BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED - LONDON
Company Profile | Company Filings |
Overview
BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED was incorporated 37 years ago on 28/11/1986 and has the registered number: 02078583. The accounts status is SMALL and accounts are next due on 29/03/2024.
BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED was incorporated 37 years ago on 28/11/1986 and has the registered number: 02078583. The accounts status is SMALL and accounts are next due on 29/03/2024.
BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 3 | 31/03/2022 | 29/03/2024 |
Registered Office
KFH HOUSE
LONDON
SW19 7QA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY STUART LAWSON | Mar 1969 | British | Director | 2023-09-15 | CURRENT |
MR WILLIAM ALEC POOLE | May 1982 | British | Director | 2022-09-29 | CURRENT |
MR MICHAEL JOHN FRESHNEY | Feb 1943 | British | Director | RESIGNED | |
WILLIAM GEORGE HAGUE | Apr 1961 | British | Secretary | 1995-08-04 UNTIL 2008-10-03 | RESIGNED |
ANTHONY MICHAEL JAMES HALSEY | Jan 1935 | British | Secretary | RESIGNED | |
KEVIN MAGUIRE | Other | Secretary | 2008-11-01 UNTIL 2022-07-07 | RESIGNED | |
GORDON PETER SHAW | Feb 1952 | Secretary | 1994-01-17 UNTIL 1995-08-04 | RESIGNED | |
MR KIERAN DAYA | Feb 1981 | British | Director | 2020-02-21 UNTIL 2020-09-23 | RESIGNED |
NIGEL CHRISTOPHER TINKER | Oct 1960 | British | Director | 2015-09-11 UNTIL 2015-12-01 | RESIGNED |
MR ADRIAN JUSTIN SIMS | Feb 1970 | British | Director | 2020-09-23 UNTIL 2022-09-29 | RESIGNED |
MR TERRY WILLIAM PRESCOTT | Aug 1947 | British | Director | 1996-08-16 UNTIL 2009-01-17 | RESIGNED |
GORDON PETER SHAW | Feb 1932 | Director | 1994-01-17 UNTIL 1995-08-04 | RESIGNED | |
STEPHEN JOHN MOGFORD | Jun 1947 | British | Director | 1994-01-17 UNTIL 1996-08-16 | RESIGNED |
MR IAN MARK WHITE | Jul 1953 | British | Director | 2009-01-17 UNTIL 2013-12-31 | RESIGNED |
KEVIN JOHN MARTIN DOYLE | Mar 1944 | British | Director | RESIGNED | |
MR DONALD ORMOND CLARK | Apr 1957 | British | Director | 1996-08-16 UNTIL 2003-04-11 | RESIGNED |
MICHAEL JOHN CUTLER | Jul 1949 | British | Director | 1994-02-04 UNTIL 1996-08-16 | RESIGNED |
MR PETER DAVID CUSDIN | Mar 1966 | British | Director | 2020-02-21 UNTIL 2020-09-23 | RESIGNED |
MR DONALD ORMOND CLARK | Apr 1957 | British | Director | 2005-01-10 UNTIL 2018-12-21 | RESIGNED |
MR JOHN ALISTAIR CHEETHAM | Dec 1952 | British | Director | 2003-04-11 UNTIL 2005-01-10 | RESIGNED |
MR ANIL BUNGAR | Feb 1972 | British | Director | 2018-12-17 UNTIL 2020-03-06 | RESIGNED |
MR SCOTT WALLACE BLACK | Sep 1972 | British | Director | 2015-12-01 UNTIL 2019-12-23 | RESIGNED |
MS DEBORAH ANN APLIN | Aug 1963 | British | Director | 2013-12-31 UNTIL 2015-09-11 | RESIGNED |
MR GORDON ALAN ANDREWS | Feb 1959 | British | Director | 2020-09-23 UNTIL 2022-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
C N Nominees Limited | 2016-04-06 | Chertsey Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bartley_Wood_Management_S - Accounts | 2023-07-28 | 31-03-2022 | £6,753 Cash £569 equity |
BARTLEY_WOOD_MANAGEMENT_S - Accounts | 2022-07-08 | 31-03-2021 | £3,088 Cash £484 equity |
BARTLEY_WOOD_MANAGEMENT_S - Accounts | 2021-03-04 | 31-03-2020 | £4,557 equity |
BARTLEY_WOOD_MANAGEMENT_S - Accounts | 2019-12-20 | 31-03-2019 | £3,710 equity |