Background WavePink WaveYellow Wave

BARTON GRANGE MANAGEMENT LIMITED (02098557)

BARTON GRANGE MANAGEMENT LIMITED (02098557) is an active UK company. incorporated on 10 February 1987. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in residents property management. BARTON GRANGE MANAGEMENT LIMITED has been registered for 39 years. Current directors include DOMMETT, Christopher John, RADBOURNE, Nigel Charles, STEPHENSON, Fiona Jane Vivian Waterlow and 1 others.

Company Number
02098557
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 1987
Age
39 years
Address
Barton Grange, Taunton, TA3 7AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOMMETT, Christopher John, RADBOURNE, Nigel Charles, STEPHENSON, Fiona Jane Vivian Waterlow, VAN DE WEGHE, Anton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON GRANGE MANAGEMENT LIMITED

BARTON GRANGE MANAGEMENT LIMITED is an active company incorporated on 10 February 1987 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARTON GRANGE MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02098557

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 10 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

HOLDMERGE RESIDENTS MANAGEMENT LIMITED
From: 10 February 1987To: 4 August 1987
Contact
Address

Barton Grange Corfe Taunton, TA3 7AQ,

Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Apr 12
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
May 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Apr 19
Director Joined
May 22
Director Left
May 22
Director Left
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

STEPHENSON, Fiona Jane Vivian Waterlow

Active
Barton Grange, TauntonTA3 7AQ
Secretary
Appointed 01 Apr 2019

DOMMETT, Christopher John

Active
5 Barton Grange, TauntonTA3 7AQ
Born December 1958
Director
Appointed 01 Feb 2005

RADBOURNE, Nigel Charles

Active
Ship House, LondonSW11 3RA
Born January 1970
Director
Appointed 04 Mar 2013

STEPHENSON, Fiona Jane Vivian Waterlow

Active
Barton Grange, TauntonTA3 7AQ
Born July 1961
Director
Appointed 01 Apr 2019

VAN DE WEGHE, Anton

Active
Corfe, TauntonTA3 7AQ
Born April 1961
Director
Appointed 15 May 2022

BEST, Brian

Resigned
5 Barton Grange, TauntonTA3 7AQ
Secretary
Appointed 23 Mar 1998
Resigned 07 Dec 1998

BURNS, Clive

Resigned
Corfe, TauntonTA3 7AQ
Secretary
Appointed 15 Sept 2014
Resigned 01 Apr 2019

DAVIES, Linda Mary

Resigned
1 Barton Grange, TauntonTA3 7AQ
Secretary
Appointed 28 Feb 2005
Resigned 15 Sept 2014

FENNELL, Jaimie John

Resigned
1 Barton Grange, TauntonTA3 7AQ
Secretary
Appointed 01 Sept 2000
Resigned 28 Aug 2002

FINN, Michael John

Resigned
Dean Prior House, Buckland St MaryTA20 3LE
Secretary
Appointed 01 Mar 1994
Resigned 06 Jun 1994

HOBBS, Rosemary Margaret Wallace

Resigned
5 Barton Grange, TauntonTA3 7AQ
Secretary
Appointed 05 Apr 2000
Resigned 30 Jun 2001

LANE, Hanne Maria

Resigned
Flat 5, Corfe TauntonTA3 7AQ
Secretary
Appointed 06 Jun 1994
Resigned 20 May 1996

PEEL YATES, Jill Angela

Resigned
Flat 5 Barton Grange, TauntonTA3 7AQ
Secretary
Appointed 22 Mar 1993
Resigned 01 Mar 1994

SADLER, Myra Lilian

Resigned
Flat 4 Barton Grange, TauntonTA3 7AQ
Secretary
Appointed 09 Nov 1998
Resigned 24 Jun 1999

SADLER, Myra Lilian

Resigned
Flat 4 Barton Grange, TauntonTA3 7AQ
Secretary
Appointed N/A
Resigned 23 Mar 1993

TOWNS, Christopher John

Resigned
5 Barton Grange, TauntonTA3 7AQ
Secretary
Appointed 16 Jul 2002
Resigned 01 Feb 2005

WENSLEY, Michael Edward

Resigned
3 Barton Grange, TauntonTA3 7AQ
Secretary
Appointed 20 May 1996
Resigned 23 Mar 1998

BARSTOW, Angela Jane

Resigned
16 The Mount, LutonLU3 1BU
Born March 1952
Director
Appointed N/A
Resigned 01 Aug 1995

