Company NameBartley Wood Management Services No.2 Limited
Company StatusActive
Company Number02078583
CategoryPrivate Limited Company
Incorporation Date28 November 1986(37 years, 5 months ago)
Previous NamesEstermore Limited and Burr Agricultural Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 1994)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameKevin John Martin Doyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 1994)
RoleChartered Accountant
Correspondence Address23 Coalecroft Road
London
SW15 6LW
Secretary NameAnthony Michael James Halsey
NationalityBritish
StatusResigned
Appointed19 April 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 1994)
RoleCompany Director
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameGordon Peter Shaw
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 1995)
RoleChartered Secretary
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 1996)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Secretary NameGordon Peter Shaw
NationalityBritish
StatusResigned
Appointed17 January 1994(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Director NameMichael John Cutler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 1996)
RoleChartered Secretary
Correspondence AddressThe Firs 52 Park Lane East
Reigate
Surrey
RH2 8HR
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed04 August 1995(8 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Terry William Prescott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(9 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 January 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ronneby Close
Weybridge
Surrey
KT13 9SB
Director NameMr John Alistair Cheetham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Hillier Road
Battersea
London
SW11 6AU
Director NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(18 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 21 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(21 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 July 2022)
RoleCompany Director
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Ian Mark White
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2009(22 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2013)
RoleChartered Surveyor.
Country of ResidenceEngland
Correspondence AddressNew Arngrove Farm
Horton Cum Studley
Oxfordshire
OX33 1DG
Director NameMs Deborah Ann Aplin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(27 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 2015)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressBickenhall House Bickenhall
Taunton
Somerset
TA3 5RU
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(28 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 December 2015)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Scott Wallace Black
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(29 years after company formation)
Appointment Duration4 years (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Anil Bungar
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(32 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Peter David Cusdin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(33 years, 3 months after company formation)
Appointment Duration7 months (resigned 23 September 2020)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Kieran Daya
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(33 years, 3 months after company formation)
Appointment Duration7 months (resigned 23 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Gordon Alan Andrews
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(33 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Borrowdale Close
Egham
Surrey
TW20 8JE
Director NameMr Adrian Justin Sims
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(33 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1C N Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,153
Gross Profit£678
Net Worth£3,812
Current Liabilities£18,964

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End28 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

27 September 2023Appointment of Mr Anthony Stuart Lawson as a director on 15 September 2023 (2 pages)
27 July 2023Accounts for a small company made up to 31 March 2022 (8 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
29 March 2023Current accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
31 October 2022Appointment of Mr William Alec Poole as a director on 29 September 2022 (2 pages)
29 September 2022Termination of appointment of Gordon Alan Andrews as a director on 29 September 2022 (1 page)
29 September 2022Termination of appointment of Adrian Justin Sims as a director on 29 September 2022 (1 page)
25 August 2022Statement of capital following an allotment of shares on 29 July 2022
  • GBP 87
(3 pages)
15 August 2022Statement of capital following an allotment of shares on 29 July 2022
  • GBP 65
(3 pages)
15 August 2022Statement of capital following an allotment of shares on 19 July 2022
  • GBP 58
(3 pages)
15 August 2022Statement of capital following an allotment of shares on 29 July 2022
  • GBP 80
(3 pages)
15 August 2022Statement of capital following an allotment of shares on 27 July 2022
  • GBP 74
(3 pages)
7 July 2022Accounts for a small company made up to 31 March 2021 (7 pages)
7 July 2022Termination of appointment of Kevin Maguire as a secretary on 7 July 2022 (1 page)
7 July 2022Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to Kfh House 5 Compton Road London SW19 7QA on 7 July 2022 (1 page)
25 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 March 2022Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
10 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
3 March 2021Accounts for a small company made up to 31 March 2020 (7 pages)
9 October 2020Appointment of Mr Adrian Justin Sims as a director on 23 September 2020 (2 pages)
9 October 2020Appointment of Gordon Alan Andrews as a director on 23 September 2020 (2 pages)
9 October 2020Termination of appointment of Kieran Daya as a director on 23 September 2020 (1 page)
9 October 2020Termination of appointment of Peter David Cusdin as a director on 23 September 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Anil Bungar as a director on 6 March 2020 (1 page)
27 February 2020Appointment of Mr Peter David Cusdin as a director on 21 February 2020 (2 pages)
27 February 2020Appointment of Mr Kieran Daya as a director on 21 February 2020 (2 pages)
7 January 2020Termination of appointment of Scott Wallace Black as a director on 23 December 2019 (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
21 December 2018Termination of appointment of Donald Ormond Clark as a director on 21 December 2018 (1 page)
18 December 2018Appointment of Mr Anil Bungar as a director on 17 December 2018 (2 pages)
