BARTAVON LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 7JN

Company number 02222347
Status Active
Incorporation Date 17 February 1988
Company Type Private Limited Company
Address THE COURTYARD HOLT LODGE FARM, HORTON, WIMBORNE, DORSET, BH21 7JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Stephen John Davies as a director on 20 March 2017; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 11 August 2016 with updates. The most likely internet sites of BARTAVON LIMITED are www.bartavon.co.uk, and www.bartavon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Bournemouth Rail Station is 9.3 miles; to Poole Rail Station is 9.9 miles; to Hamworthy Rail Station is 10.1 miles; to Christchurch Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bartavon Limited is a Private Limited Company. The company registration number is 02222347. Bartavon Limited has been working since 17 February 1988. The present status of the company is Active. The registered address of Bartavon Limited is The Courtyard Holt Lodge Farm Horton Wimborne Dorset Bh21 7jn. . BURGE, Hugo Aylesford is a Secretary of the company. BURGE, Hugo Aylesford is a Director of the company. BURGE, Oliver Aylesford is a Director of the company. DAVIES, Roger Max is a Director of the company. DAVIES, Stephen John is a Director of the company. Secretary KALNAJS, Anna Elza has been resigned. Director TICKLER, Ian Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURGE, Hugo Aylesford
Appointed Date: 29 March 1995

Director
BURGE, Hugo Aylesford
Appointed Date: 17 July 1996
53 years old

Director

Director
DAVIES, Roger Max
Appointed Date: 31 December 1995
83 years old

Director
DAVIES, Stephen John
Appointed Date: 20 March 2017
49 years old

Resigned Directors

Secretary
KALNAJS, Anna Elza
Resigned: 29 March 1995

Director
TICKLER, Ian Charles
Resigned: 31 December 1995
82 years old

Persons With Significant Control

Padmanor Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARTAVON LIMITED Events

20 Mar 2017
Appointment of Mr Stephen John Davies as a director on 20 March 2017
11 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
30 Mar 2016
Satisfaction of charge 5 in full
30 Mar 2016
Satisfaction of charge 7 in full
...
... and 81 more events
26 Apr 1988
Registered office changed on 26/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Apr 1988
Memorandum and Articles of Association
13 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1988
Incorporation

BARTAVON LIMITED Charges

17 March 2016
Charge code 0222 2347 0008
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Debenture containing fixed charges over all land and assets…
30 November 1999
Debenture
Delivered: 2 December 1999
Status: Satisfied on 30 March 2016
Persons entitled: Samuel Montagu & Co
Description: Fixed and floating charges over the undertaking and all…
30 December 1998
Legal mortgage
Delivered: 9 January 1999
Status: Satisfied on 31 March 2006
Persons entitled: Samuel Montagu & Co Limited
Description: Land and premises at kingsclere road houndsmills t/no…
30 December 1998
Legal mortgage
Delivered: 9 January 1999
Status: Satisfied on 30 March 2016
Persons entitled: Samuel Montagu & Co.Limited
Description: Cranborne house cranborne road potters bar hertfordshire…
6 December 1995
Legal charge
Delivered: 21 December 1995
Status: Satisfied on 23 January 1999
Persons entitled: Nationwide Building Society
Description: L/H land and premises at kingsclere road houndmills…
6 December 1995
Legal charge
Delivered: 21 December 1995
Status: Satisfied on 23 January 1999
Persons entitled: Nationwide Building Society
Description: F/H property k/a land and buildings on the east and west…
6 December 1995
Debenture
Delivered: 21 December 1995
Status: Satisfied on 23 January 1999
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
7 October 1988
Legal charge
Delivered: 17 October 1988
Status: Satisfied on 18 October 1995
Persons entitled: The Prudential Assurance Company Limited
Description: F/H property k/a units land 2 the summit centre potters bar…

Similar Companies

BARTAS TRANSPORT LTD BARTASH LTD BARTAWARD LIMITED BARTAX SERVICES LIMITED BARTAYOS LIMITED BARTBAY LIMITED BARTBE LTD