Background WavePink WaveYellow Wave

BARTON MILL CANTERBURY MANAGEMENT LIMITED (05853030)

BARTON MILL CANTERBURY MANAGEMENT LIMITED (05853030) is an active UK company. incorporated on 21 June 2006. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BARTON MILL CANTERBURY MANAGEMENT LIMITED has been registered for 19 years.

Company Number
05853030
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2006
Age
19 years
Address
Unit 2 Denne Hill Business Centre, Canterbury, CT4 6HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON MILL CANTERBURY MANAGEMENT LIMITED

BARTON MILL CANTERBURY MANAGEMENT LIMITED is an active company incorporated on 21 June 2006 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARTON MILL CANTERBURY MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05853030

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 21 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Unit 2 Denne Hill Business Centre Womenswold Canterbury, CT4 6HD,

Previous Addresses

Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF England
From: 6 July 2020To: 2 February 2021
215 Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2FN England
From: 4 September 2018To: 6 July 2020
James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG
From: 28 July 2016To: 4 September 2018
6 Port House Plantation Wharf Battersea London SW11 3TY
From: 3 April 2013To: 28 July 2016
Ringley House 349 Royal College Street London NW1 9QS
From: 21 June 2006To: 3 April 2013
Timeline

26 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Dec 09
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
23 November 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 September 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Administrative Restoration Company
5 September 2017
RT01RT01
Gazette Dissolved Compulsory
15 August 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name
3 April 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 November 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 March 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Incorporation Company
21 June 2006
NEWINCIncorporation