Background WavePink WaveYellow Wave

BARTON PLACE (HENDON) LIMITED (02979915)

BARTON PLACE (HENDON) LIMITED (02979915) is an active UK company. incorporated on 18 October 1994. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. BARTON PLACE (HENDON) LIMITED has been registered for 31 years. Current directors include GRAHAM, David Jason, GRANT, Paul George.

Company Number
02979915
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 1994
Age
31 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAHAM, David Jason, GRANT, Paul George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON PLACE (HENDON) LIMITED

BARTON PLACE (HENDON) LIMITED is an active company incorporated on 18 October 1994 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARTON PLACE (HENDON) LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02979915

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 18 October 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

APPLYRIGHT PROPERTY MANAGEMENT LIMITED
From: 18 October 1994To: 22 March 1995
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 18 October 1994To: 17 April 2020
Timeline

2 key events • 1994 - 2010

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Dec 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

Q1 PROFESSIONAL SERVICES

Active
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 08 Apr 2025

GRAHAM, David Jason

Active
Station Road, Bourne EndSL8 5QH
Born January 1975
Director
Appointed 15 Jan 2005

GRANT, Paul George

Active
Station Road, Bourne EndSL8 5QH
Born February 1972
Director
Appointed 01 Feb 2007

DAVILA, Melissa

Resigned
1 Barton Close, LondonNW4 4QD
Secretary
Appointed 25 May 1999
Resigned 23 Dec 2001

DAVIS, Joel Allan

Resigned
Flat 9 Admiral Court, HendonNW4 4QD
Secretary
Appointed 24 Apr 1997
Resigned 25 Mar 1999

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Secretary
Appointed 26 Jan 1995
Resigned 31 Dec 1996

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 23 Dec 2001
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 08 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 1994
Resigned 26 Jan 1995

CAMPBELL, David

Resigned
Everglades, Bishops StortfordCM22 7LT
Born August 1965
Director
Appointed 26 Jan 1995
Resigned 04 Sept 1995

COHEN, Nissim Elias

Resigned
Flat 2 Admiral Court, LondonNW4 4QD
Born May 1929
Director
Appointed 25 May 1999
Resigned 09 Dec 2010

DAVILA, Robert Haim

Resigned
1 Barton Close, LondonNW4 4QD
Born September 1969
Director
Appointed 24 Apr 1997
Resigned 24 Dec 2001

KLASS, Melanie Suzanne

Resigned
1 Barton Close, LondonNW4 4QD
Born August 1969
Director
Appointed 24 Apr 1997
Resigned 08 Nov 1999

MASTERS, Paul Martin

Resigned
34 Dault Road, LondonSW18 2NQ
Born February 1961
Director
Appointed 26 Jan 1995
Resigned 11 Jan 1996

MCSKIMMING, Aaron

Resigned
10 Winkfield Close, LutonLU4 0BY
Born July 1969
Director
Appointed 12 Jan 1996
Resigned 20 Dec 1996

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Born April 1963
Director
Appointed 26 Jan 1995
Resigned 31 Dec 1996

SKLAR, Dale Laurence Howard

Resigned
6 Endersleigh Gardens, LondonNW4 4RZ
Born April 1951
Director
Appointed 24 Apr 1997
Resigned 29 Jul 1999

WALLACE, Stuart James

Resigned
89 Studley Knapp, Milton KeynesMK7 7NF
Born November 1956
Director
Appointed 26 Jan 1995
Resigned 31 Oct 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Oct 1994
Resigned 26 Jan 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 18 Oct 1994
Resigned 26 Jan 1995
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 October 2011
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
12 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 July 2011
AAAnnual Accounts
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 November 2009
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
23 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
10 June 2009
287Change of Registered Office
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 July 2007
AAAnnual Accounts
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2005
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2002
AAAnnual Accounts
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288cChange of Particulars
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
287Change of Registered Office
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
26 January 1999
288cChange of Particulars
Legacy
27 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
20 August 1996
225Change of Accounting Reference Date
Legacy
26 January 1996
288288
Resolution
19 December 1995
RESOLUTIONSResolutions
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
21 September 1995
288288
Legacy
18 April 1995
224224
Memorandum Articles
27 March 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
18 October 1994
NEWINCIncorporation