About

Registered Number: 03279102
Date of Incorporation: 15/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset, BH23 5ET

 

Barton Chase Garden Management Company Ltd was registered on 15 November 1996 with its registered office in Dorset, it has a status of "Active". We don't know the number of employees at the company. There are 6 directors listed as Burley, John Christopher, Moore, Roger Beverley, Collins, David Fiske, Dark, Clare, Still, Simon Trevor, Warwick, Malcolm George for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLEY, John Christopher 04 February 2008 - 1
MOORE, Roger Beverley 01 November 2016 - 1
COLLINS, David Fiske 01 March 2004 09 December 2016 1
DARK, Clare 07 March 2005 04 February 2008 1
STILL, Simon Trevor 28 June 2000 11 June 2002 1
WARWICK, Malcolm George 28 June 2000 10 February 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 March 2020
CH01 - Change of particulars for director 24 March 2020
CH04 - Change of particulars for corporate secretary 24 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 13 November 2018
CH04 - Change of particulars for corporate secretary 13 November 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 27 November 2017
CH04 - Change of particulars for corporate secretary 20 October 2017
TM01 - Termination of appointment of director 09 December 2016
AA - Annual Accounts 30 November 2016
CS01 - N/A 28 November 2016
AP01 - Appointment of director 24 November 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 18 November 2013
AD01 - Change of registered office address 18 November 2013
AD01 - Change of registered office address 29 August 2013
TM02 - Termination of appointment of secretary 29 August 2013
AP04 - Appointment of corporate secretary 29 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 November 2012
AD01 - Change of registered office address 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
AP04 - Appointment of corporate secretary 24 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
287 - Change in situation or address of Registered Office 05 September 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 10 December 2007
AA - Annual Accounts 15 July 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 23 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 24 December 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
AA - Annual Accounts 10 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 20 February 2003
363s - Annual Return 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 10 April 2001
363s - Annual Return 20 January 2001
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 27 July 1998
287 - Change in situation or address of Registered Office 16 June 1998
363s - Annual Return 19 January 1998
225 - Change of Accounting Reference Date 15 October 1997
395 - Particulars of a mortgage or charge 24 April 1997
287 - Change in situation or address of Registered Office 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
CERTNM - Change of name certificate 21 November 1996
NEWINC - New incorporation documents 15 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.