UKBizDB.co.uk

HALL BARNS (FURNEAUX PELHAM) MANAGEMENT CO. LIMITED

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

This company is commonly known as Hall Barns (furneaux Pelham) Management Co. Limited. The company was founded 26 years ago and was given the registration number 03491852. The firm's registered office is in BUNTINGFORD. You can find them at 1 The Hall Barns, Furneux Pelham, Buntingford, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:HALL BARNS (FURNEAUX PELHAM) MANAGEMENT CO. LIMITED
Company Number:03491852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:1 The Hall Barns, Furneux Pelham, Buntingford, England, SG9 0TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, The Hall Barns, Furneux Pelham, Buntingford, England, SG9 0TR

Secretary06 September 2021Active
3, The Hall Barns, Furneux Pelham, Buntingford, England, SG9 0TR

Director21 October 2021Active
6 The Hall Barns, Furneux Pelham, Buntingford, SG9 0TR

Director22 October 2006Active
80 Edmund Green, Gosfield, Halstead, CO9 1UF

Secretary13 January 1998Active
Mulberries The Hall Barns, Furneaux Pelham, Buntingford, SG9 0TR

Secretary01 April 2004Active
1, The Hall Barns, Furneux Pelham, Buntingford, England, SG9 0TR

Secretary20 June 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 January 1998Active
26 Barnfield, Epping, CM16 6RL

Director15 April 2002Active
The Stables The Hall Barns, Furneux Pelham, Buntingford, SG9 0TR

Director01 April 2004Active
Mulberries The Hall Barns, Furneaux Pelham, Buntingford, SG9 0TR

Director01 April 2004Active
St Osyth Priory, St Osyth, Clacton On Sea, CO16 8NZ

Director13 January 1998Active
1, The Hall Barns, Furneux Pelham, Buntingford, England, SG9 0TR

Director20 June 2017Active
Dow Wood Cottage, Mill End Green, Great Easton, Dunmow, CM6 2DW

Director14 August 2000Active
Bentfield Place, Bentfield Road, Stansted, CM24 8HL

Corporate Director21 July 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 January 1998Active

People with Significant Control

City And Country Group Plc
Notified on:26 October 2023
Status:Active
Country of residence:England
Address:Bentfield Place, Bentfield Place, Stansted, England, CM24 8HL
Nature of control:
  • Ownership of shares 50 to 75 percent
Professor Richard William Pickersgill
Notified on:08 September 2023
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:6, The Hall Barns, Buntingford, England, SG9 0TR
Nature of control:
  • Significant influence or control
Mr Norman Leslie Pratt
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:1, The Hall Barns, Buntingford, England, SG9 0TR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-01Accounts

Accounts with accounts type micro entity.

Download
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-29Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-17Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Address

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

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Appoint person secretary company with name date.

Download
2021-09-06Officers

Termination secretary company with name termination date.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.