BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED

BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02078583
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED located?

    Registered Office Address
    Kfh House
    5 Compton Road
    SW19 7QA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURR AGRICULTURAL LIMITEDDec 22, 1986Dec 22, 1986
    ESTERMORE LIMITEDNov 28, 1986Nov 28, 1986

    What are the latest accounts for BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 28, 2025
    Next Accounts Due OnDec 28, 2025
    Last Accounts
    Last Accounts Made Up ToMar 28, 2024

    What is the status of the latest confirmation statement for BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 28, 2024

    7 pagesAA

    Confirmation statement made on Mar 04, 2025 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 28, 2023

    7 pagesAA

    Previous accounting period shortened from Mar 29, 2023 to Mar 28, 2023

    1 pagesAA01

    Confirmation statement made on Mar 04, 2024 with updates

    4 pagesCS01

    Appointment of Mr Anthony Stuart Lawson as a director on Sep 15, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 31, 2023 with updates

    5 pagesCS01

    Current accounting period shortened from Mar 30, 2022 to Mar 29, 2022

    1 pagesAA01

    Appointment of Mr William Alec Poole as a director on Sep 29, 2022

    2 pagesAP01

    Termination of appointment of Adrian Justin Sims as a director on Sep 29, 2022

    1 pagesTM01

    Termination of appointment of Gordon Alan Andrews as a director on Sep 29, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 29, 2022

    • Capital: GBP 87
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 29, 2022

    • Capital: GBP 80
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 29, 2022

    • Capital: GBP 65
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 27, 2022

    • Capital: GBP 74
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 19, 2022

    • Capital: GBP 58
    3 pagesSH01

    Termination of appointment of Kevin Maguire as a secretary on Jul 07, 2022

    1 pagesTM02

    Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to Kfh House 5 Compton Road London SW19 7QA on Jul 07, 2022

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2021 to Mar 30, 2021

    1 pagesAA01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    7 pagesAA

    Termination of appointment of Peter David Cusdin as a director on Sep 23, 2020

    1 pagesTM01

    Who are the officers of BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWSON, Anthony Stuart
    5 Compton Road
    SW19 7QA London
    Kfh
    United Kingdom
    Director
    5 Compton Road
    SW19 7QA London
    Kfh
    United Kingdom
    United KingdomBritishChartered Surveyor184441420001
    POOLE, William Alec
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    Director
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    EnglandBritishChartered Surveyor300603230001
    HAGUE, William George
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Secretary
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    British47127600003
    HALSEY, Anthony Michael James
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    Secretary
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    British2078570001
    MAGUIRE, Kevin
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Secretary
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Other134492090001
    SHAW, Gordon Peter
    2 Durham Close
    Pagham
    PO21 4XA Bognor Regis
    West Sussex
    Secretary
    2 Durham Close
    Pagham
    PO21 4XA Bognor Regis
    West Sussex
    British33230720001
    ANDREWS, Gordon Alan
    Borrowdale Close
    TW20 8JE Egham
    9
    Surrey
    United Kingdom
    Director
    Borrowdale Close
    TW20 8JE Egham
    9
    Surrey
    United Kingdom
    EnglandBritishCompany Director109092850001
    APLIN, Deborah Ann
    Bickenhall
    TA3 5RU Taunton
    Bickenhall House
    Somerset
    United Kingdom
    Director
    Bickenhall
    TA3 5RU Taunton
    Bickenhall House
    Somerset
    United Kingdom
    EnglandBritishDevelopment Director77444560001
    BLACK, Scott Wallace
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    EnglandBritishCompany Director129930230002
    BUNGAR, Anil
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    Director
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    United KingdomBritishCompany Director253577440001
    CHEETHAM, John Alistair
    44 Hillier Road
    Battersea
    SW11 6AU London
    Director
    44 Hillier Road
    Battersea
    SW11 6AU London
    EnglandBritishChartered Accountant55718080001
    CLARK, Donald Ormond
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritishChartered Accountant49180250001
    CLARK, Donald Ormond
    4 Tithe Close
    Trumps Green Road
    GU25 4DJ Virginia Water
    Surrey
    Director
    4 Tithe Close
    Trumps Green Road
    GU25 4DJ Virginia Water
    Surrey
    United KingdomBritishChartered Accountant49180250001
    CUSDIN, Peter David
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    Director
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    United KingdomBritishDevelopment Director267571140001
    CUTLER, Michael John
    The Firs 52 Park Lane East
    RH2 8HR Reigate
    Surrey
    Director
    The Firs 52 Park Lane East
    RH2 8HR Reigate
    Surrey
    BritishChartered Secretary27426200001
    DAYA, Kieran
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    Director
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    United KingdomBritishManaging Director267412590001
    DOYLE, Kevin John Martin
    23 Coalecroft Road
    SW15 6LW London
    Director
    23 Coalecroft Road
    SW15 6LW London
    BritishChartered Accountant69943390002
    FRESHNEY, Michael John
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    Director
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    EnglandBritishProperty Developer45689190001
    MOGFORD, Stephen John
    Oaklands
    Sheets Heath
    GU24 0EP Brookwood
    Surrey
    Director
    Oaklands
    Sheets Heath
    GU24 0EP Brookwood
    Surrey
    BritishChartered Accountant24772420001
    PRESCOTT, Terry William
    6 Ronneby Close
    KT13 9SB Weybridge
    Surrey
    Director
    6 Ronneby Close
    KT13 9SB Weybridge
    Surrey
    United KingdomBritishSurveyor156920120002
    SHAW, Gordon Peter
    2 Durham Close
    Pagham
    PO21 4XA Bognor Regis
    West Sussex
    Director
    2 Durham Close
    Pagham
    PO21 4XA Bognor Regis
    West Sussex
    BritishChartered Secretary527950001
    SIMS, Adrian Justin
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    Director
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    EnglandBritishManaging Director194226470002
    TINKER, Nigel Christopher
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritishUrban Land Director59485480003
    WHITE, Ian Mark
    New Arngrove Farm
    OX33 1DG Horton Cum Studley
    Oxfordshire
    Director
    New Arngrove Farm
    OX33 1DG Horton Cum Studley
    Oxfordshire
    EnglandBritishChartered Surveyor.99029620001

    Who are the persons with significant control of BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Apr 06, 2016
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1446473
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0