BARNSTAPLE BUILDINGS PRESERVATION TRUST

Register to unlock more data on OkredoRegister

BARNSTAPLE BUILDINGS PRESERVATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06380602

Incorporation date

25/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Bridge Buildings, Maiden Street, Barnstaple EX31 1HACopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2007)
dot icon02/07/2025
Notification of Sandi Vass as a person with significant control on 2023-11-13
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon21/06/2025
Micro company accounts made up to 2024-09-30
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon19/06/2024
Micro company accounts made up to 2023-09-30
dot icon19/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon22/08/2023
Registered office address changed from Thatchcott Molland South Molton Devon EX36 3NG England to 1 Bridge Buildings Maiden Street Barnstaple EX31 1HA on 2023-08-22
dot icon06/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-09-30
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon30/10/2021
Registered office address changed from Glencoe Knowle Braunton EX33 2LY England to Thatchcott Molland South Molton Devon EX36 3NG on 2021-10-30
dot icon06/08/2021
Micro company accounts made up to 2020-09-30
dot icon25/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-09-30
dot icon12/11/2019
Registered office address changed from Glencoe Manor Mill Road Knowle Braunton EX33 2LS England to Glencoe Knowle Braunton EX33 2LY on 2019-11-12
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon11/11/2019
Change of details for Mr John Stephen Alexander as a person with significant control on 2019-11-10
dot icon11/11/2019
Director's details changed for Mr John Stephen Alexander on 2019-11-10
dot icon11/11/2019
Registered office address changed from Parish House West Down Ilfracombe Devon EX34 8NF to Glencoe Manor Mill Road Knowle Braunton EX33 2LS on 2019-11-11
dot icon13/06/2019
Micro company accounts made up to 2018-09-30
dot icon08/04/2019
Change of details for Mr John Stephen Alexander as a person with significant control on 2019-04-08
dot icon18/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon19/07/2016
Micro company accounts made up to 2015-09-30
dot icon07/12/2015
Annual return made up to 2015-11-11 no member list
dot icon29/06/2015
Micro company accounts made up to 2014-09-30
dot icon13/12/2014
Annual return made up to 2014-11-11 no member list
dot icon22/11/2014
Appointment of Mr Jonathan Rodney-Jones as a director on 2014-11-17
dot icon22/11/2014
Appointment of Ms Alison Mills as a director on 2014-11-17
dot icon27/06/2014
Micro company accounts made up to 2013-09-30
dot icon12/11/2013
Appointment of Mr John Stephen Alexander as a secretary
dot icon12/11/2013
Annual return made up to 2013-11-11 no member list
dot icon12/11/2013
Termination of appointment of a director
dot icon11/11/2013
Termination of appointment of a director
dot icon11/11/2013
Appointment of Mr John Stephen Alexander as a director
dot icon11/11/2013
Termination of appointment of Adrian Toffolo as a director
dot icon11/11/2013
Termination of appointment of Michael O'brien as a director
dot icon11/11/2013
Termination of appointment of Edward Paynter as a secretary
dot icon11/11/2013
Termination of appointment of Denis Anderson as a director
dot icon11/11/2013
Registered office address changed from the Presbytery Hr Church Street Barnstaple N Devon EX32 8JE on 2013-11-11
dot icon11/11/2013
Termination of appointment of Denis Anderson as a director
dot icon11/11/2013
Termination of appointment of Peter Gilbert as a director
dot icon11/11/2013
Termination of appointment of Edward Paynter as a director
dot icon11/11/2013
Termination of appointment of Peter Gilbert as a director
dot icon16/10/2012
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-25 no member list
dot icon01/10/2012
Director's details changed for Father Adrian Toffolo on 2012-09-15
dot icon03/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-09-25 no member list
dot icon04/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon15/10/2010
Annual return made up to 2010-09-25 no member list
dot icon15/10/2010
Director's details changed for Edward William Paynter on 2010-09-25
dot icon15/10/2010
Director's details changed for Michael O'brien on 2010-09-25
dot icon15/10/2010
Director's details changed for Peter Anthony Gilbert on 2010-09-25
dot icon15/10/2010
Director's details changed for Denis Alexander Anderson on 2010-09-25
dot icon27/04/2010
Termination of appointment of John Wilsher as a director
dot icon21/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-25 no member list
dot icon04/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/10/2008
Annual return made up to 25/09/08
dot icon16/10/2008
Appointment terminated director valentine torrington
dot icon05/08/2008
Appointment terminated secretary valentine torrington
dot icon05/08/2008
Secretary appointed edward william paynter
dot icon25/09/2007
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
30/09/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.41K
-
0.00
-
-
2022
0
4.49K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodney-Jones, Jonathan
Director
17/11/2014 - Present
1
Mills, Alison
Director
17/11/2014 - Present
-
Alexander, John Stephen
Director
03/07/2013 - Present
6

Persons with Significant Control

4
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 BARNSTAPLE BUILDINGS PRESERVATION TRUST

BARNSTAPLE BUILDINGS PRESERVATION TRUST is an(a) Active company incorporated on 25/09/2007 with the registered office located at 1 Bridge Buildings, Maiden Street, Barnstaple EX31 1HA. There are currently 3 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 BARNSTAPLE BUILDINGS PRESERVATION TRUST?

toggle

BARNSTAPLE BUILDINGS PRESERVATION TRUST is currently Active. It was registered on 25/09/2007 .

Where is BARNSTAPLE BUILDINGS PRESERVATION TRUST located?

toggle

BARNSTAPLE BUILDINGS PRESERVATION TRUST is registered at 1 Bridge Buildings, Maiden Street, Barnstaple EX31 1HA.

What does BARNSTAPLE BUILDINGS PRESERVATION TRUST do?

toggle

BARNSTAPLE BUILDINGS PRESERVATION TRUST operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BARNSTAPLE BUILDINGS PRESERVATION TRUST?

toggle

The latest filing was on 02/07/2025: Notification of Sandi Vass as a person with significant control on 2023-11-13.