This company is commonly known as Churchfields Barns Management Company Limited. The company was founded 21 years ago and was given the registration number 04738108. The firm's registered office is in ASHBOURNE. You can find them at Compton Offices, King Edward Street, Ashbourne, Derbyshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CHURCHFIELDS BARNS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04738108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Compton Offices, King Edward Street, Ashbourne, Derbyshire, DE6 1BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill Barn, Churchfields Farm, Brailsford, Ashbourne, England, DE6 3BW | Secretary | 13 November 2014 | Active |
Meadow Barn, Churchfield Farms, Brailsford, Ashboune, United Kingdom, DE6 3BW | Director | 25 August 2021 | Active |
Mill Barn, Churchfields Farm Culland Lane, Brailsford, DE6 3BW | Director | 15 July 2006 | Active |
Churchfields Farm House, Churchfields Farm Brailsford, Ashbourne, DE6 3BW | Director | 31 May 2005 | Active |
Church View, Churchfields Farm, Church Lane, Brailsford, Ashbourne, England, DE6 3BW | Director | 13 November 2014 | Active |
Churchview, Church Lane, Brailstein, DE6 3BW | Secretary | 01 June 2005 | Active |
Compton Offices, King Edward Street, Ashbourne, United Kingdom, DE6 1BW | Secretary | 10 September 2006 | Active |
The Long House, Farnah Green, Belper, DE56 2UP | Secretary | 17 April 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 17 April 2003 | Active |
Mill Barn Churchfields Farm, Cullard Lane, Brailsford, DE6 3BW | Director | 04 April 2005 | Active |
Westview Holly Bush Lane, Makeney, Belper, DE56 0RX | Director | 17 April 2003 | Active |
Churchview, Church Lane Brailsford, Ashbourne, DE6 2HB | Director | 31 May 2005 | Active |
Compton Offices, King Edward Street, Ashbourne, United Kingdom, DE6 1BW | Director | 15 July 2006 | Active |
The Long House, Farnah Green, Belper, DE56 2UP | Director | 17 April 2003 | Active |
Compton Offices, King Edward Street, Ashbourne, United Kingdom, DE6 1BW | Director | 17 April 2011 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 17 April 2003 | Active |
Mr Brendan Jude O'Neill | ||
Notified on | : | 10 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Lower Stables, Main Street, Ashbourne, United Kingdom, DE6 5HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Officers | Appoint person secretary company with name date. | Download |
2014-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.