BLUE BARN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUE BARN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07565707

Incorporation date

16/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester CO7 7FXCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2011)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-17 with updates
dot icon02/01/2025
Secretary's details changed for Morley Valentin Properties Limited on 2025-01-02
dot icon04/11/2024
Registered office address changed from 4 & 5 the Cedars, Apex 12 Old Ipswich Road Colchester Essex CO7 7QR England to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester CO7 7FX on 2024-11-04
dot icon01/11/2024
Termination of appointment of Jonathan David Ablewhite as a director on 2024-10-24
dot icon01/11/2024
Termination of appointment of Leslie James Marshall as a secretary on 2024-10-24
dot icon01/11/2024
Appointment of Morley Valentin Properties Limited as a secretary on 2024-10-24
dot icon01/11/2024
Appointment of Mr Leslie James Marshall as a director on 2024-10-24
dot icon01/11/2024
Appointment of Mr Ian John Newman as a director on 2024-10-24
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Registered office address changed from 4 Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 4 & 5 the Cedars, Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 2021-09-27
dot icon29/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon02/08/2019
Notification of a person with significant control statement
dot icon02/08/2019
Cessation of Tey Gardens Llp as a person with significant control on 2019-08-02
dot icon08/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon13/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Appointment of Mr Leslie James Marshall as a secretary on 2014-10-01
dot icon01/10/2014
Appointment of Mr Jonathan David Ablewhite as a director on 2014-10-01
dot icon22/09/2014
Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to 4 Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 2014-09-22
dot icon17/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon05/12/2012
Director's details changed for Mr Julian Kenneth Lamb on 2012-12-03
dot icon23/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon13/05/2011
Appointment of Mr Julian Lamb as a director
dot icon18/03/2011
Termination of appointment of Barbara Kahan as a director
dot icon16/03/2011
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
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended700.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ablewhite, Jonathan David
Director
01/10/2014 - 24/10/2024
8
Newman, Ian John
Director
24/10/2024 - Present
16
Lamb, Julian Kenneth
Director
16/03/2011 - Present
10
Marshall, Leslie James
Director
24/10/2024 - Present
16
MORLEY VALENTIN PROPERTIES LIMITED
Corporate Secretary
24/10/2024 - Present
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+
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 BLUE BARN MANAGEMENT COMPANY LIMITED

BLUE BARN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/03/2011 with the registered office located at 8 Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester CO7 7FX. There are currently 4 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 BLUE BARN MANAGEMENT COMPANY LIMITED?

toggle

BLUE BARN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/03/2011 .

Where is BLUE BARN MANAGEMENT COMPANY LIMITED located?

toggle

BLUE BARN MANAGEMENT COMPANY LIMITED is registered at 8 Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester CO7 7FX.

What does BLUE BARN MANAGEMENT COMPANY LIMITED do?

toggle

BLUE BARN MANAGEMENT COMPANY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BLUE BARN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with updates.