UKBizDB.co.uk

NEW LODGE FARM BARNS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as New Lodge Farm Barns Management Company Limited. The company was founded 3 years ago and was given the registration number 12831643. The firm's registered office is in WELLINGBOROUGH. You can find them at Wellingborough Grange, Hardwick Road, Wellingborough, Northants. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEW LODGE FARM BARNS MANAGEMENT COMPANY LIMITED
Company Number:12831643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wellingborough Grange, Hardwick Road, Wellingborough, Northants, England, NN8 6BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech Barn, Kettering Road, Walgrave, Northampton, England, NN6 9PJ

Director01 January 2022Active
Ash Barn, Kettering Road, Walgrave, Northampton, England, NN6 9PJ

Director01 January 2022Active
Oak House, Newlodge Farm, Kettering Road, Walgrave, England, NN6 9PJ

Director30 June 2021Active
Cherry Barn, Kettering Road, Walgrave, Northampton, England, NN6 9PJ

Director01 January 2022Active
228 Wellingborough Road, Northampton, United Kingdom, NN1 4EJ

Corporate Secretary22 September 2021Active
Wellingborough Grange, Hardwick Road, Wellingborough, England, NN8 6BW

Director24 August 2020Active

People with Significant Control

Mr Stephen Pinner
Notified on:01 January 2022
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Cherry Barn, Kettering Road, Northampton, England, NN6 9PJ
Nature of control:
  • Significant influence or control
Mr Jordan Michael Mcguire
Notified on:01 January 2022
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Beech Barn, Kettering Road, Northampton, England, NN6 9PJ
Nature of control:
  • Significant influence or control
Mr Dale Kenneth Perry
Notified on:01 January 2022
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Oak House, Kettering Road, Northampton, England, NN6 9PJ
Nature of control:
  • Significant influence or control
Mr Michael Anthony Pearce
Notified on:01 January 2022
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Ash Barn, Kettering Road, Northampton, England, NN6 9PJ
Nature of control:
  • Significant influence or control
Rxca Properties Ltd
Notified on:24 August 2020
Status:Active
Country of residence:United Kingdom
Address:Blisworth House, Church Lane, Blisworth, United Kingdom, NN7 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Address

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

Download
2022-02-21Address

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

Download
2022-02-21Address

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

Download
2022-02-18Accounts

Change account reference date company previous extended.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-12Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Address

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

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Appoint corporate secretary company with name date.

Download
2021-09-22Address

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

Download
2021-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.