BARGE COURT MANAGEMENT (NO. 2) LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE22 9JR

Company number 05076026
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address MOAT HOUSE MOAT LANE, OLD LEAKE, BOSTON, LINCOLNSHIRE, PE22 9JR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 12 . The most likely internet sites of BARGE COURT MANAGEMENT (NO. 2) LIMITED are www.bargecourtmanagementno2.co.uk, and www.barge-court-management-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Wainfleet Rail Station is 7.7 miles; to Thorpe Culvert Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barge Court Management No 2 Limited is a Private Limited Company. The company registration number is 05076026. Barge Court Management No 2 Limited has been working since 17 March 2004. The present status of the company is Active. The registered address of Barge Court Management No 2 Limited is Moat House Moat Lane Old Leake Boston Lincolnshire Pe22 9jr. . BLYTHE, Elizabeth Ann is a Secretary of the company. BLYTHE, Elizabeth Ann is a Director of the company. MORRISON, James is a Director of the company. Secretary CAPES, Ann Lyn has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director CAPES, Ann Lyn has been resigned. Director EARTHY, Nigel has been resigned. Director POTTER, Deborah Eileen has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLYTHE, Elizabeth Ann
Appointed Date: 11 November 2005

Director
BLYTHE, Elizabeth Ann
Appointed Date: 11 November 2005
74 years old

Director
MORRISON, James
Appointed Date: 25 July 2014
67 years old

Resigned Directors

Secretary
CAPES, Ann Lyn
Resigned: 11 November 2005
Appointed Date: 17 March 2004

Secretary
STL SECRETARIES LTD
Resigned: 17 March 2004
Appointed Date: 17 March 2004

Director
CAPES, Ann Lyn
Resigned: 11 November 2005
Appointed Date: 17 March 2004
62 years old

Director
EARTHY, Nigel
Resigned: 25 July 2014
Appointed Date: 11 November 2005
84 years old

Director
POTTER, Deborah Eileen
Resigned: 11 November 2005
Appointed Date: 17 March 2004
63 years old

Director
STL DIRECTORS LTD
Resigned: 17 March 2004
Appointed Date: 17 March 2004

Persons With Significant Control

Mrs Elizabeth Ann Blythe
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

BARGE COURT MANAGEMENT (NO. 2) LIMITED Events

28 Mar 2017
Confirmation statement made on 17 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 October 2016
07 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 12

26 Nov 2015
Total exemption small company accounts made up to 31 October 2015
27 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 12

...
... and 38 more events
22 Apr 2004
Director resigned
22 Apr 2004
Secretary resigned
22 Apr 2004
New secretary appointed;new director appointed
22 Apr 2004
Ad 17/03/04--------- £ si 10@1=10 £ ic 1/11
17 Mar 2004
Incorporation