UKBizDB.co.uk

CHURCHFIELDS BARNS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Compton Offices, King Edward Street, Ashbourne, Derbyshire, DE6 1BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Barn, Churchfields Farm, Brailsford, Ashbourne, England, DE6 3BW

Secretary13 November 2014Active
Meadow Barn, Churchfield Farms, Brailsford, Ashboune, United Kingdom, DE6 3BW

Director25 August 2021Active
Mill Barn, Churchfields Farm Culland Lane, Brailsford, DE6 3BW

Director15 July 2006Active
Churchfields Farm House, Churchfields Farm Brailsford, Ashbourne, DE6 3BW

Director31 May 2005Active
Church View, Churchfields Farm, Church Lane, Brailsford, Ashbourne, England, DE6 3BW

Director13 November 2014Active
Churchview, Church Lane, Brailstein, DE6 3BW

Secretary01 June 2005Active
Compton Offices, King Edward Street, Ashbourne, United Kingdom, DE6 1BW

Secretary10 September 2006Active
The Long House, Farnah Green, Belper, DE56 2UP

Secretary17 April 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 April 2003Active
Mill Barn Churchfields Farm, Cullard Lane, Brailsford, DE6 3BW

Director04 April 2005Active
Westview Holly Bush Lane, Makeney, Belper, DE56 0RX

Director17 April 2003Active
Churchview, Church Lane Brailsford, Ashbourne, DE6 2HB

Director31 May 2005Active
Compton Offices, King Edward Street, Ashbourne, United Kingdom, DE6 1BW

Director15 July 2006Active
The Long House, Farnah Green, Belper, DE56 2UP

Director17 April 2003Active
Compton Offices, King Edward Street, Ashbourne, United Kingdom, DE6 1BW

Director17 April 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 April 2003Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Address

Change registered office address company with date old address new address.

Download
2022-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Officers

Appoint person secretary company with name date.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.