UKBizDB.co.uk

HOLFORD BARNS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Avening Priory Park, London Road, Tetbury, Gloucestershire, GL8 8HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 2a, D Site, Kemble Airfield, Kemble, Cirencester, England, GL7 6BA

Director23 June 2011Active
The Ox Barn, Culkerton, Tetbury, GL8 8SS

Secretary28 July 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 July 2000Active
Grosvenor House, Market Place, Tetbury, England, GL8 8DA

Director23 June 2011Active
120 East Road, London, N1 6AA

Nominee Director28 July 2000Active
The Ox Barn, Culkerton, Tetbury, GL8 8SS

Director28 July 2000Active
Building 2a, D Site, Kemble Airfield, Kemble, Cirencester, England, GL7 6BA

Director23 June 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Address

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

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Persons with significant control

Change to a person with significant control.

Download
2019-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Persons with significant control

Change to a person with significant control.

Download
2018-08-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.