 February 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 06 March 2013
TM01 - Termination of appointment of director 25 February 2013
AP03 - Appointment of secretary 22 February 2013
AP01 - Appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
TM02 - Termination of appointment of secretary 22 February 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 06 February 2012
AA - Annual Accounts 21 March 2011
AP01 - Appointment of director 09 March 2011
AR01 - Annual Return 08 March 2011
AP03 - Appointment of secretary 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 01 March 2010
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
353 - Register of members 10 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 15 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
AA - Annual Accounts 24 January 2004
AA - Annual Accounts 22 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 11 March 2002
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 12 March 2001
363s - Annual Return 14 March 2000
AA - Annual Accounts 08 March 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 21 July 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 06 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1991
287 - Change in situation or address of Registered Office 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
NEWINC - New incorporation documents 04 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.