This company is commonly known as Old Dilton Farm Barns Management Limited. The company was founded 18 years ago and was given the registration number 05508738. The firm's registered office is in WESTBURY. You can find them at No 6, Old Dilton Road, Westbury, Wiltshire. This company's SIC code is 98000 - Residents property management.
Name | : | OLD DILTON FARM BARNS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05508738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2005 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 6, Old Dilton Road, Westbury, Wiltshire, BA13 3RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Old Dilton, Westbury, England, BA13 3RA | Secretary | 04 August 2019 | Active |
No 6, Old Dilton Road, Westbury, England United Kingdom, BA13 3RA | Director | 01 June 2011 | Active |
7, Old Dilton, Westbury, England, BA13 3RA | Director | 01 April 2017 | Active |
8, The Old Stables, Old Dilton Road, Old Dilton, United Kingdom, BA13 3RA | Director | 09 June 2011 | Active |
No 6, Old Dilton Road, Westbury, BA13 3RA | Director | 01 January 2016 | Active |
Lavender Barn, Old Dilton, Westbury, BA13 3RA | Director | 07 June 2008 | Active |
No 6, Old Ditton Road, Westbury, England United Kingdom, BA13 3RA | Secretary | 01 June 2011 | Active |
Swallow Barn, Old Dilton, Westbury, BA13 3RA | Secretary | 07 June 2008 | Active |
31 Sapperton Court, Gee Street, London, EC1V 3RR | Secretary | 14 July 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 July 2005 | Active |
Swallow Barn, Old Ditton Road, Westbury, England United Kingdon, BA13 3RA | Director | 01 June 2011 | Active |
Swallow Barn, Old Dilton, Westbury, BA13 3RA | Director | 07 June 2008 | Active |
Valley House, Vallis Vale, Great Elm, Frome, United Kingdom, BA11 3NW | Director | 07 June 2008 | Active |
131 Bernard Street, Southampton, SO14 3DY | Director | 14 July 2005 | Active |
31 Sapperton Court, Gee Street, London, EC1V 3RR | Director | 14 July 2005 | Active |
The Granary, No 7 Old Ditton Road, Westbury, BA13 3RA | Director | 01 June 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 July 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 14 July 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Address | Change registered office address company with date old address new address. | Download |
2024-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Officers | Second filing of director appointment with name. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person secretary company with change date. | Download |
2019-08-05 | Officers | Appoint person secretary company with name date. | Download |
2019-08-04 | Officers | Termination secretary company with name termination date. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-11 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.