Company NameBartley Point Management Company Limited
DirectorScott Fawcett
Company StatusActive
Company Number06464587
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 4 months ago)
Previous NameLawgra (No.1456) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameScott Fawcett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mayfair Capital Investment Management Limited
London
W1G 0PU
Secretary NameMayfair Capital Investment Management Limited (Corporation)
StatusCurrent
Appointed01 October 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Douglas James Stewart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(6 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHookwood House
Reigate Road
Hookwood
Surrey
RH6 0HU
Director NameMr Richard Mark Topps
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(6 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2015)
RoleProperty Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mayfair Capital Investment Management Limited
London
W1G 0PU
Secretary NameMr Jonathan Dryden Foord
NationalityBritish
StatusResigned
Appointed01 August 2008(6 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet View The Pound
Cookham
Berkshire
SL6 9QD
Secretary NameMr Daniel Francis Sheehan
StatusResigned
Appointed10 March 2014(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressTiddington Road
Stratford-Upon-Avon
Warwickshire
CV37 7BJ
Director NameMr Rorie Graham Farquharson Henderson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(7 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address46 Mount Street
London
W1K 2HH
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY

Location

Registered Address55 Wells Street
London
W1T 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

91 at £1The Property Income Trust For Charities
60.26%
Ordinary
10 at £1Contour Power Limited
6.62%
Ordinary
8 at £1P.b.o. Limited
5.30%
Ordinary
5 at £1The Powerlink Directors Pension Scheme
3.31%
Ordinary
37 at £1Ridgeway Group (Woods)
24.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

