TRENANCE BARNS MANAGEMENT COMPANY LTD.
Overview
Company Name | TRENANCE BARNS MANAGEMENT COMPANY LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04945099 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRENANCE BARNS MANAGEMENT COMPANY LTD.?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TRENANCE BARNS MANAGEMENT COMPANY LTD. located?
Registered Office Address | 5 Hallams Lane Beeston NG9 5FH Nottingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TRENANCE BARNS MANAGEMENT COMPANY LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for TRENANCE BARNS MANAGEMENT COMPANY LTD.?
Last Confirmation Statement Made Up To | Sep 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 17, 2024 |
Overdue | No |
What are the latest filings for TRENANCE BARNS MANAGEMENT COMPANY LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Jeremy Sinstead as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 17, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from 4 Trehelles Trenance Mawgan Porth Cornwall TR8 4BS England to 5 Hallams Lane Beeston Nottingham NG9 5FH on Sep 12, 2023 | 1 pages | AD01 | ||
Appointment of Mr Richard James Hutchinson as a secretary on Sep 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Stephen Moran as a secretary on Sep 01, 2023 | 1 pages | TM02 | ||
Cessation of Caroline Meyer as a person with significant control on Jan 01, 2023 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Richard Polkinghorne as a director on Jul 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rachel Westbrook as a director on Jun 16, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Cessation of Hugh John Jarvis as a person with significant control on Mar 31, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Richard James Hutchinson as a director on Mar 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Hugh John Jarvis as a director on Mar 17, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 01, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 28, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Keith Alan Evans as a director on Nov 15, 2019 | 2 pages | AP01 | ||
Registered office address changed from 2 Trehelles Mawgan Porth Newquay TR8 4BS England to 4 Trehelles Trenance Mawgan Porth Cornwall TR8 4BS on May 01, 2020 | 1 pages | AD01 | ||
Cessation of Janet Susan Anderson as a person with significant control on Mar 01, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Stephen Moran as a secretary on Mar 31, 2020 | 2 pages | AP03 | ||
Termination of appointment of Janet Susan Anderson as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||
Registered office address changed from White Carr Lodge Barn Dilworth Bottoms Ribchester Preston PR3 3ZB to 2 Trehelles Mawgan Porth Newquay TR8 4BS on Apr 02, 2020 | 1 pages | AD01 | ||
Who are the officers of TRENANCE BARNS MANAGEMENT COMPANY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUTCHINSON, Richard James | Secretary | Hallams Lane Beeston NG9 5FH Nottingham 5 England | 313425170001 | |||||||
EVANS, Keith Alan | Director | Trehelles Mawgan Porth TR8 4BS Newquay 1 England | England | British | Retired | 274420400001 | ||||
HUTCHINSON, Richard James | Director | Hallams Lane Beeston NG9 5FH Nottingham 5 England | England | British | Director | 294256790001 | ||||
MAYER, Caroline Jane | Director | 72 Quarry Way Emersons Green BS16 7BN Bristol | England | British | Clerk | 117392310001 | ||||
MCLEAN, Alisdair John | Director | Hallams Lane Beeston NG9 5FH Nottingham 5 England | England | British | Chartered Accountant | 88486970001 | ||||
MORAN, Stephen | Director | 2-3 London Road SN8 1PH Marlborough Wiltshire | United Kingdom | British | Caterer | 86758820001 | ||||
POLKINGHORNE, Simon Richard | Director | Hallams Lane Beeston NG9 5FH Nottingham 5 England | England | British | Director | 298535830001 | ||||
TAYLOR, Wendy | Director | Chipnall Cheswardine TF9 2RB Market Drayton Chipnall House Shropshire | England | British | Self Employed | 55658540002 | ||||