BEST, Brian

Resigned
5 Barton Grange, TauntonTA3 7AQ
Born January 1955
Director
Appointed 23 Mar 1998
Resigned 07 Dec 1998

BRUCE, Eleanor

Resigned
Barton Grange, TauntonTA3 7AQ
Born June 1978
Director
Appointed 15 Jul 2011
Resigned 11 Jul 2013

COOMBS, John Stanley William

Resigned
3-4 Barton Grange, TauntonTA3 7AQ
Born April 1928
Director
Appointed 07 Dec 1998
Resigned 04 Jul 2007

DAVIES, Linda Mary

Resigned
1 Barton Grange, TauntonTA3 7AQ
Born December 1948
Director
Appointed 10 Oct 2002
Resigned 25 Oct 2013

DE BEAUVOIR CAREY, Jeremy Beaumont

Resigned
2 Abbotsfield House, TauntonTA4 2SU
Born July 1939
Director
Appointed 01 Oct 1997
Resigned 01 May 2000

FENNELL, Jaimie John

Resigned
1 Barton Grange, TauntonTA3 7AQ
Born August 1964
Director
Appointed 01 Sept 2000
Resigned 28 Aug 2002

FINN, Michael John

Resigned
Dean Prior House, Buckland St MaryTA20 3LE
Born December 1960
Director
Appointed N/A
Resigned 01 Oct 1997

HARRIS, Jennifer

Resigned
Corfe, TauntonTA3 7AQ
Born July 1948
Director
Appointed 01 Aug 2014
Resigned 01 May 2022

HOBBS, Rosemary Margaret Wallace

Resigned
5 Barton Grange, TauntonTA3 7AQ
Born October 1943
Director
Appointed 07 Dec 1998
Resigned 30 Jun 2001

IRWIN, Vebney Christopher Robin

Resigned
Robins Nest Barton Grange, TauntonTA3 7AQ
Born September 1936
Director
Appointed N/A
Resigned 10 Jan 1993

LANE, Hanne Maria

Resigned
Flat 5, Corfe TauntonTA3 7AQ
Born September 1951
Director
Appointed 06 Jun 1994
Resigned 13 Nov 1998

PEEL YATES, Jill Angela

Resigned
Flat 5 Barton Grange, TauntonTA3 7AQ
Born May 1955
Director
Appointed N/A
Resigned 01 Mar 1994

SADLER, Myra Lilian

Resigned
Flat 4 Barton Grange, TauntonTA3 7AQ
Born August 1934
Director
Appointed N/A
Resigned 24 Jun 1999

SALAMAN, Dominic

Resigned
Whitford Farm Cottage, TauntonTA3 7BX
Born December 1968
Director
Appointed 01 Jun 1999
Resigned 01 Mar 2013

SALAMAN, Thelma Ann

Resigned
Flat 6 Barton Grange, TauntonTA3 7AQ
Born November 1938
Director
Appointed 28 Dec 1992
Resigned 23 Mar 1998

TAGGART, David Mark

Resigned
Flat 2 Barton Grange, TauntonTA3 7AQ
Born October 1959
Director
Appointed N/A
Resigned 23 Apr 1994

TAYLOR, David Michael

Resigned
Barton Grange, CorfeTA3 7AQ
Born November 1960
Director
Appointed 01 Aug 2013
Resigned 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 December 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Change Person Secretary Company With Change Date
2 May 2014
CH03Change of Secretary Details
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2013
AR01AR01
Termination Director Company With Name
28 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2010
AR01AR01
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288cChange of Particulars
Legacy
13 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 November 1997
AAAnnual Accounts
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
12 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
10 November 1993
288288
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
13 February 1993
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
1 April 1992
363b363b
Legacy
27 November 1991
288288
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
17 November 1989
363363
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
14 August 1989
288288
Accounts With Accounts Type Dormant
25 January 1989
AAAnnual Accounts
Resolution
25 January 1989
RESOLUTIONSResolutions
Legacy
28 October 1988
363363
Legacy
18 May 1988
288288
Legacy
24 November 1987
225(1)225(1)
Memorandum Articles
2 September 1987
MEM/ARTSMEM/ARTS
Resolution
10 August 1987
RESOLUTIONSResolutions
Legacy
10 August 1987
287Change of Registered Office
Legacy
10 August 1987
288288
Legacy
10 August 1987
288288
Certificate Change Of Name Company
4 August 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
10 February 1987
CERTINCCertificate of Incorporation