Company NameBartley Wood Management Services Limited
DirectorWilliam Alec Poole
Company StatusActive
Company Number02199098
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr William Alec Poole
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Terry William Prescott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 1 month after company formation)
Appointment Duration16 years (resigned 17 January 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ronneby Close
Weybridge
Surrey
KT13 9SB
Director NameNeville Walker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 1994)
RoleCompany Director
Correspondence Address101 Grove Park Road
Chiswick
London
W4 3QD
Secretary NameGordon Peter Shaw
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Director NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(6 years, 3 months after company formation)
Appointment Duration9 years (resigned 11 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Close
Trumps Green Road
Virginia Water
Surrey
GU25 4DJ
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed08 September 1995(7 years, 9 months after company formation)
Appointment Duration13 years (resigned 03 October 2008)
RoleSecretary
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr John Alistair Cheetham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(15 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
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(20 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(21 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(26 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 Mohamad Hossein Abedinzadeh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(27 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 May 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 33 Lowndes Street
London
SW1X 9HX
Director NameMr Chaim Reiner
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(28 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashtead Road
London
E5 9BH
Director NameMr Anil Bungar
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(31 years, 1 month 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 Kieran Daya
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(32 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 Peter David Cusdin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(32 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 Gordon Alan Andrews
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(32 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(32 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

9 at £1Uninterruptible Power Supplies LTD
9.00%
Ordinary
29 at £1Royal London Mutual Insurance Society LTD
29.00%
Ordinary
28 at £1Lansbury LTD
28.00%
Ordinary
17 at £1Bartley Wood Nominee (No 1) LTD & Bartley Wood Nominee (No 2) LTD
17.00%
Ordinary
17 at £1Hxruk 3 (Hants) LTD
17.00%
Ordinary

Financials

Year2014
Turnover£24,814
Gross Profit£2,415
Net Worth£2,836
Current Liabilities£7,116

Accounts

Latest Accounts29 March 2022 (2 years ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End28 March

