Background WavePink WaveYellow Wave

BARTON PROPERTIES (SOUTHERN) LIMITED (06342807)

BARTON PROPERTIES (SOUTHERN) LIMITED (06342807) is an active UK company. incorporated on 14 August 2007. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BARTON PROPERTIES (SOUTHERN) LIMITED has been registered for 18 years.

Company Number
06342807
Status
active
Type
ltd
Incorporated
14 August 2007
Age
18 years
Address
Beamont House, Bourne End, SL8 5JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON PROPERTIES (SOUTHERN) LIMITED

BARTON PROPERTIES (SOUTHERN) LIMITED is an active company incorporated on 14 August 2007 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BARTON PROPERTIES (SOUTHERN) LIMITED was registered 18 years ago.(SIC: 68100, 68209)

Status

active

Active since 18 years ago

Company No

06342807

LTD Company

Age

18 Years

Incorporated 14 August 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

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

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Beamont House Harvest Hill Bourne End, SL8 5JJ,

Previous Addresses

, Beamont House Harvest Hill, Bourne End, Buckinghamshire, SL8 5JJ, England
From: 14 August 2013To: 14 August 2013
, Nobles Green, Mill Lane, Dormansland, Surrey, RH7 6NL
From: 14 August 2007To: 14 August 2013
Timeline

2 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Change To A Person With Significant Control
29 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 May 2013
AAAnnual Accounts
Legacy
20 December 2012
MG01MG01
Legacy
18 December 2012
MG01MG01
Legacy
11 December 2012
MG01MG01
Legacy
11 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Small
23 April 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
22 August 2008
288cChange of Particulars
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
225Change of Accounting Reference Date
Legacy
6 September 2007
88(2)R88(2)R
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Incorporation Company
14 August 2007
NEWINCIncorporation