UKBizDB.co.uk

HUNTS BARN MANAGEMENT CO LTD

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

This company is commonly known as Hunts Barn Management Co Ltd. The company was founded 26 years ago and was given the registration number 03424898. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 18 The Causeway, , Bishop's Stortford, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HUNTS BARN MANAGEMENT CO LTD
Company Number:03424898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1997
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:18 The Causeway, Bishop's Stortford, Hertfordshire, CM23 2EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Hunts Barn, Green Tye, Much Hadham, England, SG10 6LD

Director21 August 2018Active
18, The Causeway, Bishops Stortford, England, CM23 2EJ

Director21 August 2018Active
3 Sidings Court, Hertford, SG14 1PP

Secretary06 June 2006Active
43 Tailors, Bishops Stortford, CM23 4FQ

Secretary24 April 2005Active
8 Saxon Street, Cambridge, CB2 1HN

Secretary09 September 1997Active
Sworders Court, North Street, Bishop's Stortford, United Kingdom, CM23 2TN

Corporate Secretary16 October 2006Active
Sworders Court, North Street, Bishop's Stortford, United Kingdom, CM23 2TN

Corporate Secretary01 February 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 August 1997Active
Northwood Wellpond Green, Standon, Ware, SG11 1NN

Director09 September 1997Active
18, The Causeway, Bishop's Stortford, England, CM23 2EJ

Director19 April 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 August 1997Active

People with Significant Control

Mr Peter Charles Duffy
Notified on:19 November 2018
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:4 Hunts Barn, Green Tye, Much Hadham, England, SG10 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Logan
Notified on:19 November 2018
Status:Active
Date of birth:May 1969
Nationality:British
Address:SG10
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Francis Roche
Notified on:30 June 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:18, The Causeway, Bishop's Stortford, CM23 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Patrick Martin
Notified on:30 June 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:18, The Causeway, Bishop's Stortford, CM23 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Francis Roche
Notified on:30 June 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:2 Hunts Barn, Green Tye, Much Hadham, England, SG10 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Patrick Martin
Notified on:30 June 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:2 Hunts Barn, Green Tye, Much Hadham, England, SG10 6LD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off company.

Download
2022-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-24Address

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

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-04Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Officers

Change person director company with change date.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.