About

Registered Number: 05281777
Date of Incorporation: 09/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 2 Westfield Business Park, Barns Ground, Kenn, Clevedon, BS21 6UA

 

Bartley Court Management Company Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Ayre, Elizabeth, Gaskell, Louise, Stuart, Michael John, Hml Company Secretarial Services, Sayer, Sally Ann, Sharpe, Lee Gary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRE, Elizabeth 21 August 2019 - 1
GASKELL, Louise 30 June 2009 - 1
STUART, Michael John 13 July 2009 - 1
SAYER, Sally Ann 11 June 2010 10 February 2012 1
SHARPE, Lee Gary 30 June 2009 20 August 2013 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARIAL SERVICES 08 September 2008 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 20 November 2019
AP01 - Appointment of director 21 August 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 26 September 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AP04 - Appointment of corporate secretary 08 August 2014
TM02 - Termination of appointment of secretary 25 July 2014
AD01 - Change of registered office address 25 July 2014
AR01 - Annual Return 12 November 2013
TM01 - Termination of appointment of director 23 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 12 November 2012
TM01 - Termination of appointment of director 09 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 31 March 2011
CH01 - Change of particulars for director 07 January 2011
AR01 - Annual Return 09 November 2010
AP04 - Appointment of corporate secretary 08 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
AD01 - Change of registered office address 06 October 2010
AA01 - Change of accounting reference date 02 September 2010
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 11 June 2010
AR01 - Annual Return 11 November 2009
AP04 - Appointment of corporate secretary 09 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AP01 - Appointment of director 09 October 2009
AP01 - Appointment of director 08 October 2009
AA - Annual Accounts 03 September 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 31 July 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 05 September 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363s - Annual Return 05 December 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
287 - Change in situation or address of Registered Office 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.