This company is commonly known as Home Farm Barns Committee Limited. The company was founded 20 years ago and was given the registration number 04886394. The firm's registered office is in NEWBURY. You can find them at 2 Home Farm Barns, Arlington Lane, Newbury, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | HOME FARM BARNS COMMITTEE LIMITED |
---|---|---|
Company Number | : | 04886394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Home Farm Barns, Arlington Lane, Newbury, Berkshire, England, RG14 3BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Home Farm Barns, Arlington Lane, Snelsmore Common, Newbury, England, RG14 3BJ | Director | 14 July 2022 | Active |
Denewood, Nine Mile Ride Finchampstead, Wokingham, RG40 4QB | Secretary | 01 December 2004 | Active |
11 The Green, Aldbourne, Marlborough, SN8 2BW | Secretary | 03 September 2003 | Active |
11 The Green, Aldbourne, Marlborough, SN8 2BW | Secretary | 01 September 2005 | Active |
1 Home Farm, Snelsmore Common, Newbury, RG14 3BJ | Secretary | 20 September 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 September 2003 | Active |
4 Home Farm Barns, Arlington Lane, Newbury, RG14 3BJ | Director | 20 September 2005 | Active |
3 Home Farm Barns, Arlington Lane, Newbury, RG14 3BJ | Director | 26 September 2009 | Active |
Downs View House, Garford, Abingdon, OX13 5PF | Director | 03 September 2003 | Active |
6 Home Farm Barns, Arlington Lane, Newbury, RG14 3BJ | Director | 20 September 2005 | Active |
11 The Green, Aldbourne, Marlborough, SN8 2BW | Director | 03 September 2003 | Active |
1 Home Farm, Snelsmore Common, Newbury, RG14 3BJ | Director | 20 September 2005 | Active |
2, Home Farm Barns, Arlington Lane, Newbury, England, RG14 3BJ | Director | 11 June 2019 | Active |
Mr Jonathan George Perrott | ||
Notified on | : | 14 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Home Farm Barns, Arlington Lane, Newbury, England, RG14 3BJ |
Nature of control | : |
|
Mrs Rebecca Jane Yeo | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Home Farm Barns, Newbury, England, RG14 3BJ |
Nature of control | : |
|
Mr Leslie Percy John Beckers | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1941 |
Nationality | : | British |
Address | : | 3 Home Farm Barns, Newbury, RG14 3BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.