21 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
22 December 2015Full accounts made up to 31 March 2015 (10 pages)
22 December 2015Full accounts made up to 31 March 2015 (10 pages)
15 December 2015Termination of appointment of Nigel Christopher Tinker as a director on 1 December 2015 (1 page)
15 December 2015Termination of appointment of Nigel Christopher Tinker as a director on 1 December 2015 (1 page)
15 December 2015Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages)
15 December 2015Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages)
25 September 2015Termination of appointment of Deborah Ann Aplin as a director on 11 September 2015 (1 page)
25 September 2015Appointment of Nigel Christopher Tinker as a director on 11 September 2015 (2 pages)
25 September 2015Termination of appointment of Deborah Ann Aplin as a director on 11 September 2015 (1 page)
25 September 2015Appointment of Nigel Christopher Tinker as a director on 11 September 2015 (2 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 December 2014Full accounts made up to 31 March 2014 (10 pages)
15 December 2014Full accounts made up to 31 March 2014 (10 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
15 January 2014Termination of appointment of Ian White as a director (1 page)
15 January 2014Appointment of Mrs Deborah Ann Aplin as a director (2 pages)
15 January 2014Termination of appointment of Ian White as a director (1 page)
15 January 2014Appointment of Mrs Deborah Ann Aplin as a director (2 pages)
24 December 2013Full accounts made up to 31 March 2013 (10 pages)
24 December 2013Full accounts made up to 31 March 2013 (10 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
5 January 2013Full accounts made up to 31 March 2012 (10 pages)
5 January 2013Full accounts made up to 31 March 2012 (10 pages)
23 October 2012Section 519 (2 pages)
23 October 2012Section 519 (2 pages)
19 October 2012Sect 519 (1 page)
19 October 2012Sect 519 (1 page)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 31 March 2011 (11 pages)
20 December 2011Full accounts made up to 31 March 2011 (11 pages)
31 May 2011Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages)
31 May 2011Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (11 pages)
5 February 2010Full accounts made up to 31 March 2009 (11 pages)
11 December 2009Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page)
11 December 2009Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page)
18 May 2009Return made up to 19/04/09; full list of members (4 pages)
18 May 2009Return made up to 19/04/09; full list of members (4 pages)
3 March 2009Director appointed ian mark white (2 pages)
3 March 2009Appointment terminated director terry prescott (1 page)
3 March 2009Appointment terminated director terry prescott (1 page)
3 March 2009Director appointed ian mark white (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
13 November 2008Secretary appointed kevin maguire (1 page)
13 November 2008Secretary appointed kevin maguire (1 page)
7 October 2008Appointment terminated secretary william hague (1 page)
7 October 2008Appointment terminated secretary william hague (1 page)
23 April 2008Return made up to 19/04/08; full list of members (4 pages)
23 April 2008Return made up to 19/04/08; full list of members (4 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
23 April 2007Return made up to 19/04/07; full list of members (2 pages)
23 April 2007Return made up to 19/04/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
3 May 2006Return made up to 19/04/06; full list of members (2 pages)
3 May 2006Return made up to 19/04/06; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
20 April 2005Return made up to 19/04/05; full list of members (3 pages)
20 April 2005Return made up to 19/04/05; full list of members (3 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
26 April 2004Return made up to 19/04/04; full list of members (5 pages)
26 April 2004Return made up to 19/04/04; full list of members (5 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
1 May 2003Return made up to 19/04/03; full list of members (5 pages)
1 May 2003Return made up to 19/04/03; full list of members (5 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (3 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (3 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
8 May 2002Return made up to 19/04/02; full list of members (5 pages)
8 May 2002Return made up to 19/04/02; full list of members (5 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
9 May 2001Return made up to 19/04/01; full list of members (5 pages)
9 May 2001Return made up to 19/04/01; full list of members (5 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
2 May 2000Return made up to 19/04/00; full list of members (5 pages)
2 May 2000Return made up to 19/04/00; full list of members (5 pages)
19 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
4 May 1999Return made up to 19/04/99; no change of members (5 pages)
4 May 1999Return made up to 19/04/99; no change of members (5 pages)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
8 May 1998Return made up to 19/04/98; full list of members (6 pages)
8 May 1998Return made up to 19/04/98; full list of members (6 pages)
30 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 May 1997Return made up to 19/04/97; full list of members (7 pages)
4 May 1997Return made up to 19/04/97; full list of members (7 pages)
6 October 1996Accounting reference date extended from 31/10 to 31/03 (2 pages)
6 October 1996Accounting reference date extended from 31/10 to 31/03 (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(12 pages)
2 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(12 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 August 1996Company name changed burr agricultural LIMITED\certificate issued on 02/09/96 (2 pages)
30 August 1996Company name changed burr agricultural LIMITED\certificate issued on 02/09/96 (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (1 page)
8 May 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
8 May 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
3 May 1996Return made up to 19/04/96; no change of members (5 pages)
3 May 1996Return made up to 19/04/96; no change of members (5 pages)
10 August 1995Secretary resigned (4 pages)
10 August 1995New secretary appointed (4 pages)
10 August 1995Director resigned (4 pages)
10 August 1995New secretary appointed (4 pages)
10 August 1995Director resigned (4 pages)
10 August 1995Secretary resigned (4 pages)
4 May 1995Return made up to 19/04/95; full list of members (14 pages)
4 May 1995Return made up to 19/04/95; full list of members (14 pages)
18 April 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
18 April 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
28 November 1986Incorporation (13 pages)
28 November 1986Incorporation (13 pages)