ALLERFORD FARM BARNS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALLERFORD FARM BARNS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06714005

Incorporation date

02/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Granary, Lewdown, Okehampton EX20 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2008)
dot icon19/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon11/12/2025
Termination of appointment of Clive Donner as a director on 2025-12-11
dot icon29/10/2025
Micro company accounts made up to 2025-04-30
dot icon07/10/2025
Termination of appointment of Clive Antony Munns as a director on 2025-08-25
dot icon03/10/2025
Registered office address changed from The Coach House Allerford Lewdown Okehampton Devon EX20 4AN England to The Granary Lewdown Okehampton EX20 4AN on 2025-10-03
dot icon30/12/2024
Micro company accounts made up to 2024-04-30
dot icon18/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon18/02/2024
Termination of appointment of Peter David Hunt as a director on 2024-02-18
dot icon18/02/2024
Termination of appointment of Julie Soper as a director on 2024-02-18
dot icon18/02/2024
Appointment of Mr Alan Robert Howe as a director on 2024-02-18
dot icon18/02/2024
Registered office address changed from The Stables Allerford Lewdown Okehampton EX20 4AN England to The Coach House Allerford Lewdown Okehampton Devon EX20 4AN on 2024-02-18
dot icon18/02/2024
Appointment of Mr Clive Antony Munns as a director on 2024-02-18
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon10/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon19/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-04-30
dot icon17/12/2021
Micro company accounts made up to 2021-04-30
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon10/02/2021
Appointment of Mr Clive Donner as a director on 2021-01-31
dot icon06/02/2021
Registered office address changed from The Coach House Allerford, Lewdown Okehampton Devon EX20 4AN England to The Stables Allerford Lewdown Okehampton EX20 4AN on 2021-02-06
dot icon06/02/2021
Termination of appointment of John Strange as a director on 2021-01-31
dot icon06/02/2021
Micro company accounts made up to 2020-04-30
dot icon10/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon07/09/2019
Micro company accounts made up to 2019-04-30
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon03/12/2018
Micro company accounts made up to 2018-04-30
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon24/04/2018
Notification of a person with significant control statement
dot icon12/02/2018
Micro company accounts made up to 2017-04-30
dot icon09/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon09/10/2017
Cessation of Robert David Jones as a person with significant control on 2017-04-03
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon13/04/2017
Registered office address changed from Century House 1275 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB to The Coach House Allerford, Lewdown Okehampton Devon EX20 4AN on 2017-04-13
dot icon13/04/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon13/04/2017
Termination of appointment of Robert David Jones as a director on 2017-04-03
dot icon13/04/2017
Appointment of Mrs Julie Soper as a director on 2017-04-03
dot icon13/04/2017
Appointment of Mr Peter David Hunt as a director on 2017-04-03
dot icon13/04/2017
Appointment of Mr John Strange as a director on 2017-04-03
dot icon13/04/2017
Termination of appointment of Robert David Jones as a secretary on 2017-04-03
dot icon10/02/2017
Director's details changed for Mr Robert David Jones on 2017-02-10
dot icon23/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/11/2016
Previous accounting period shortened from 2016-10-31 to 2016-04-30
dot icon07/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon18/01/2016
Accounts for a dormant company made up to 2015-10-31
dot icon05/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon30/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon25/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon02/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon01/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon05/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon09/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon11/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon03/05/2011
Accounts for a dormant company made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon03/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon20/10/2009
Secretary's details changed for Robert David Jones on 2009-10-20
dot icon20/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon06/10/2009
Director's details changed for Robert David Jones on 2009-10-05
dot icon20/09/2009
Secretary appointed robert david jones
dot icon20/09/2009
Registered office changed on 20/09/2009 from bartons solicitors island street salcombe devon TQ8 8DP
dot icon20/09/2009
Director's change of particulars / robert jones / 01/09/2009
dot icon28/10/2008
Director appointed robert david jones
dot icon14/10/2008
Appointment terminated director central directors LIMITED
dot icon14/10/2008
Appointment terminated director william murphy
dot icon02/10/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.67K
-
0.00
-
-
2022
0
1.96K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert David Jones
Director
02/10/2008 - 03/04/2017
46
Murphy, William Matthew
Director
02/10/2008 - 02/10/2008
110
Hunt, Peter David
Director
03/04/2017 - 18/02/2024
5
Strange, John
Director
03/04/2017 - 31/01/2021
-
Donner, Clive
Director
31/01/2021 - 11/12/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLERFORD FARM BARNS MANAGEMENT LIMITED

ALLERFORD FARM BARNS MANAGEMENT LIMITED is an(a) Active company incorporated on 02/10/2008 with the registered office located at The Granary, Lewdown, Okehampton EX20 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLERFORD FARM BARNS MANAGEMENT LIMITED?

toggle

ALLERFORD FARM BARNS MANAGEMENT LIMITED is currently Active. It was registered on 02/10/2008 .

Where is ALLERFORD FARM BARNS MANAGEMENT LIMITED located?

toggle

ALLERFORD FARM BARNS MANAGEMENT LIMITED is registered at The Granary, Lewdown, Okehampton EX20 4AN.

What does ALLERFORD FARM BARNS MANAGEMENT LIMITED do?

toggle

ALLERFORD FARM BARNS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALLERFORD FARM BARNS MANAGEMENT LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-05 with no updates.