Bartletts House Management Company Limited

General information

Name:

Bartletts House Management Company Ltd

Office Address:

Greenslade Taylor Hunt 9 Hammet Street TA1 1RZ Taunton

Number: 08661890

Incorporation date: 2013-08-23

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Located in Greenslade Taylor Hunt, Taunton TA1 1RZ Bartletts House Management Company Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 08661890 Companies House Reg No. It's been started eleven years ago. The firm's SIC code is 68320 and has the NACE code: Management of real estate on a fee or contract basis. 31st December 2022 is the last time the company accounts were filed.

At the moment, the directors listed by the business include: James E. appointed on 2014/11/20, Rebecca J. appointed 10 years ago and Martin S. appointed 10 years ago.

Executives who have control over this firm are as follows: Rebecca J.. Martin S.. James E..

Financial data based on annual reports

Company staff

James E.

Role: Director

Appointed: 20 November 2014

Latest update: 22 January 2024

Rebecca J.

Role: Director

Appointed: 20 November 2014

Latest update: 22 January 2024

Martin S.

Role: Director

Appointed: 20 November 2014

Latest update: 22 January 2024

People with significant control

Rebecca J.
Notified on 6 April 2016
Nature of control:
right to manage directors
Martin S.
Notified on 6 April 2016
Nature of control:
right to manage directors
James E.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 23 August 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 May 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Registered office address changed from James Ellis Design Limited 14E Wessex Park Somerton Business Park Somerton Somerset TA11 6SB to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on Tuesday 12th September 2023 (AD01)
filed on: 12th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

14e Wessex Park Bancombe Road Trading Estate

Post code:

TA11 6SB

City / Town:

Somerton

HQ address,
2015

Address:

14e Wessex Park Bancombe Road Trading Estate

Post code:

TA11 6SB

City / Town:

Somerton

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
10
Company Age

Closest Companies - by postcode