Background WavePink WaveYellow Wave

BAWTREE ROAD (NO.2) MANAGEMENT LIMITED (06263731)

BAWTREE ROAD (NO.2) MANAGEMENT LIMITED (06263731) is an active UK company. incorporated on 30 May 2007. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. BAWTREE ROAD (NO.2) MANAGEMENT LIMITED has been registered for 18 years. Current directors include ROBERTSON, Andrew James.

Company Number
06263731
Status
active
Type
ltd
Incorporated
30 May 2007
Age
18 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAWTREE ROAD (NO.2) MANAGEMENT LIMITED

BAWTREE ROAD (NO.2) MANAGEMENT LIMITED is an active company incorporated on 30 May 2007 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BAWTREE ROAD (NO.2) MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06263731

LTD Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

CARRAFIELD PROPERTIES LIMITED
From: 30 May 2007To: 12 July 2007
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

106 Princes Avenue London NW9 9JD England
From: 30 September 2021To: 16 August 2022
25 Glover Road Pinner HA5 1LQ
From: 30 May 2007To: 30 September 2021
Timeline

10 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Apr 15
Director Left
Mar 16
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jul 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WRIGHT PROPERTY MANAGEMENT LIMITED

Active
102-104 High Street, Great MissendenHP16 0BE
Corporate secretary
Appointed 14 Nov 2017

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 03 Mar 2026

HILLS, Sabrina

Resigned
Sandown Court, UxbridgeUB8 1PT
Secretary
Appointed 25 Mar 2009
Resigned 14 Nov 2017

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 12 Jul 2007
Resigned 03 Dec 2013

CHETTLEBURGH'S SECRETARIAL LTD

Resigned
Temple House, LondonEC2A 4XH
Corporate secretary
Appointed 30 May 2007
Resigned 12 Jul 2007

BROOME, Teresa Martina

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born April 1962
Director
Appointed 20 Apr 2015
Resigned 20 Feb 2026

DELANEY, Alex Patrick Stephen

Resigned
Bawtree Road, UxbridgeUB8 1PT
Born March 1993
Director
Appointed 13 Jun 2019
Resigned 29 Jul 2024

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born August 1958
Director
Appointed 12 Jul 2007
Resigned 03 Dec 2013

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 12 Jul 2007
Resigned 03 Dec 2013

MURPHY, Paul

Resigned
Sandown Court, UxbridgeUB8 1PT
Born June 1973
Director
Appointed 25 Mar 2009
Resigned 02 Apr 2019

TOMLIN, Christopher

Resigned
Sandown Court, UxbridgeUB8 1PT
Born August 1982
Director
Appointed 25 Mar 2009
Resigned 02 May 2014

CHETTLEBURGHS LIMITED

Resigned
Temple House, LondonEC2A 4XH
Corporate director
Appointed 30 May 2007
Resigned 12 Jul 2007
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2014
AAAnnual Accounts
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
30 September 2008
225Change of Accounting Reference Date
Legacy
23 June 2008
363sAnnual Return (shuttle)
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
287Change of Registered Office
Legacy
23 July 2007
122122
Memorandum Articles
23 July 2007
MEM/ARTSMEM/ARTS
Resolution
23 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 May 2007
NEWINCIncorporation