16 April 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
26 March 2024First Gazette notice for compulsory strike-off (1 page)
12 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
10 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
12 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
17 August 2020Amended accounts for a dormant company made up to 31 December 2018 (5 pages)
17 August 2020Amended accounts for a dormant company made up to 31 December 2016 (5 pages)
17 August 2020Amended accounts for a dormant company made up to 31 December 2015 (5 pages)
17 August 2020Amended accounts for a dormant company made up to 31 December 2017 (5 pages)
5 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
26 September 2019Registered office address changed from C/O Mayfair Capital Investment Management Limited 2 Cavendish Square London W1G 0PU to 55 Wells Street London W1T 3PT on 26 September 2019 (1 page)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for scott fawcett
(5 pages)
25 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for scott fawcett
(5 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 151
(5 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 151
(5 pages)
5 January 2016Register(s) moved to registered office address C/O Mayfair Capital Investment Management Limited 2 Cavendish Square London W1G 0PU (1 page)
5 January 2016Register(s) moved to registered office address C/O Mayfair Capital Investment Management Limited 2 Cavendish Square London W1G 0PU (1 page)
28 October 2015Termination of appointment of Richard Mark Topps as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Douglas James Stewart as a director on 1 October 2015 (1 page)
28 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 151.00
(4 pages)
28 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 151.00
(4 pages)
28 October 2015Termination of appointment of Rorie Graham Farquharson Henderson as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Douglas James Stewart as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Rorie Graham Farquharson Henderson as a director on 1 October 2015 (1 page)
28 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 151.00
(4 pages)
28 October 2015Termination of appointment of Douglas James Stewart as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Richard Mark Topps as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Richard Mark Topps as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Rorie Graham Farquharson Henderson as a director on 1 October 2015 (1 page)
22 October 2015Registered office address changed from Tiddington Road Stratford-upon-Avon Warwickshire CV37 7BJ to C/O Mayfair Capital Investment Management Limited 2 Cavendish Square London W1G 0PU on 22 October 2015 (2 pages)
22 October 2015Appointment of Scott Fawcett as a director on 1 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2016
(3 pages)
22 October 2015Appointment of Mayfair Capital Investment Management Limited as a secretary on 1 October 2015 (3 pages)
22 October 2015Appointment of Mayfair Capital Investment Management Limited as a secretary on 1 October 2015 (3 pages)
22 October 2015Termination of appointment of Daniel Francis Sheehan as a secretary on 1 October 2015 (2 pages)
22 October 2015Termination of appointment of Daniel Francis Sheehan as a secretary on 1 October 2015 (2 pages)
22 October 2015Appointment of Mayfair Capital Investment Management Limited as a secretary on 1 October 2015 (3 pages)
22 October 2015Registered office address changed from Tiddington Road Stratford-upon-Avon Warwickshire CV37 7BJ to C/O Mayfair Capital Investment Management Limited 2 Cavendish Square London W1G 0PU on 22 October 2015 (2 pages)
22 October 2015Termination of appointment of Daniel Francis Sheehan as a secretary on 1 October 2015 (2 pages)
22 October 2015Appointment of Scott Fawcett as a director on 1 October 2015 (3 pages)
22 October 2015Appointment of Scott Fawcett as a director on 1 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2016
(3 pages)
16 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 September 2015Change of share class name or designation (2 pages)
16 September 2015Change of share class name or designation (2 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 April 2015Appointment of Mr Rorie Graham Farquharson Henderson as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr Rorie Graham Farquharson Henderson as a director on 20 April 2015 (2 pages)
5 January 2015Register inspection address has been changed from C/O Salmon Developments Plc 46 Mount Street London W1K 2HH United Kingdom to C/O Salmon Developments Ltd 46 Mount Street Mount Street London W1K 2HH (1 page)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Register inspection address has been changed from C/O Salmon Developments Plc 46 Mount Street London W1K 2HH United Kingdom to C/O Salmon Developments Ltd 46 Mount Street Mount Street London W1K 2HH (1 page)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 March 2014Appointment of Mr Daniel Francis Sheehan as a secretary (2 pages)
18 March 2014Appointment of Mr Daniel Francis Sheehan as a secretary (2 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 May 2013Termination of appointment of Jonathan Foord as a secretary (1 page)
22 May 2013Termination of appointment of Jonathan Foord as a secretary (1 page)
6 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Douglas James Stewart on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Douglas James Stewart on 1 October 2009 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Douglas James Stewart on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Richard Mark Topps on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Richard Mark Topps on 10 November 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2009Capitals not rolled up (1 page)
14 January 2009Return made up to 04/01/09; full list of members (3 pages)
14 January 2009Return made up to 04/01/09; full list of members (3 pages)
14 January 2009Capitals not rolled up (1 page)
8 August 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
8 August 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
8 August 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
8 August 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
6 August 2008Director appointed richard mark topps (3 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
6 August 2008Appointment terminated director whale rock directors LIMITED (1 page)
6 August 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
6 August 2008Registered office changed on 06/08/2008 from 4 more london riverside london SE1 2AU (1 page)
6 August 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
6 August 2008Secretary appointed jonathan dryden foord (2 pages)
6 August 2008Director's change of particulars / whale rock directors LIMITED / 10/03/2008 (1 page)
6 August 2008Director appointed richard mark topps (3 pages)
6 August 2008Registered office changed on 06/08/2008 from 4 more london riverside london SE1 2AU (1 page)
6 August 2008Secretary appointed jonathan dryden foord (2 pages)
6 August 2008Director's change of particulars / whale rock directors LIMITED / 10/03/2008 (1 page)
6 August 2008Director appointed douglas james stewart (3 pages)
6 August 2008Director appointed douglas james stewart (3 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
6 August 2008Appointment terminated director whale rock directors LIMITED (1 page)
31 March 2008Secretary's change of particulars whale rock directors LIMITED logged form (1 page)
31 March 2008Secretary's change of particulars whale rock directors LIMITED logged form (1 page)
29 March 2008Company name changed lawgra (no.1456) LIMITED\certificate issued on 03/04/08 (2 pages)
29 March 2008Company name changed lawgra (no.1456) LIMITED\certificate issued on 03/04/08 (2 pages)
4 January 2008Incorporation (15 pages)
4 January 2008Incorporation (15 pages)