Company NameBartlett Management Company Limited
Company StatusActive
Company Number01844064
CategoryPrivate Limited Company
Incorporation Date29 August 1984(39 years, 8 months ago)
Previous NameBartlett Management Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Jacques Bartlett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Paultons Square
London
SW3 5DS
Secretary NameMrs Carolyn Elizabeth Bartlett
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address29 Paultons Square
London
SW3 5DS
Director NameEdward Michael Bartlett
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1998(13 years, 7 months after company formation)
Appointment Duration26 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Paultons Square
London
SW3 5DS
Director NameMrs Alice Rose Slade
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(29 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Nevern Street
London
SW5 9PF

Contact

Websitebargainbedsits.com
Telephone020 72446088
Telephone regionLondon

Location

Registered AddressLynx House
Ferndown
Northwood Hills
Middlesex
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

52 at £1Michael Jacques Bartlett
52.00%
Ordinary
12 at £1Alice Rose Bartlett
12.00%
Ordinary
12 at £1Charlotte Jacqueline Bartlett
12.00%
Ordinary
12 at £1Daisy Elizabeth Bartlett
12.00%
Ordinary
12 at £1Edward Michael Bartlett
12.00%
Ordinary

Financials

Year2014
Net Worth£751,837
Cash£50,312

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

14 March 2014Delivered on: 20 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 January 1999Delivered on: 27 January 1999
Persons entitled: London Underground Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and the rent deposit agreement.
Particulars: £1062.50 and all interest thereon and any other sum paid.
Outstanding
23 April 1987Delivered on: 30 April 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property 7 bath road, chiswick, hounslow, greater london title no mx 273522 fixed charge over all plant machinery implements utensls furniture. And equipment fixtures and fittings.
Outstanding

Filing History

25 September 2023Micro company accounts made up to 31 January 2023 (5 pages)
10 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
16 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
3 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
12 January 2022Confirmation statement made on 30 January 2021 with no updates (3 pages)
2 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
16 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(7 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(7 pages)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 March 2015Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Trowbridge Wiltshire BA14 6RD to 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 24 March 2015 (1 page)
24 March 2015Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Trowbridge Wiltshire BA14 6RD to 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 24 March 2015 (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(7 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
20 March 2014Registration of charge 018440640003 (5 pages)
20 March 2014Registration of charge 018440640003 (5 pages)
11 March 2014Registered office address changed from C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP United Kingdom on 11 March 2014 (1 page)
11 March 2014Registered office address changed from C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP United Kingdom on 11 March 2014 (1 page)
11 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(7 pages)
11 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(7 pages)
9 December 2013Appointment of Mrs Alice Rose Slade as a director (2 pages)
9 December 2013Appointment of Mrs Alice Rose Slade as a director (2 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Registered office address changed from Holly Tree House Wellow Bath BA2 8QA on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Holly Tree House Wellow Bath BA2 8QA on 14 January 2013 (1 page)
17 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
17 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
29 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
9 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
23 February 2010Director's details changed for Edward Michael Bartlett on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Edward Michael Bartlett on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Edward Michael Bartlett on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
27 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
27 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
18 March 2008Return made up to 31/12/07; no change of members (7 pages)
18 March 2008Return made up to 31/12/07; no change of members (7 pages)
22 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
22 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
13 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
13 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
13 January 2006Return made up to 31/12/05; full list of members (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 May 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
27 May 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
2 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
5 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 May 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
23 May 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
22 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
20 December 2001Return made up to 31/12/01; full list of members (7 pages)
20 December 2001Return made up to 31/12/01; full list of members (7 pages)
5 December 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
5 December 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 January 2000 (11 pages)
30 October 2000Full accounts made up to 31 January 2000 (11 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 October 1999Full accounts made up to 31 January 1999 (11 pages)
1 October 1999Full accounts made up to 31 January 1999 (11 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 November 1998Full accounts made up to 31 January 1998 (11 pages)
6 November 1998Full accounts made up to 31 January 1998 (11 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
26 November 1997Full accounts made up to 31 January 1997 (11 pages)
26 November 1997Registered office changed on 26/11/97 from: the old boathouse hurley farm hurley,maidenhead berkshire.SL6 5NE (1 page)
26 November 1997Registered office changed on 26/11/97 from: the old boathouse hurley farm hurley,maidenhead berkshire.SL6 5NE (1 page)
26 November 1997Full accounts made up to 31 January 1997 (11 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 November 1996Full accounts made up to 31 January 1996 (11 pages)
28 November 1996Full accounts made up to 31 January 1996 (11 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 March 1995Return made up to 31/12/94; full list of members (6 pages)
15 March 1995Return made up to 31/12/94; full list of members (6 pages)
30 April 1987Particulars of mortgage/charge (3 pages)
30 April 1987Particulars of mortgage/charge (3 pages)