This company is commonly known as Holford Barns Management Company Limited. The company was founded 23 years ago and was given the registration number 04042493. The firm's registered office is in TETBURY. You can find them at Avening Priory Park, London Road, Tetbury, Gloucestershire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HOLFORD BARNS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04042493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2000 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avening Priory Park, London Road, Tetbury, Gloucestershire, GL8 8HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 2a, D Site, Kemble Airfield, Kemble, Cirencester, England, GL7 6BA | Director | 23 June 2011 | Active |
The Ox Barn, Culkerton, Tetbury, GL8 8SS | Secretary | 28 July 2000 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 28 July 2000 | Active |
Grosvenor House, Market Place, Tetbury, England, GL8 8DA | Director | 23 June 2011 | Active |
120 East Road, London, N1 6AA | Nominee Director | 28 July 2000 | Active |
The Ox Barn, Culkerton, Tetbury, GL8 8SS | Director | 28 July 2000 | Active |
Building 2a, D Site, Kemble Airfield, Kemble, Cirencester, England, GL7 6BA | Director | 23 June 2011 | Active |
Mr Mark Christopher Adams | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Building 2a, D Site, Kemble Airfield, Cirencester, England, GL7 6BA |
Nature of control | : |
|
Mrs Alison Jean Lindsay Adams | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Building 2a, D Site, Kemble Airfield, Cirencester, England, GL7 6BA |
Nature of control | : |
|
Dr Flora Therese Bazant | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1934 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Building 2a, D Site, Kemble Airfield, Cirencester, England, GL7 6BA |
Nature of control | : |
|
Mrs Susan Katherine Rawle | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Building 2a, D Site, Kemble Airfield, Cirencester, England, GL7 6BA |
Nature of control | : |
|
Mr David John Rawle | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Building 2a, D Site, Kemble Airfield, Cirencester, England, GL7 6BA |
Nature of control | : |
|
Mrs Pamela Mary Lee | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Building 2a, D Site, Kemble Airfield, Cirencester, England, GL7 6BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Officers | Change person director company with change date. | Download |
2019-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.