About

Registered Number: 06300017
Date of Incorporation: 03/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 2 Highfield Road, Redditch, B97 5EH,

 

Established in 2007, Bartleet Estate Management Ltd are based in Redditch, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 7 directors listed as Devane-porter, William, Bahia, Inderpaul Sandeep Singh, Devane-porter, William, Hathaway, Andrew, Tricklebank, Patricia Ann, Willmott, Tracy, Wilmott, Colin Jon for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAHIA, Inderpaul Sandeep Singh 18 December 2011 - 1
DEVANE-PORTER, William 02 July 2011 - 1
HATHAWAY, Andrew 01 April 2009 - 1
TRICKLEBANK, Patricia Ann 02 July 2011 - 1
WILMOTT, Colin Jon 03 July 2007 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
DEVANE-PORTER, William 16 January 2018 - 1
WILLMOTT, Tracy 03 July 2007 01 April 2009 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 25 July 2019
AD01 - Change of registered office address 17 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 July 2018
PSC04 - N/A 24 July 2018
AP03 - Appointment of secretary 19 January 2018
TM02 - Termination of appointment of secretary 19 January 2018
AA - Annual Accounts 11 January 2018
DISS40 - Notice of striking-off action discontinued 12 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 12 July 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 18 July 2014
CH01 - Change of particulars for director 18 July 2014
CH01 - Change of particulars for director 18 July 2014
CH01 - Change of particulars for director 18 July 2014
AD01 - Change of registered office address 18 July 2014
CH03 - Change of particulars for secretary 18 July 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 05 July 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
RESOLUTIONS - N/A 19 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 March 2010
SH19 - Statement of capital 19 March 2010
CAP-SS - N/A 19 March 2010
RESOLUTIONS - N/A 18 March 2010
TM01 - Termination of appointment of director 08 January 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 14 August 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363s - Annual Return 28 November 2008
225 - Change of Accounting Reference Date 19 August 2007
287 - Change in situation or address of Registered Office 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.