Background WavePink WaveYellow Wave

BARTON HILL ESTATE (MANAGEMENT) LIMITED (05097105)

BARTON HILL ESTATE (MANAGEMENT) LIMITED (05097105) is an active UK company. incorporated on 6 April 2004. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BARTON HILL ESTATE (MANAGEMENT) LIMITED has been registered for 22 years. Current directors include HOOPER, Lee.

Company Number
05097105
Status
active
Type
ltd
Incorporated
6 April 2004
Age
22 years
Address
16 Whiteladies Road, Bristol, BS8 2LG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOOPER, Lee
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON HILL ESTATE (MANAGEMENT) LIMITED

BARTON HILL ESTATE (MANAGEMENT) LIMITED is an active company incorporated on 6 April 2004 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BARTON HILL ESTATE (MANAGEMENT) LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05097105

LTD Company

Age

22 Years

Incorporated 6 April 2004

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 April 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

BERWICK HILL ESTATE (MANAGEMENT) LIMITED
From: 20 September 2004To: 4 October 2004
CHARCO 1078 LIMITED
From: 6 April 2004To: 20 September 2004
Contact
Address

16 Whiteladies Road Bristol, BS8 2LG,

Previous Addresses

Unit 3 Barton Hill Trading Estate Herapath Street Bristol BS5 9rd United Kingdom
From: 9 June 2021To: 24 November 2021
Duel House Llandowlais Street Cwmbran Torfaen NP44 7XB Wales
From: 28 October 2019To: 9 June 2021
C/O Martin Hill Flat 3, Orchard House Albert Grove St George Bristol BS5 7HP
From: 9 April 2014To: 28 October 2019
19 Church Street Ross-on-Wye Herefordshire HR9 5HN United Kingdom
From: 6 April 2004To: 9 April 2014
Timeline

9 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Feb 10
Director Left
Jul 10
Director Joined
Jul 10
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Nov 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HOOPER, Lee

Active
South Liberty Lane, BristolBS3 2SZ
Born January 1976
Director
Appointed 24 Nov 2021

VENABLES, John David

Resigned
3 Bugle Street, SouthamptonSO14 2AL
Secretary
Appointed 11 Nov 2004
Resigned 30 Sept 2007

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 06 Apr 2004
Resigned 11 Nov 2004

BOLTON, Michael Joseph

Resigned
Rosevine, BathBA2 0AL
Born November 1943
Director
Appointed 11 Nov 2004
Resigned 23 Feb 2010

HUSBANDS, David James

Resigned
25 Trelawney Park, BristolBS4 4HD
Born October 1964
Director
Appointed 11 Nov 2004
Resigned 02 Sept 2006

MADDOCK, Mark

Resigned
Heathside, ColefordGL16 7LR
Born September 1962
Director
Appointed 11 Nov 2004
Resigned 30 Jun 2010

MADDOCK, Phillip

Resigned
Fetter Hill, ColefordGL16 7LU
Born March 1965
Director
Appointed 30 Jun 2010
Resigned 07 Jun 2021

O'BRIEN, Jonathan Mark

Resigned
18 Everest Avenue, BristolBS16 2BY
Born February 1959
Director
Appointed 11 Nov 2004
Resigned 30 Apr 2018

VENABLES, Steven Robert

Resigned
Mesh Wickhouse Mesh Pond, SalisburySP5 3NQ
Born September 1965
Director
Appointed 11 Nov 2004
Resigned 30 Sept 2007

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate director
Appointed 06 Apr 2004
Resigned 11 Nov 2004

Persons with significant control

2

0 Active
2 Ceased

Mr Phillip Maddock

Ceased
Barton Hill Trading Estate, BristolBS5 9RD
Born March 1965

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 07 Jun 2021

Mr Jonathan Mark O'Brien

Ceased
Albert Grove, BristolBS5 7HP
Born February 1959

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
8 April 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
353353
Legacy
26 June 2009
190190
Legacy
26 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
8 November 2007
287Change of Registered Office
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
287Change of Registered Office
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
287Change of Registered Office
Legacy
10 December 2004
88(2)R88(2)R
Memorandum Articles
8 October 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 October 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 2004
NEWINCIncorporation