Background WavePink WaveYellow Wave

THE STEEPLES (BARTON) MANAGEMENT COMPANY LIMITED (12302118)

THE STEEPLES (BARTON) MANAGEMENT COMPANY LIMITED (12302118) is an active UK company. incorporated on 6 November 2019. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE STEEPLES (BARTON) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BROOMFIELD, Lance Philip, CLARK, Philip David, MANN, John Richard and 1 others.

Company Number
12302118
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 2019
Age
6 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOMFIELD, Lance Philip, CLARK, Philip David, MANN, John Richard, NEWMAN, Andrew Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STEEPLES (BARTON) MANAGEMENT COMPANY LIMITED

THE STEEPLES (BARTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 November 2019 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE STEEPLES (BARTON) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12302118

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 6 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Timeline

24 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Feb 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BROOMFIELD, Lance Philip

Active
6 Waterside Way, NorthamptonNN4 7XD
Born May 1982
Director
Appointed 27 Jan 2026

CLARK, Philip David

Active
St. Davids Park, DeesideCH5 3RX
Born May 1986
Director
Appointed 07 Aug 2023

MANN, John Richard

Active
St. Davids Park, DeesideCH5 3RX
Born April 1968
Director
Appointed 07 Aug 2023

NEWMAN, Andrew Keith

Active
St. Davids Park, DeesideCH5 3RX
Born May 1990
Director
Appointed 07 Aug 2023

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 15 Nov 2019
Resigned 07 Dec 2023

BOYCE, Sarah Louise

Resigned
11 Queensway, New MiltonBH25 5NR
Born March 1975
Director
Appointed 06 Nov 2019
Resigned 04 Oct 2023

CASWELL, Guy Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Born November 1960
Director
Appointed 06 Nov 2019
Resigned 27 Oct 2021

COOPER, Sarah

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1978
Director
Appointed 07 Aug 2023
Resigned 08 Dec 2025

COOPER, Sarah

Resigned
11 Queensway, New MiltonBH25 5NR
Born October 1978
Director
Appointed 06 Nov 2019
Resigned 18 Oct 2021

FIROOZAN, Rameen

Resigned
11 Queensway, New MiltonBH25 5NR
Born July 1964
Director
Appointed 06 Nov 2019
Resigned 11 Aug 2022

JONES, Geraint Rhys

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1990
Director
Appointed 18 Oct 2021
Resigned 13 Jan 2023

LINDLEY, Edward William

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1983
Director
Appointed 07 Aug 2023
Resigned 08 Dec 2025

OWENS, David Brian

Resigned
St. Davids Park, DeesideCH5 3RX
Born August 1965
Director
Appointed 27 Oct 2021
Resigned 04 Oct 2023

PARRY, Matthew Robert

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1975
Director
Appointed 07 Aug 2023
Resigned 03 Feb 2025

PHELPS, Robert Gary

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1973
Director
Appointed 11 Aug 2022
Resigned 04 Oct 2023

PROBERT, Simon James

Resigned
11 Queensway, New MiltonBH25 5NR
Born February 1970
Director
Appointed 06 Nov 2019
Resigned 20 May 2023

ROBSON, Laura Margaret

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1985
Director
Appointed 19 Jan 2023
Resigned 04 Oct 2023

Persons with significant control

1

St. Davids Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

42

Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 November 2019
AP04Appointment of Corporate Secretary
Incorporation Company
6 November 2019
NEWINCIncorporation