This company is commonly known as Arlebury Park Farm Barns Management Company Limited. The company was founded 29 years ago and was given the registration number 03002433. The firm's registered office is in ALRESFORD. You can find them at Orchard House, Arlebury Park Barns, Alresford, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | ARLEBURY PARK FARM BARNS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03002433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1994 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orchard House, Arlebury Park Barns, Alresford, Hampshire, SO24 9ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, Arlebury Park Barns, Alresford, SO24 9ES | Secretary | 01 April 2010 | Active |
Wycliffe Cottage, Arlebury Park Barns, Alresford, United Kingdom, SO24 9ES | Director | 08 January 2018 | Active |
Corner Cottage, Arlebury Park Barns, Alresford, England, SO24 9ES | Director | 26 October 2020 | Active |
Orchard House, Arlebury Park Barns, Alresford, SO24 9ES | Director | 01 April 2010 | Active |
The Old Bothy, Arlebury Park Barns, Alresford, England, SO24 9ES | Director | 13 January 2023 | Active |
16 Crofton Way, Warsash, Southampton, SO31 9FP | Secretary | 16 December 1994 | Active |
The Old Bothy Arlebury Park, Alresford, SO24 9ES | Secretary | 14 December 1995 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 16 December 1994 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 16 December 1994 | Active |
North Barn, Arlebury Park Barns, Alresford, SO24 9ES | Director | 19 November 2000 | Active |
16 Crofton Way, Warsash, Southampton, SO31 9FP | Director | 16 December 1994 | Active |
Wycliffe Cottage Arlebury Park, Alresford, SO24 9ES | Director | 14 December 1995 | Active |
Orchard House, Arlebury Park Barns, Alresford, SO24 9ES | Director | 08 February 2000 | Active |
North Barn, Arlebury Park Barns, Alresford, England, SO24 9ES | Director | 01 April 2010 | Active |
6 Harrow Down, Badger Farm, Winchester, SO22 4LZ | Director | 16 December 1994 | Active |
The Old Bothy Arlebury Park, Alresford, SO24 9ES | Director | 14 December 1995 | Active |
Little Barn, 4 Arlebury Park Barns, Alresford, England, SO24 9ES | Director | 19 November 2000 | Active |
North Sarn Arlebury Park, Alresford, SO24 9ES | Director | 14 December 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2017-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Officers | Change person director company with change date. | Download |
2015-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.