Background WavePink WaveYellow Wave

TOWN BARTON (SANDFORD) MANAGEMENT COMPANY LIMITED (03287608)

TOWN BARTON (SANDFORD) MANAGEMENT COMPANY LIMITED (03287608) is an active UK company. incorporated on 4 December 1996. with registered office in Crediton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TOWN BARTON (SANDFORD) MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include ATKINS, Jeremy, HARVEY, Philip Mark.

Company Number
03287608
Status
active
Type
ltd
Incorporated
4 December 1996
Age
29 years
Address
128 High Street, Crediton, EX17 3LQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ATKINS, Jeremy, HARVEY, Philip Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN BARTON (SANDFORD) MANAGEMENT COMPANY LIMITED

TOWN BARTON (SANDFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 December 1996 with the registered office located in Crediton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TOWN BARTON (SANDFORD) MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03287608

LTD Company

Age

29 Years

Incorporated 4 December 1996

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 29 April 2025 (1 year 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

BONDCO 626 LIMITED
From: 4 December 1996To: 22 May 1997
Contact
Address

128 High Street Crediton, EX17 3LQ,

Timeline

6 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Dec 96
Director Left
May 13
Director Joined
May 13
Director Left
Dec 14
Director Joined
Dec 14
New Owner
May 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LIMON, Karen

Active
Linhay Park, CreditonEX17 4LL
Secretary
Appointed 12 May 2003

ATKINS, Jeremy

Active
High Street, CreditonEX17 3LQ
Born June 1973
Director
Appointed 11 Dec 2014

HARVEY, Philip Mark

Active
7 Linhay Park, CreditonEX17 4LL
Born September 1968
Director
Appointed 10 Jul 2006

GOODES, Paul James

Resigned
Mamhead Court, ExeterEX6 8HX
Secretary
Appointed 07 Mar 2000
Resigned 12 May 2003

KAY, Harry, Dr

Resigned
Mamhead House, ExeterEX6 8HD
Secretary
Appointed 02 May 1997
Resigned 07 Mar 2000

BONDLAW SECRETARIES LIMITED

Resigned
Darwin House, Exeter
Corporate nominee secretary
Appointed 04 Dec 1996
Resigned 02 May 1997

ELKERTON, Timothy Roger

Resigned
Linhay Park, CreditonEX17 4LL
Born September 1948
Director
Appointed 12 May 2003
Resigned 09 May 2013

FAYERS, Christopher David

Resigned
Ash House, CullomptonEX15 2JY
Born April 1962
Director
Appointed 07 Mar 2000
Resigned 13 Jun 2003

GOODES, Paul James

Resigned
Mamhead Court, ExeterEX6 8HX
Born September 1965
Director
Appointed 07 Mar 2000
Resigned 13 Jun 2003

KAY, Harry, Dr

Resigned
Mamhead House, ExeterEX6 8HD
Born March 1919
Director
Appointed 02 May 1997
Resigned 07 Mar 2000

KAY, Mark Russell

Resigned
Mamhead Court, ExeterEX6 8HX
Born May 1950
Director
Appointed 02 May 1997
Resigned 07 Mar 2000

NICHOLLS, Stephen

Resigned
High Street, CreditonEX17 3LQ
Born December 1967
Director
Appointed 09 May 2013
Resigned 11 Dec 2014

PARKER, Simon Douglas Arthur

Resigned
9 Linhay Park, CreditonEX17 4LL
Born April 1961
Director
Appointed 12 May 2003
Resigned 10 Jul 2006

BONDLAW DIRECTORS LIMITED

Resigned
Darwin House, Exeter
Corporate nominee director
Appointed 04 Dec 1996
Resigned 02 May 1997

Persons with significant control

2

Mr Jeremy Atkins

Active
High Street, CreditonEX17 3LQ
Born June 1973

Nature of Control

Significant influence or control
Notified 10 May 2021

Mr Phil Harvey

Active
High Street, CreditonEX17 3LQ
Born September 1968

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Secretary Company With Change Date
12 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
27 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
287Change of Registered Office
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
88(2)R88(2)R
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Memorandum Articles
16 March 2000
MEM/ARTSMEM/ARTS
Resolution
16 March 2000
RESOLUTIONSResolutions
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
10 August 1998
325325
Legacy
10 August 1998
353353
Resolution
3 June 1998
RESOLUTIONSResolutions
Legacy
6 January 1998
363sAnnual Return (shuttle)
Memorandum Articles
27 May 1997
MEM/ARTSMEM/ARTS
Resolution
27 May 1997
RESOLUTIONSResolutions
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
325325
Certificate Change Of Name Company
21 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
225Change of Accounting Reference Date
Legacy
9 May 1997
287Change of Registered Office
Resolution
9 May 1997
RESOLUTIONSResolutions
Incorporation Company
4 December 1996
NEWINCIncorporation