Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANNEL COURT PROPERTIES (BARTON) LIMITED
Company Information for

CHANNEL COURT PROPERTIES (BARTON) LIMITED

TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW,
Company Registration Number
01681376
Private Limited Company
Active

Company Overview

About Channel Court Properties (barton) Ltd
CHANNEL COURT PROPERTIES (BARTON) LIMITED was founded on 1982-11-25 and has its registered office in Poole. The organisation's status is listed as "Active". Channel Court Properties (barton) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHANNEL COURT PROPERTIES (BARTON) LIMITED
 
Legal Registered Office
TOWNGATE HOUSE
2-8 PARKSTONE ROAD
POOLE
DORSET
BH15 2PW
Other companies in BH25
 
Filing Information
Company Number 01681376
Company ID Number 01681376
Date formed 1982-11-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANNEL COURT PROPERTIES (BARTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANNEL COURT PROPERTIES (BARTON) LIMITED

Current Directors
Officer Role Date Appointed
LORNA HELEN SULLIVAN
Company Secretary 2012-02-01
ANN CHRISTINE LEONARD
Director 2000-10-16
SARAH JANE MITCHELL
Director 2016-12-05
RODERICK HENRY NEWBURY
Director 2010-09-27
RALPH ERNEST STOCK
Director 1996-10-18
LORNA HELEN SULLIVAN
Director 2016-12-05
JOHN THURLEY
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
JESSIE WILSON
Director 2009-11-24 2016-02-21
JOHN MELBOURNE SMITH
Director 2010-02-19 2015-12-04
MICHAEL CORNELIUS O NEILL
Director 2013-01-01 2015-07-09
CHARLOTTE PATRICIA HOARE
Director 1997-11-13 2013-01-01
RALPH ERNEST STOCK
Company Secretary 1997-04-01 2011-12-31
GERALD GROVES
Director 2006-02-15 2010-09-27
GRAHAM DOUGLAS PAINE
Director 2009-11-24 2010-02-19
THOMAS WILLIAM EDWARD CRADDOCK
Director 1999-05-07 2008-07-31
CHRISTINE DOROTHY JOHN
Director 2001-06-10 2008-02-02
PAMELA EDITH AYRES
Director 2002-08-22 2006-02-15
WINIFRED CATHERINE UPTON
Director 1991-01-21 2001-10-18
GLYN ELIAS JOHN
Director 1991-01-21 2001-06-09
DEREK WILLIAM GOSS
Director 1997-10-01 2000-10-16
EDITH VIOLET CASSELL
Director 1991-01-21 1999-05-07
MARIE GLADYS SAVAGE
Director 1991-01-21 1997-11-13
SYLVIA FRANCES MARY PARKER
Director 1991-01-21 1997-10-01
GLYN ELIAS JOHN
Company Secretary 1991-01-21 1997-04-01
ARTHUR RONALD PITTER
Director 1991-01-21 1996-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-25CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-12-15Director's details changed for Mr Bevis Vincent Holbeche-Eye on 2023-12-10
2023-02-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20DIRECTOR APPOINTED MR BEVIS VINCENT HOLBECHE-EYE
2022-12-20CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-20AP01DIRECTOR APPOINTED MR BEVIS VINCENT HOLBECHE-EYE
2022-03-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR RODERICK HENRY NEWBURY
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK HENRY NEWBURY
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-03-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-02-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-10-23AP01DIRECTOR APPOINTED VICTOR ASHFORD
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ERNEST STOCK
2019-02-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-11-20CH01Director's details changed for Ralph Ernest Stock on 2018-11-20
2018-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/18 FROM The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
2018-02-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 6
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-02-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-12AP01DIRECTOR APPOINTED SARAH JANE MITCHELL
2016-12-12AP01DIRECTOR APPOINTED LORNA HELEN SULLIVAN
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JESSIE WILSON
2016-02-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MELBOURNE SMITH
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-16AR0110/12/15 ANNUAL RETURN FULL LIST
2015-08-18AP01DIRECTOR APPOINTED MR JOHN THURLEY
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORNELIUS O NEILL
2015-03-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-10AR0110/12/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-11AR0110/12/13 ANNUAL RETURN FULL LIST
2013-02-21AP01DIRECTOR APPOINTED MR MICHAEL CORNELIUS O NEILL
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HOARE
2013-02-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0110/12/12 ANNUAL RETURN FULL LIST
2012-02-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-06AP03SECRETARY APPOINTED LORNA HELEN SULLIVAN
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY RALPH STOCK
2011-12-14AR0110/12/11 FULL LIST
2011-02-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-11AR0110/12/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MELBOURNE SMITH / 10/12/2010
2010-11-01AP01DIRECTOR APPOINTED RODERICK HENRY NEWBURY
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GERALD GROVES
2010-03-30AP01DIRECTOR APPOINTED JOHN MELBOURNE SMITH
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAINE
2010-02-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-18AP01DIRECTOR APPOINTED JESSIE WILSON
2009-12-18AP01DIRECTOR APPOINTED GRAHAM DOUGLAS PAINE
2009-12-17AR0110/12/09 FULL LIST
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / RALPH ERNEST STOCK / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH ERNEST STOCK / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE PATRICIA HOARE / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD GROVES / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CHRISTINE LEONARD / 01/12/2009
2009-02-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR THOMAS CRADDOCK
2008-02-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-08288bDIRECTOR RESIGNED
2007-12-10363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-22288bDIRECTOR RESIGNED
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-09363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-16363aRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-16363aRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-20363aRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2003-01-20288aNEW DIRECTOR APPOINTED
2002-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-01288bDIRECTOR RESIGNED
2002-02-01287REGISTERED OFFICE CHANGED ON 01/02/02 FROM: NATIONAL WESTMINSTER BANK 59 STATION ROAD CHAMBERS NEW MILTON HANTS BH25 6JB
2002-01-09363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-07-02288aNEW DIRECTOR APPOINTED
2001-07-02288bDIRECTOR RESIGNED
2001-02-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-08288aNEW DIRECTOR APPOINTED
2001-01-03363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-12-19288bDIRECTOR RESIGNED
2000-03-07AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-23363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-06-21288aNEW DIRECTOR APPOINTED
1999-06-21288bDIRECTOR RESIGNED
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHANNEL COURT PROPERTIES (BARTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHANNEL COURT PROPERTIES (BARTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANNEL COURT PROPERTIES (BARTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANNEL COURT PROPERTIES (BARTON) LIMITED

Intangible Assets
Patents
We have not found any records of CHANNEL COURT PROPERTIES (BARTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANNEL COURT PROPERTIES (BARTON) LIMITED
Trademarks
We have not found any records of CHANNEL COURT PROPERTIES (BARTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANNEL COURT PROPERTIES (BARTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHANNEL COURT PROPERTIES (BARTON) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHANNEL COURT PROPERTIES (BARTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANNEL COURT PROPERTIES (BARTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANNEL COURT PROPERTIES (BARTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1