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.
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 | : |
|
Registered Address | : | 1 The Hall Barns, Furneux Pelham, Buntingford, England, SG9 0TR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, The Hall Barns, Furneux Pelham, Buntingford, England, SG9 0TR | Secretary | 06 September 2021 | Active |
3, The Hall Barns, Furneux Pelham, Buntingford, England, SG9 0TR | Director | 21 October 2021 | Active |
6 The Hall Barns, Furneux Pelham, Buntingford, SG9 0TR | Director | 22 October 2006 | Active |
80 Edmund Green, Gosfield, Halstead, CO9 1UF | Secretary | 13 January 1998 | Active |
Mulberries The Hall Barns, Furneaux Pelham, Buntingford, SG9 0TR | Secretary | 01 April 2004 | Active |
1, The Hall Barns, Furneux Pelham, Buntingford, England, SG9 0TR | Secretary | 20 June 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 January 1998 | Active |
26 Barnfield, Epping, CM16 6RL | Director | 15 April 2002 | Active |
The Stables The Hall Barns, Furneux Pelham, Buntingford, SG9 0TR | Director | 01 April 2004 | Active |
Mulberries The Hall Barns, Furneaux Pelham, Buntingford, SG9 0TR | Director | 01 April 2004 | Active |
St Osyth Priory, St Osyth, Clacton On Sea, CO16 8NZ | Director | 13 January 1998 | Active |
1, The Hall Barns, Furneux Pelham, Buntingford, England, SG9 0TR | Director | 20 June 2017 | Active |
Dow Wood Cottage, Mill End Green, Great Easton, Dunmow, CM6 2DW | Director | 14 August 2000 | Active |
Bentfield Place, Bentfield Road, Stansted, CM24 8HL | Corporate Director | 21 July 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 January 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-01 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Appoint person secretary company with name date. | Download |
2021-09-06 | Officers | Termination secretary company with name termination date. | Download |
2021-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.