This company is commonly known as White Barns Residents Company Limited. The company was founded 19 years ago and was given the registration number 05395786. The firm's registered office is in SUDBURY. You can find them at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WHITE BARNS RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 05395786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Mayfly Way, Ardleigh, Colchester, United Kingdom, CO7 7WX | Corporate Secretary | 22 July 2021 | Active |
C/O East Block Group, 22 Mayfly Way, Ardleigh, Colchester, England, CO7 7WX | Director | 26 June 2009 | Active |
Woodland House, Elms Road Freckenham, Bury St Edmunds, IP28 8JG | Secretary | 28 November 2005 | Active |
14 Woodberry Way, Chingford, London, E4 7DX | Secretary | 17 March 2005 | Active |
5 Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Corporate Secretary | 03 October 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 March 2005 | Active |
16, White House Barns, Ashfield Road, Elmswell, IP30 9GY | Director | 31 January 2008 | Active |
45 Grove Road, Chingford, London, E4 9SU | Director | 12 April 2006 | Active |
3, White House Barns, Elmswell, Bury St Edmunds, IP30 9GY | Director | 03 February 2009 | Active |
7, White House Barns, Ashfield Road Elmswell, Bury St Edmunds, IP30 9GY | Director | 19 June 2008 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 25 March 2014 | Active |
14 Woodberry Way, Chingford, London, E4 7DX | Director | 17 March 2005 | Active |
14 Woodberry Way, Chingford, London, E4 7DX | Director | 17 March 2005 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 01 February 2010 | Active |
13 White House Barns, Bury St Edmunds, IP30 9GY | Director | 28 June 2007 | Active |
15 Grosvenor Gardens, Woodford Green, IG8 0BE | Director | 12 April 2006 | Active |
10 White House Barns, Elmswell, Bury St Edmunds, IP30 9GY | Director | 28 July 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Officers | Change corporate secretary company with change date. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-22 | Officers | Termination secretary company with name termination date. | Download |
2021-07-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-08 | Officers | Termination director company with name termination date. | Download |
2015-08-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.