ANDERSON, Janet Susan | Secretary | Dilworth Bottoms Ribchester PR3 3ZB Preston White Carr Lodge Barn England | 194547670001 | |||||||
CUTT, Julie | Secretary | The Old Rectory Rectory Lane NG23 5BH Claypole Lincs | British | None | 122160230001 | |||||
MORAN, Stephen | Secretary | Trehelles Mawgan Porth TR8 4BS Newquay 2 England | 268651510001 | |||||||
MORAN, Stephen | Secretary | 2-3 London Road SN8 1PH Marlborough Wiltshire | British | Caterer | 86758820001 | |||||
SPEED, Christopher Andrew | Secretary | 1 Regal Court Fore Street PL12 6JY Saltash Cornwall | British | Property Developer | 93448020001 | |||||
RM REGISTRARS LIMITED | Secretary | Invision House Wilbury Way SG4 0XE Hitchin Hertfordshire | 39155760003 | |||||||
ANDERSON, Janet Susan | Director | Dilworth Bottoms Ribchester PR3 3ZB Preston White Carr Lodge Barn Lancashire United Kingdom | England | British | Consultant | 129815370001 | ||||
CUTT, Julie | Director | The Old Rectory Rectory Lane NG23 5BH Claypole Lincs | Great Britain | British | Bursar | 122160230001 | ||||
JARVIS, Hugh John | Director | Poundhurst Road TN26 2PH Ruckinge Ladswood Farm Kent United Kingdom | England | British | Manager | 27629370008 | ||||
KNIIGHT, Vincent Charles | Director | Trehelles, Trenance Mawgan Porth TR8 4BS Newquay 6 Cornwall England | England | British | Plasterer | 185436040001 | ||||
LAWRENCE, Vanessa | Director | From The End Beach Road Porthtowan TR4 8AW Truro 2nd Cornwall | Great Britain | British | Waiter | 132783150001 | ||||
MACDOUGALL, Angus Diarmid | Director | Dilworth Bottoms Ribchester PR3 3ZB Preston White Carr Lodge Barn England | England | British | Retired | 191861980001 | ||||
SINSTEAD, Alan Jeremy | Director | 7 Trehelles Barns Trenance TR8 4BS Mawgan Porth Barn Owl Keep England | United Kingdom | British | Consultant | 244817250001 | ||||
SPEED, Christopher Andrew | Director | 1 Regal Court Fore Street PL12 6JY Saltash Cornwall | England | British | Property Developer | 93448020001 | ||||
TAPLIN, Derek | Director | Oak Tree House 4a Ashridge Road RG40 1PQ Wokingham | Great Britain | British | Company Director | 126263820001 | ||||
WESTBROOK, Rachel | Director | Ketton PE9 3RB Stamford Ketton Hall, England | England | British | Company Director | 252364480001 | ||||
WOOD, Graham Eric | Director | 6 Brecon Close Hartley Vale PL3 5SN Plymouth | United Kingdom | British | Property Developer | 51995690001 |
Who are the persons with significant control of TRENANCE BARNS MANAGEMENT COMPANY LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Hugh John Jarvis | Apr 06, 2018 | Poundhurst Road TN26 2PH Ruckinge Ladswood Farm Kent United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Alan Jeremy Sinstead | Apr 06, 2018 | 7 Trehelles Trenance TR8 4BS Mawgan Porth Barn Owl Keep Cornwall United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Caroline Meyer | Apr 06, 2016 | Quarry Way Emersons Green BS16 7BN Bristol 72 Quarry Way England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Janet Susan Anderson | Apr 06, 2016 | Trehelles Mawgan Porth TR8 4BS Newquay 2 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Vincent Knight | Apr 06, 2016 | Trehelles Trenance, Mawgan Porth TR8 4BS Newquay 6 Trehhelles England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Angus Diarmid Macdougall | Apr 06, 2016 | Lower Road Fetcham KT22 9NG Leatherhead 86 Lower Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Alisdair John Mclean | Apr 06, 2016 | Cranfield Road Moulsoe MK16 0HL Newport Pagnell Hawthorn House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephan Moran | Apr 06, 2016 | London Road SN8 1PH Marlborough 2 London Road England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Wendy Taylor | Apr 06, 2016 | Chipnall, Cheswardine TF9 2RB Market Drayton Chipnall House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0