BARTON REAL ESTATES LIMITED

51-53 Moorgate Street 51-53 Moorgate Street, South Yorkshire, S60 2EY
StatusACTIVE
Company No.04087732
CategoryPrivate Limited Company
Incorporated11 Oct 2000
Age23 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

BARTON REAL ESTATES LIMITED is an active private limited company with number 04087732. It was incorporated 23 years, 8 months, 27 days ago, on 11 October 2000. The company address is 51-53 Moorgate Street 51-53 Moorgate Street, South Yorkshire, S60 2EY.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 Jun 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-06

Officer name: Mr Mark Wayne Ferris

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-06

Officer name: Mrs Mandy Anne Ferris

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-06

Officer name: Mrs Mandy Anne Ferris

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-06

Psc name: Mr Mark Wayne Ferris

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-06

Psc name: Mrs Mandy Anne Ferris

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-27

Officer name: Mr Mark Wayne Ferris

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-27

Officer name: Mrs Mandy Anne Ferris

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-27

Officer name: Mrs Mandy Anne Ferris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Mark Wayne Ferris

Documents

View document PDF

Change sail address company

Date: 15 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Mandy Anne Ferris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts amended with made up date

Date: 02 Nov 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AAMD

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 04 Oct 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AAMD

Made up date: 2003-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Capital

Type: 122

Description: S-div 30/04/04

Documents

View document PDF

Accounts amended with made up date

Date: 20 Nov 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AAMD

Made up date: 2002-10-31

Documents

View document PDF

Resolution

Date: 05 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 22/10/03--------- £ si 1@1=1 £ ic 22/23

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 09/05/02--------- £ si 1@1=1 £ ic 21/22

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/01/02--------- £ si 1@1=1 £ ic 20/21

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 20/12/00 from: ivy house gateford road, gateford worksop nottinghamshire S81 8AE

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 09/11/00--------- £ si 19@1=19 £ ic 1/20

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed movinglink LIMITED\certificate issued on 06/11/00

Documents

View document PDF

Legacy

Date: 02 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 02/11/00 from: 1ST floor 14-18 city road cardiff CF24 3DL

Documents

View document PDF

Incorporation company

Date: 11 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUBURN SHARK LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:09559053
Status:ACTIVE
Category:Private Limited Company

DOMAIN DIRECTORS (EUROPE) LIMITED

35 - 39 MOORGATE,LONDON,EC2R 6AR

Number:05300465
Status:ACTIVE
Category:Private Limited Company

JASHIM METAL LTD

231 ROMFORD ROAD,LONDON,E7 9HL

Number:11411378
Status:ACTIVE
Category:Private Limited Company

MATCHDAY VIP LTD

41 BATH ROAD MY ACCOUNTS OFFICE,CHELTENHAM,GL53 7HQ

Number:11353546
Status:ACTIVE
Category:Private Limited Company

NTQ LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:11108839
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PINESIDE PROPERTIES LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:02714879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source