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

27 July 2023Accounts for a small company made up to 29 March 2022 (7 pages)
3 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
29 March 2023Current accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
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)
29 September 2022Termination of appointment of Chaim Reiner as a director on 29 September 2022 (1 page)
29 September 2022Appointment of Mr William Alec Poole as a director on 29 September 2022 (2 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)
7 July 2022Accounts for a small company made up to 31 March 2021 (7 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
26 April 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
31 March 2022Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
13 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
3 March 2021Accounts for a small company made up to 31 March 2020 (7 pages)
9 October 2020Termination of appointment of Kieran Daya as a director on 23 September 2020 (1 page)
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 Peter David Cusdin as a director on 23 September 2020 (1 page)
1 April 2020Termination of appointment of Anil Bungar as a director on 6 March 2020 (1 page)
1 April 2020Appointment of Mr Kieran Daya as a director on 21 February 2020 (2 pages)
1 April 2020Appointment of Mr Peter David Cusdin as a director on 21 February 2020 (2 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
25 March 2020Notification of Fprop Offices (Nominee) 1 Limited as a person with significant control on 8 August 2017 (2 pages)
3 January 2020Change of details for a person with significant control (2 pages)
2 January 2020Cessation of The Royal London Mutual Insurance Society Limited as a person with significant control on 8 August 2017 (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
5 April 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
5 February 2019Termination of appointment of Donald Ormond Clark as a director on 21 December 2018 (1 page)
5 February 2019Appointment of Mr Anil Bungar as a director on 21 December 2018 (2 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
8 May 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (9 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (9 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)
4 May 2016Appointment of Mr Chaim Reiner as a director on 4 May 2016 (2 pages)
4 May 2016Appointment of Mr Chaim Reiner as a director on 4 May 2016 (2 pages)
4 May 2016Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 4 May 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 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)
7 October 2015Appointment of Mr Mohamad Hossein Abedinzadeh as a director on 29 September 2015 (3 pages)
7 October 2015Appointment of Mr Mohamad Hossein Abedinzadeh as a director on 29 September 2015 (3 pages)
5 October 2015Termination of appointment of Deborah Ann Aplin as a director on 11 September 2015 (1 page)
5 October 2015Termination of appointment of Deborah Ann Aplin as a director on 11 September 2015 (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 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)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
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 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)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 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)
7 November 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
7 November 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
23 October 2012Section 519 (2 pages)
23 October 2012Section 519 (2 pages)
27 July 2012Full accounts made up to 31 October 2011 (11 pages)
27 July 2012Full accounts made up to 31 October 2011 (11 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 August 2011Full accounts made up to 31 October 2010 (11 pages)
2 August 2011Full accounts made up to 31 October 2010 (11 pages)
31 May 2011Director's details changed for Donald Ormond Clark on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Donald Ormond Clark on 31 May 2011 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 August 2010Full accounts made up to 31 October 2009 (11 pages)
5 August 2010Full accounts made up to 31 October 2009 (11 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 October 2009Secretary's details changed for Kevin Maguire on 5 October 2009 (1 page)
12 October 2009Secretary's details changed for Kevin Maguire on 5 October 2009 (1 page)
12 October 2009Secretary's details changed for Kevin Maguire on 5 October 2009 (1 page)
27 August 2009Full accounts made up to 31 October 2008 (11 pages)
27 August 2009Full accounts made up to 31 October 2008 (11 pages)
3 March 2009Director appointed ian mark white (3 pages)
3 March 2009Director appointed ian mark white (3 pages)
3 March 2009Appointment terminated director terry prescott (1 page)
3 March 2009Appointment terminated director terry prescott (1 page)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 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)
1 September 2008Full accounts made up to 31 October 2007 (11 pages)
1 September 2008Full accounts made up to 31 October 2007 (11 pages)
25 January 2008Return made up to 31/12/07; full list of members (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (6 pages)
31 August 2007Full accounts made up to 31 October 2006 (11 pages)
31 August 2007Full accounts made up to 31 October 2006 (11 pages)
10 January 2007Return made up to 31/12/06; full list of members (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (6 pages)
1 December 2006Location of register of members (1 page)
1 December 2006Location of register of members (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
5 September 2006Full accounts made up to 31 October 2005 (11 pages)
5 September 2006Full accounts made up to 31 October 2005 (11 pages)
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)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 October 2005Full accounts made up to 31 October 2004 (10 pages)
19 October 2005Full accounts made up to 31 October 2004 (10 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)
6 January 2005Return made up to 31/12/04; full list of members (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (3 pages)
2 September 2004Full accounts made up to 31 October 2003 (10 pages)
2 September 2004Full accounts made up to 31 October 2003 (10 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 September 2003Full accounts made up to 31 October 2002 (10 pages)
4 September 2003Full accounts made up to 31 October 2002 (10 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003Director resigned (1 page)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
19 August 2002Full accounts made up to 31 October 2001 (9 pages)
19 August 2002Full accounts made up to 31 October 2001 (9 pages)
25 June 2002Re section 394 (1 page)
25 June 2002Re section 394 (1 page)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
4 June 2001Full accounts made up to 31 October 2000 (9 pages)
4 June 2001Full accounts made up to 31 October 2000 (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 March 2000Full accounts made up to 31 October 1999 (9 pages)
24 March 2000Full accounts made up to 31 October 1999 (9 pages)
11 January 2000Return made up to 31/12/99; no change of members (5 pages)
11 January 2000Return made up to 31/12/99; no change of members (5 pages)
10 August 1999Full accounts made up to 31 October 1998 (9 pages)
10 August 1999Full accounts made up to 31 October 1998 (9 pages)
19 January 1999Return made up to 31/12/98; no change of members (5 pages)
19 January 1999Return made up to 31/12/98; no change of members (5 pages)
12 June 1998Full accounts made up to 31 October 1997 (9 pages)
12 June 1998Full accounts made up to 31 October 1997 (9 pages)
20 January 1998Return made up to 31/12/97; full list of members (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (7 pages)
25 June 1997Full accounts made up to 31 October 1996 (9 pages)
25 June 1997Full accounts made up to 31 October 1996 (9 pages)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
4 November 1996Auditor's resignation (1 page)
4 November 1996Auditor's resignation (1 page)
28 August 1996Director's particulars changed (1 page)
28 August 1996Director's particulars changed (1 page)
8 May 1996Full accounts made up to 31 October 1995 (9 pages)
8 May 1996Full accounts made up to 31 October 1995 (9 pages)
24 January 1996Return made up to 31/12/95; change of members (8 pages)
24 January 1996Return made up to 31/12/95; change of members (8 pages)
27 December 1995Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
27 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 December 1995Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
27 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 September 1995Secretary resigned;new secretary appointed (4 pages)
13 September 1995Secretary resigned;new secretary appointed (4 pages)
7 August 1995Full accounts made up to 31 October 1994 (9 pages)
7 August 1995Full accounts made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 October 1988Memorandum and Articles of Association (11 pages)
10 October 1988Memorandum and Articles of Association (11 pages)
26 November 1987Incorporation (13 pages)
26 November 1987Incorporation (13 pages)