Background WavePink WaveYellow Wave

BARTONS YARD WHITSTABLE MANAGEMENT COMPANY LIMITED (09316754)

BARTONS YARD WHITSTABLE MANAGEMENT COMPANY LIMITED (09316754) is an active UK company. incorporated on 18 November 2014. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BARTONS YARD WHITSTABLE MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include CHEESEMAN, Wayne, FINCHAM, Paul Stanley, HOLMES, Mark Richard and 4 others.

Company Number
09316754
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2014
Age
11 years
Address
70 Oxford Street Oxford Street, Whitstable, CT5 1DA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHEESEMAN, Wayne, FINCHAM, Paul Stanley, HOLMES, Mark Richard, KERSLEY-CREGEEN, James Mathew, MITCHELL, Jacqueline Ann, STEWARD, David Geoffrey, YOUNG, Sophie Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTONS YARD WHITSTABLE MANAGEMENT COMPANY LIMITED

BARTONS YARD WHITSTABLE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BARTONS YARD WHITSTABLE MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09316754

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

70 Oxford Street Oxford Street Whitstable, CT5 1DA,

Previous Addresses

Ringley House 349 Royal College Street London NW1 9QS
From: 18 November 2014To: 20 January 2023
Timeline

12 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Aug 19
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

LET SOLUTIONS LTD

Active
WhitstableCT5 1DA
Corporate secretary
Appointed 11 Jun 2024

CHEESEMAN, Wayne

Active
Oxford Street, WhitstableCT5 1DA
Born October 1966
Director
Appointed 31 Aug 2022

FINCHAM, Paul Stanley

Active
Oxford Street, WhitstableCT5 1DA
Born November 1955
Director
Appointed 31 Aug 2022

HOLMES, Mark Richard

Active
Oxford Street, WhitstableCT5 1DA
Born June 1966
Director
Appointed 20 Aug 2019

KERSLEY-CREGEEN, James Mathew

Active
Oxford Street, WhitstableCT5 1DA
Born January 1985
Director
Appointed 31 Aug 2022

MITCHELL, Jacqueline Ann

Active
Oxford Street, WhitstableCT5 1DA
Born April 1964
Director
Appointed 31 Aug 2022

STEWARD, David Geoffrey

Active
Oxford Street, WhitstableCT5 1DA
Born May 1955
Director
Appointed 31 Aug 2022

YOUNG, Sophie Louise

Active
Oxford Street, WhitstableCT5 1DA
Born June 1987
Director
Appointed 31 Aug 2022

RINGLEY LIMITED

Resigned
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 18 Nov 2014
Resigned 19 Jan 2023

BOWRING, Mary-Anne

Resigned
Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 18 Nov 2014
Resigned 24 Oct 2022

HARLE, Lee Anthony

Resigned
Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 18 Nov 2014
Resigned 31 Aug 2022

MUNRO, Jane Wood, Ms.

Resigned
Royal College Street, LondonNW1 9QS
Born August 1963
Director
Appointed 27 Mar 2017
Resigned 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 June 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Incorporation Company
18 November 2014
NEWINCIncorporation