UKBizDB.co.uk

SHRUBLANDS BARNS LTD

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

This company is commonly known as Shrublands Barns Ltd. The company was founded 6 years ago and was given the registration number 10758446. The firm's registered office is in BURY ST EDMUNDS. You can find them at First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHRUBLANDS BARNS LTD
Company Number:10758446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, United Kingdom, IP32 7EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mount Farm, Barns, Shimpling, Bury St Edmunds, United Kingdom, CO10 9BY

Secretary08 May 2017Active
Mount Farm, Barns, Shimpling, Bury St Edmunds, United Kingdom, CO10 9BY

Director19 March 2018Active
Hope Mill, 113 Pollard Street, Manchester, United Kingdom, M4 7JA

Director08 May 2017Active
Mount Farm, Barns, Shimpling, Bury St Edmunds, United Kingdom, CO10 9BY

Director01 March 2019Active
15, Centralvagen, Solna, Sweden, 171 68

Director19 March 2018Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director01 March 2019Active

People with Significant Control

Dvelop Holdings Ltd
Notified on:21 January 2019
Status:Active
Country of residence:United Kingdom
Address:First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Bonconcept Ltd
Notified on:19 March 2018
Status:Active
Country of residence:United Kingdom
Address:Hope Mill, 113 Pollard Street, Manchester, United Kingdom, M4 7JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kristin Ann Engstrom
Notified on:08 May 2017
Status:Active
Date of birth:October 1959
Nationality:Swedish
Country of residence:United Kingdom
Address:Hope Mill, 113 Pollard Street, Manchester, United Kingdom, M4 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-28Accounts

Change account reference date company previous shortened.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Mortgage

Mortgage satisfy charge full.

Download
2023-05-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-27Address

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

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-09-27Resolution

Resolution.

Download
2019-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.