About

Registered Number: 04483632
Date of Incorporation: 11/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Beaumont House, Harvest Hill, Bourne End, Buckinghamshire, SL8 5JJ

 

Based in Bourne End, Buckinghamshire, Barton Properties (UK) Ltd was registered on 11 July 2002, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISS, Andrew Peter 01 September 2002 - 1
CRISS, Richard 17 July 2006 - 1
JESSUP, Edith Elizabeth 11 July 2002 18 November 2008 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Pamela 11 July 2002 01 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 13 July 2020
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 30 April 2018
CH03 - Change of particulars for secretary 29 November 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 16 April 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 11 July 2013
AD01 - Change of registered office address 11 July 2013
AD01 - Change of registered office address 11 July 2013
AA - Annual Accounts 01 May 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
AR01 - Annual Return 20 July 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
AA - Annual Accounts 23 April 2010
AP01 - Appointment of director 17 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
395 - Particulars of a mortgage or charge 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
AA - Annual Accounts 29 May 2008
395 - Particulars of a mortgage or charge 25 July 2007
395 - Particulars of a mortgage or charge 25 July 2007
363a - Annual Return 24 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
AA - Annual Accounts 17 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
363s - Annual Return 10 August 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
AA - Annual Accounts 05 June 2006
395 - Particulars of a mortgage or charge 13 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 22 April 2005
395 - Particulars of a mortgage or charge 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 20 February 2004
287 - Change in situation or address of Registered Office 01 October 2003
363s - Annual Return 19 September 2003
287 - Change in situation or address of Registered Office 28 March 2003
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

Description Date Status Charge by
Deed of rental assignment 02 January 2013 Fully Satisfied

N/A

Charge over accounts 02 January 2013 Fully Satisfied

N/A

Commercial mortgage 28 May 2010 Fully Satisfied

N/A

Commercial mortgage 28 May 2010 Fully Satisfied

N/A

Commercial mortgage 28 May 2010 Fully Satisfied

N/A

Commercial mortgage 28 May 2010 Fully Satisfied

N/A

Commercial mortgage 28 May 2010 Fully Satisfied

N/A

Deed of rental income 06 June 2008 Fully Satisfied

N/A

Legal and general charge 06 June 2008 Fully Satisfied

N/A

Deed of rental assignment 23 July 2007 Fully Satisfied

N/A

Commercial mortgage 23 July 2007 Fully Satisfied

N/A

Deed of rental assignment 16 July 2007 Fully Satisfied

N/A

Charge deed 16 July 2007 Fully Satisfied

N/A

Charge of account 16 July 2007 Fully Satisfied

N/A

Charge deed 13 June 2007 Fully Satisfied

N/A

Deed of rental assignment 13 June 2007 Fully Satisfied

N/A

Debenture 13 June 2007 Fully Satisfied

N/A

Charge over deposit account 04 May 2007 Fully Satisfied

N/A

Rental assignment 04 May 2007 Fully Satisfied

N/A

Rental assignment 04 May 2007 Fully Satisfied

N/A

Commercial mortgage 04 May 2007 Fully Satisfied

N/A

Commercial mortgage 04 May 2007 Fully Satisfied

N/A

Rental assignment 27 April 2007 Fully Satisfied

N/A

Commercial mortgage 27 April 2007 Fully Satisfied

N/A

Deed of rental assignment 15 March 2007 Fully Satisfied

N/A

Commercial mortgage 15 March 2007 Fully Satisfied

N/A

Deed of rental assignment 26 January 2007 Fully Satisfied

N/A

Commercial mortgage 26 January 2007 Fully Satisfied

N/A

Deed of rental assignment 10 November 2006 Fully Satisfied

N/A

Commercial mortgage 10 November 2006 Fully Satisfied

N/A

Deed of rental assignment 10 November 2006 Fully Satisfied

N/A

Commercial mortgage 10 November 2006 Fully Satisfied

N/A

Charge over cash deposit 05 October 2005 Fully Satisfied

N/A

Legal charge 05 October 2005 Fully Satisfied

N/A

Debenture 12 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.