Background WavePink WaveYellow Wave

BARTHOMAN LIMITED (03811031)

BARTHOMAN LIMITED (03811031) is an active UK company. incorporated on 21 July 1999. with registered office in Romford. The company operates in the Real Estate Activities sector, engaged in residents property management. BARTHOMAN LIMITED has been registered for 26 years. Current directors include LEWIS, Pamela Frances, PETTERSEN, Eirik Keith, Dr.

Company Number
03811031
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 1999
Age
26 years
Address
234 High Road, Romford, RM6 6AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Pamela Frances, PETTERSEN, Eirik Keith, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTHOMAN LIMITED

BARTHOMAN LIMITED is an active company incorporated on 21 July 1999 with the registered office located in Romford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARTHOMAN LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03811031

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 21 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 22 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

234 High Road Romford, RM6 6AP,

Previous Addresses

79 Cheverton Road London N19 3BA England
From: 9 June 2020To: 8 February 2026
C/O Neat Abode Ltd 26-28 Bartholomew Square Suite 1 London EC1V 3QH
From: 24 March 2013To: 9 June 2020
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom
From: 7 October 2010To: 24 March 2013
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 21 July 1999To: 7 October 2010
Timeline

8 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Dec 11
Director Left
Jun 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MANAGED PARTNERSHIPS LIMITED

Active
City Road, LondonEC1V 2NX
Corporate secretary
Appointed 24 Nov 2024

LEWIS, Pamela Frances

Active
5 St Lukes Loft, 26 Bartholomew Square, LondonEC1V 3QH
Born June 1943
Director
Appointed 06 Mar 2023

PETTERSEN, Eirik Keith, Dr

Active
Ironmonger Row, LondonEC1V 3QR
Born September 1971
Director
Appointed 01 Oct 2012

LI, Charles

Resigned
Flat 10, LondonEC1V 3QH
Secretary
Appointed 27 Sept 2005
Resigned 09 Feb 2007

READ, Charlotte Jane Louise

Resigned
Grange Farm, HorncastleLN9 6JX
Secretary
Appointed 20 Jun 2002
Resigned 27 Sept 2005

SELMES, Nicholas

Resigned
39 Gordon Place, LondonW8 4JF
Secretary
Appointed 26 Jun 2005
Resigned 27 Sept 2005

NEAT ABODE LTD

Resigned
Bartholomew Square, LondonEC1V 3QH
Corporate secretary
Appointed 01 Nov 2012
Resigned 24 Nov 2024

RENDALL AND RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 27 Sept 2005
Resigned 30 Sept 2012

SHAW AND CROFT (COMPANY SECRETARIAL SERVICES) LIMITED

Resigned
115 Houndsditch, LondonEC3A 7BR
Corporate secretary
Appointed 21 Jul 1999
Resigned 20 Jun 2002

COTTON, Caroline Rebecca

Resigned
Flat 11, LondonEC1V 3QH
Born November 1965
Director
Appointed 27 Sept 2005
Resigned 14 Oct 2009

COX, Stuart Christopher

Resigned
Coppice Lodge South View Lane, LouthLN11 7ED
Born August 1943
Director
Appointed 20 Jun 2002
Resigned 27 Sept 2005

OLNEY, David William

Resigned
Trelawne, BerkhamstedHP4 2PN
Born June 1938
Director
Appointed 21 Jul 1999
Resigned 21 Mar 2001

PATEL, Jay

Resigned
45 Craven Road, PaddingtonW2 3BX
Born February 1951
Director
Appointed 21 Mar 2001
Resigned 20 Jun 2002

PORTER, Robin Stuart

Resigned
26 - 28 Bartholomew Square, LondonEC1V 3QH
Born June 1973
Director
Appointed 16 Oct 2009
Resigned 30 Sept 2012

YOUNG, Gordon

Resigned
Portsoken House, LondonEC3N 1LJ
Born April 1972
Director
Appointed 12 Dec 2011
Resigned 01 Jun 2012

Persons with significant control

1

Bartholomew Square, LondonEC1V 3QH

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 March 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 March 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
17 August 2007
363aAnnual Return
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
287Change of Registered Office
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
287Change of Registered Office
Legacy
4 November 2004
287Change of Registered Office
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
287Change of Registered Office
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
26 March 2001
AAAnnual Accounts
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
6 August 1999
225Change of Accounting Reference Date
Incorporation Company
21 July 1999
NEWINCIncorporation