BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

13/06/2413 June 2024 Amended micro company accounts made up to 2022-12-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/01/2431 January 2024 Secretary's details changed for Vestra Property Management Limited on 2024-01-31

View Document

22/01/2422 January 2024 Director's details changed for Mr Richard Eric Evans-Lacey on 2024-01-22

View Document

22/01/2422 January 2024 Secretary's details changed for Vestra Property Management Limited on 2024-01-21

View Document

22/01/2422 January 2024 Director's details changed for Neil Sexton on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mr Jan Patrick Williams on 2024-01-22

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

20/10/2320 October 2023 Amended micro company accounts made up to 2022-12-30

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-30

View Document

10/07/2310 July 2023 Secretary's details changed for Vestra Property Management Limited on 2023-07-10

View Document

10/07/2310 July 2023 Secretary's details changed for Vestra Property Management Limited on 2023-07-10

View Document

10/07/2310 July 2023 Secretary's details changed for Vestra Property Management Limited on 2023-07-10

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

06/05/226 May 2022 Secretary's details changed for Vestra Property Management Ltd on 2022-05-04

View Document

04/05/224 May 2022 Secretary's details changed for Vestra Property Management Ltd on 2022-05-04

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

23/08/1823 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 12

View Document

17/05/1817 May 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM C/O URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

17/05/1817 May 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

05/05/175 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 06/12/2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR JAN PATRICK WILLIAMS

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ERIC EVANS-LACEY / 29/04/2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

29/05/1329 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SEXTON / 03/05/2013

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 03/05/2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SEXTON / 11/05/2012

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED NEIL SEXTON

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/10

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM C/O URBAN OWNERS LIMITED 5B SUMATRA HOUSE 215 WEST END LANE LONDON NW6 1XJ UNITED KINGDOM

View Document

20/05/1120 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 December 2009

View Document

20/01/1120 January 2011 20/01/11 STATEMENT OF CAPITAL GBP 11

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN BOARD

View Document

12/11/1012 November 2010 PREVSHO FROM 30/04/2010 TO 30/12/2009

View Document

04/08/104 August 2010 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM C/O TRUST PROPERTY MANAGEMENT TRUST HOUSE 2 COLINDALE BUSINESS CENTRE 126 COLINDALE AVENUE LONDON NW9 5HD UNITED KINGDOM

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY PETER MILLS

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BOARD / 25/04/2010

View Document

25/06/1025 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC EVANS-LACEY / 25/04/2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 3 BARTHOLOMEW SQUARE LONDON E1 5PH UNITED KINGDOM

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM C/O SAUNDERS SOLICITORS LLP 10 ALDERSGATE STREET LONDON EC1A 4HJ

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company