UKBizDB.co.uk

HANDPOST BARNS LIMITED

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

This company is commonly known as Handpost Barns Limited. The company was founded 6 years ago and was given the registration number 10919431. The firm's registered office is in WATFORD. You can find them at 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HANDPOST BARNS LIMITED
Company Number:10919431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England, WD18 9PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rectory House, Church Lane, Warfield, England, RG42 6EE

Director16 August 2017Active
1st Floor, 5 Century Court, Tolpits Lane, Watford, England, WD18 9PX

Director16 August 2017Active

People with Significant Control

Blue Sky Funding Ltd
Notified on:08 November 2023
Status:Active
Country of residence:England
Address:1st Floor, 5 Century Court, Watford, England, WD18 9PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Md Hampton Hill Property Limited
Notified on:08 November 2023
Status:Active
Country of residence:England
Address:Rectory House, Church Lane, Warfield, England, RG42 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan James Fall
Notified on:16 August 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Rectory House, Church Lane, Warfield, England, RG42 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alistair Ian Walker
Notified on:16 August 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:1st Floor, 5 Century Court, Watford, England, WD18 9PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Change account reference date company previous extended.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download
2018-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-09Address

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

Download

Copyright © 2024. All rights reserved.