BARNES MEADOW MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARNES MEADOW MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04314731

Incorporation date

01/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Scott Rowe, Chard Street, Axminster, Devon EX13 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2001)
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/12/2025
Registered office address changed from 29 Broad Street Lyme Regis Dorset DT7 3QE to Scott Rowe Chard Street Axminster Devon EX13 5DS on 2025-12-03
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon30/04/2025
Termination of appointment of Peter Merson as a director on 2025-04-24
dot icon30/04/2025
Appointment of Ms Kathryn Radley as a director on 2025-04-24
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon22/08/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/11/2021
Appointment of Mr Brian Joseph Fletcher as a director on 2021-10-30
dot icon02/11/2021
Termination of appointment of Theresa Lee as a director on 2021-10-30
dot icon02/11/2021
Termination of appointment of David Alexander Cox as a director on 2021-10-30
dot icon15/06/2021
Confirmation statement made on 2021-05-01 with updates
dot icon26/05/2021
Appointment of Mr Peter Merson as a director on 2021-05-14
dot icon26/05/2021
Termination of appointment of David John Swift as a director on 2021-05-12
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon01/05/2020
Appointment of Mrs Theresa Lee as a director on 2020-04-18
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon09/01/2020
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon05/04/2019
Termination of appointment of Geoffrey Douglas Eastwood as a director on 2019-04-01
dot icon05/04/2019
Appointment of Mr John Eric Ombler as a director on 2019-04-01
dot icon06/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon28/04/2016
Termination of appointment of Anne Margaret Wright as a director on 2016-04-16
dot icon24/11/2015
Appointment of Mrs Deborah Anne Hodd as a director on 2015-04-18
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Appointment of Mr Geoffrey Douglas Eastwood as a director on 2015-04-18
dot icon30/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon30/04/2014
Register inspection address has been changed from 24 Barnes Meadow Uplyme Lyme Regis Dorset DT7 3TD United Kingdom
dot icon30/04/2014
Termination of appointment of Kevin Unwin as a director
dot icon22/11/2013
Termination of appointment of Colin Sharpey as a director
dot icon22/11/2013
Appointment of Dr David Alexander Cox as a director
dot icon15/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Appointment of Mr David John Swift as a director
dot icon16/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon02/10/2012
Appointment of Dr. Anne Margaret Wright as a director
dot icon01/10/2012
Termination of appointment of John Phillips as a director
dot icon05/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon05/04/2012
Register inspection address has been changed from 20 Barnes Meadow Uplyme Lyme Regis Dorset DT7 3TD United Kingdom
dot icon05/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Termination of appointment of Pamela Shirley as a director
dot icon26/01/2012
Termination of appointment of Dawn Lewis as a director
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-10-30
dot icon02/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Appointment of Mr John Arthur Phillips as a director
dot icon24/05/2011
Appointment of Mr Kevin Edward Charles Unwin as a director
dot icon23/05/2011
Termination of appointment of Nicholas Stanley as a director
dot icon07/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon09/11/2010
Register(s) moved to registered office address
dot icon29/04/2010
Termination of appointment of Nick Stanley as a director
dot icon29/04/2010
Termination of appointment of Paul Messer as a director
dot icon28/04/2010
Director's details changed for Mr Colin Brian Sharpey on 2010-04-27
dot icon27/04/2010
Appointment of Mrs Pamela May Shirley as a director
dot icon24/04/2010
Appointment of Mr Colin Brian Sharpey as a director
dot icon18/04/2010
Appointment of Mrs Dawn Elizabeth Lewis as a director
dot icon16/04/2010
Appointment of Mr Nick Peter Stanley as a director
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Director's details changed for Mr Paul Messer on 2009-11-03
dot icon06/11/2009
Director's details changed for Mr Nicholas Peter Stanley on 2009-11-03
dot icon06/11/2009
Register inspection address has been changed
dot icon29/07/2009
Registered office changed on 29/07/2009 from 52 faraday mill business park, faraday road plymouth PL4 0ST united kingdom
dot icon15/07/2009
Director's change of particulars / paul messer / 18/05/2009
dot icon15/07/2009
Director's change of particulars / nicholas stanley / 18/05/2009
dot icon08/05/2009
Director appointed mr paul messer
dot icon08/05/2009
Appointment terminated director john steven
dot icon08/05/2009
Director appointed mr nicholas peter stanley
dot icon16/04/2009
Appointment terminated secretary robert holder
dot icon12/12/2008
Return made up to 01/11/08; full list of members
dot icon12/12/2008
Registered office changed on 12/12/2008 from sherwell house 30 north hill plymouth devon PL4 8ET
dot icon12/12/2008
Location of debenture register
dot icon12/12/2008
Location of register of members
dot icon12/12/2008
Appointment terminated director lyme projects LTD
dot icon12/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon12/08/2008
Accounts for a dormant company made up to 2007-03-31
dot icon03/03/2008
Return made up to 01/11/07; full list of members
dot icon29/02/2008
Appointment terminated secretary hannah shaw
dot icon19/02/2007
Secretary resigned
dot icon19/02/2007
New secretary appointed
dot icon19/02/2007
New secretary appointed
dot icon19/02/2007
New secretary appointed
dot icon19/02/2007
New secretary appointed
dot icon19/02/2007
Secretary resigned
dot icon22/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon22/12/2006
Return made up to 01/11/06; full list of members
dot icon22/12/2006
Director's particulars changed
dot icon20/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon02/02/2006
Registered office changed on 02/02/06 from: alston hall alston holbeton plymouth devon PL8 1HN
dot icon01/12/2005
Return made up to 01/11/05; full list of members
dot icon18/01/2005
Return made up to 01/11/04; full list of members
dot icon10/12/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon25/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon08/12/2003
Return made up to 01/11/03; full list of members
dot icon03/10/2003
New secretary appointed
dot icon03/10/2003
Secretary resigned
dot icon29/05/2003
Accounts for a dormant company made up to 2002-11-30
dot icon22/05/2003
Ad 23/09/02-20/01/03 £ si 13@1
dot icon07/11/2002
Return made up to 01/11/02; full list of members
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
New secretary appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
Secretary resigned;director resigned
dot icon27/11/2001
Director resigned
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New secretary appointed
dot icon01/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
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
19.33K
-
0.00
-
-
2022
0
18.79K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/11/2001 - 01/11/2001
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
01/11/2001 - 01/11/2001
99599
INSTANT COMPANIES LIMITED
Nominee Director
01/11/2001 - 01/11/2001
43699
Shirley, Pamela May
Director
27/04/2010 - 14/11/2011
2
Steven, John Francis Ormond
Director
01/11/2001 - 08/05/2009
150

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 BARNES MEADOW MANAGEMENT LIMITED

BARNES MEADOW MANAGEMENT LIMITED is an(a) Active company incorporated on 01/11/2001 with the registered office located at Scott Rowe, Chard Street, Axminster, Devon EX13 5DS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES MEADOW MANAGEMENT LIMITED?

toggle

BARNES MEADOW MANAGEMENT LIMITED is currently Active. It was registered on 01/11/2001 .

Where is BARNES MEADOW MANAGEMENT LIMITED located?

toggle

BARNES MEADOW MANAGEMENT LIMITED is registered at Scott Rowe, Chard Street, Axminster, Devon EX13 5DS.

What does BARNES MEADOW MANAGEMENT LIMITED do?

toggle

BARNES MEADOW MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARNES MEADOW MANAGEMENT LIMITED?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-03-31.