UKBizDB.co.uk

HEXDOWN BARNS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hexdown Barns Management Company Limited. The company was founded 23 years ago and was given the registration number 04168868. The firm's registered office is in KINGSBRIDGE. You can find them at Duke Court, Bridge Street, Kingsbridge, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HEXDOWN BARNS MANAGEMENT COMPANY LIMITED
Company Number:04168868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Duke Court, Bridge Street, Kingsbridge, Devon, England, TQ7 1HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher House, 4 Hexdown Barns, Bigbury, Kingsbridge, United Kingdom, TQ7 4BB

Secretary01 October 2005Active
Kingfisher House, 4 Hexdown Barns, Bigbury, Kingsbridge, England, TQ7 4BB

Director23 May 2016Active
Heron Cottage Topsham Bridge, Loddiswell, Kingsbridge, TQ7 4DS

Secretary27 February 2001Active
35 Selly Wick Road, Selly Park, Birmingham, B29 7JJ

Secretary24 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 February 2001Active
Kingfisher House 4 Hexdown Barns, Bigbury, TQ7 4BB

Director01 October 2005Active
Heron Cottage Topsham Bridge, Loddiswell, Kingsbridge, TQ7 4DS

Director27 February 2001Active
Heron Cottage, Loddiswell, Kingsbridge, TQ7 4DS

Director27 February 2001Active
35 Selly Wick Road, Selly Park, Birmingham, B29 7JJ

Director24 July 2003Active
35 Selly Wick Road, Birmingham, B29 7JJ

Director24 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 February 2001Active

People with Significant Control

Mrs Angela Frances Bond
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Duke Court, Bridge Street, Kingsbridge, England, TQ7 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Address

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

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Officers

Termination director company with name termination date.

Download
2016-11-25Officers

Appoint person director company with name date.

Download
2016-11-24Accounts

Accounts with accounts type micro entity.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Address

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

Download
2014-04-02Accounts

Accounts with accounts type total exemption small.

Download
2014-02-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.