Background WavePink WaveYellow Wave

BARTON MEADOWS MANAGEMENT COMPANY LIMITED (10561046)

BARTON MEADOWS MANAGEMENT COMPANY LIMITED (10561046) is an active UK company. incorporated on 12 January 2017. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in residents property management. BARTON MEADOWS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include ACOCK, Roger James, JONES, Patricia Edna, POCOCK, Nicholas John, Dr.

Company Number
10561046
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 2017
Age
9 years
Address
The Old City Library, Exeter, EX4 3PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ACOCK, Roger James, JONES, Patricia Edna, POCOCK, Nicholas John, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON MEADOWS MANAGEMENT COMPANY LIMITED

BARTON MEADOWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 January 2017 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARTON MEADOWS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10561046

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 12 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

The Old City Library 1 Castle Street Exeter, EX4 3PT,

Previous Addresses

The Old City Library, 1 Castle Street Exeter Devon EX4 3PT England
From: 1 July 2025To: 6 August 2025
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 14 June 2023To: 1 July 2025
Pembroke House Torquay Road Paignton Devon TQ3 2EZ United Kingdom
From: 4 December 2018To: 14 June 2023
The Haven Higher Town Sampford Peverell Devon England EX16 7BR England
From: 12 January 2017To: 4 December 2018
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Sept 19
Director Left
Jun 21
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WG BLOCK & ESTATE MANAGEMENT LIMITED

Active
Castle Street, ExeterEX4 3PT
Corporate secretary
Appointed 01 Jul 2025

ACOCK, Roger James

Active
1 Castle Street, ExeterEX4 3PT
Born August 1955
Director
Appointed 02 Sept 2025

JONES, Patricia Edna

Active
1 Castle Street, ExeterEX4 3PT
Born February 1941
Director
Appointed 04 Sept 2019

POCOCK, Nicholas John, Dr

Active
1 Castle Street, ExeterEX4 3PT
Born March 1984
Director
Appointed 16 Jul 2019

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 04 Dec 2018
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 30 Jun 2025

CARNE, Roger Percy

Resigned
1 Castle Street, ExeterEX4 3PT
Born June 1957
Director
Appointed 16 Jul 2019
Resigned 06 Oct 2025

CHAPMAN, David

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born January 1989
Director
Appointed 16 Jul 2019
Resigned 15 Jun 2021

CUSTANCE BAKER, Oliver James Hugh

Resigned
1 Castle Street, ExeterEX4 3PT
Born August 1988
Director
Appointed 16 Jul 2019
Resigned 28 Aug 2025

GREEN, Simon

Resigned
Higher Town, DevonEX16 7BR
Born January 1972
Director
Appointed 12 Jan 2017
Resigned 16 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Wellington Way, ExeterEX5 2FZ

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Jan 2025

Mr Simon Green

Ceased
Higher Town, DevonEX16 7BR
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jan 2017
Ceased 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
16 July 2025
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
2 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
5 October 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 July 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 December 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Incorporation Company
12 January 2017
NEWINCIncorporation