BARN STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARN STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02148101

Incorporation date

17/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

2 Old Rickyard, Fyfield, Marlborough, Wiltshire SN8 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1987)
dot icon07/04/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon17/02/2026
Director's details changed for Julia Clare Cable on 2008-07-20
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon02/07/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon30/08/2023
Micro company accounts made up to 2023-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon19/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon22/07/2020
Micro company accounts made up to 2020-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/01/2019
Director's details changed for Miss Elizabeth Anderson on 2019-01-08
dot icon07/01/2019
Appointment of Miss Elizabeth Anderson as a director on 2019-01-07
dot icon11/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon10/12/2018
Termination of appointment of Kerry Ann Lewis as a director on 2018-12-05
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon27/07/2017
Micro company accounts made up to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Director's details changed for Kerry Ann Lewis on 2016-09-19
dot icon21/07/2016
Registered office address changed from 2 Old Rickyard 2 Old Rickyard Fyfield Marlborough Wiltshire SN8 1PQ England to 2 Old Rickyard Fyfield Marlborough Wiltshire SN8 1PQ on 2016-07-21
dot icon21/07/2016
Appointment of Mrs Lydia Bauer as a secretary on 2016-07-21
dot icon21/07/2016
Appointment of Mrs Lydia Bauer as a director on 2016-07-21
dot icon21/07/2016
Registered office address changed from Flat 4 12 Barn Street Marlborough Wiltshire SN8 1AJ to 2 Old Rickyard Fyfield Marlborough Wiltshire SN8 1PQ on 2016-07-21
dot icon27/04/2016
Termination of appointment of Claire Church as a secretary on 2016-03-29
dot icon27/04/2016
Termination of appointment of Claire Church as a director on 2016-03-29
dot icon18/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon26/01/2015
Director's details changed for Kerry Ann Lewis on 2014-01-23
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon21/01/2012
Secretary's details changed for Claire Hayes on 2011-08-26
dot icon21/01/2012
Director's details changed for Claire Hayes on 2011-08-28
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon24/01/2011
Appointment of Mr Nicholas Martin Pusey as a director
dot icon24/01/2011
Termination of appointment of Claire Smith as a director
dot icon29/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon25/01/2010
Director's details changed for Kerry Ann Lewis on 2010-01-24
dot icon25/01/2010
Director's details changed for Claire Hayes on 2010-01-24
dot icon25/01/2010
Director's details changed for Julia Clare Cable on 2010-01-24
dot icon08/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/06/2009
Appointment terminated director laura savill
dot icon30/03/2009
Return made up to 08/01/09; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/01/2009
Director appointed claire smith
dot icon14/01/2009
Director appointed julia clare cable
dot icon05/01/2009
Secretary appointed claire hayes
dot icon04/12/2008
Appointment terminated secretary david crocker
dot icon24/07/2008
Director appointed kerry ann lewis
dot icon12/06/2008
Director appointed claire hayes
dot icon29/01/2008
Return made up to 08/01/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2007
Return made up to 08/01/07; full list of members
dot icon09/01/2007
Registered office changed on 09/01/07 from: flat 3 12 barn street marlborough wiltshire SN8 1AJ
dot icon13/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/06/2006
Return made up to 18/05/06; full list of members
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
Director resigned
dot icon01/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/01/2006
New secretary appointed
dot icon29/12/2005
Secretary resigned
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
New director appointed
dot icon03/10/2005
Return made up to 18/05/05; no change of members
dot icon30/06/2003
Return made up to 18/05/03; full list of members
dot icon06/09/2002
Return made up to 18/05/02; full list of members
dot icon06/09/2002
New secretary appointed
dot icon12/06/2001
Return made up to 18/05/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-03-31
dot icon26/01/2001
Secretary resigned
dot icon26/01/2001
Director resigned
dot icon27/09/2000
New secretary appointed
dot icon27/09/2000
Registered office changed on 27/09/00 from: park way house park way newbury berkshire RG14 1EE
dot icon31/05/2000
New director appointed
dot icon24/05/2000
Return made up to 18/05/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon01/09/1999
Director resigned
dot icon06/06/1999
Return made up to 18/05/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon17/07/1998
Return made up to 18/05/98; full list of members
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon18/06/1997
Return made up to 18/05/97; no change of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon30/05/1996
Return made up to 18/05/96; no change of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon05/06/1995
Return made up to 18/05/95; full list of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon08/06/1994
Return made up to 18/05/94; change of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon24/05/1993
Return made up to 18/05/93; no change of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon21/05/1992
Director resigned
dot icon21/05/1992
Return made up to 18/05/92; full list of members
dot icon14/02/1992
New director appointed
dot icon03/02/1992
Full accounts made up to 1991-03-31
dot icon03/10/1991
Return made up to 18/05/91; no change of members
dot icon25/06/1991
New director appointed
dot icon27/03/1991
Full accounts made up to 1990-03-31
dot icon27/03/1991
Return made up to 19/02/91; no change of members
dot icon01/02/1991
Director resigned
dot icon17/07/1990
Secretary resigned;new secretary appointed
dot icon24/05/1990
Return made up to 18/05/90; full list of members
dot icon21/05/1990
Full accounts made up to 1989-03-31
dot icon11/09/1989
Secretary resigned;new secretary appointed
dot icon04/05/1989
Director resigned;new director appointed
dot icon02/05/1989
Full accounts made up to 1988-03-31
dot icon02/05/1989
Return made up to 31/12/88; full list of members
dot icon03/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1987
Memorandum and Articles of Association
dot icon07/12/1987
Registered office changed on 07/12/87 from: 2 baches street london N1 6UB
dot icon07/12/1987
Director resigned;new director appointed
dot icon07/12/1987
Secretary resigned;new secretary appointed
dot icon04/12/1987
Certificate of change of name
dot icon17/07/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.81K
-
0.00
-
-
2022
0
4.50K
-
0.00
-
-
2023
0
4.50K
-
0.00
-
-
2023
0
4.50K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.50K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Claire Smith
Director
01/01/2009 - 01/01/2010
2
Pusey, Nicholas Martin
Director
03/01/2011 - Present
-
Ferris, Andrew Peter
Director
08/05/2000 - 28/10/2004
-
Cable, Julia Clare
Director
20/07/2008 - Present
-
Anderson, Elizabeth
Director
07/01/2019 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARN STREET MANAGEMENT LIMITED

BARN STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 17/07/1987 with the registered office located at 2 Old Rickyard, Fyfield, Marlborough, Wiltshire SN8 1PQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARN STREET MANAGEMENT LIMITED?

toggle

BARN STREET MANAGEMENT LIMITED is currently Active. It was registered on 17/07/1987 .

Where is BARN STREET MANAGEMENT LIMITED located?

toggle

BARN STREET MANAGEMENT LIMITED is registered at 2 Old Rickyard, Fyfield, Marlborough, Wiltshire SN8 1PQ.

What does BARN STREET MANAGEMENT LIMITED do?

toggle

BARN STREET MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARN STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2025-12-06 with no updates.