BURY BARNS MANAGEMENT 2006 LIMITED

Register to unlock more data on OkredoRegister

BURY BARNS MANAGEMENT 2006 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05737016

Incorporation date

09/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Damson Cottage, Stoke Prior, Leominster, Herefordshire HR6 0LGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon08/10/2025
Micro company accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-03-09 with updates
dot icon14/08/2024
Micro company accounts made up to 2024-03-31
dot icon09/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon15/09/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon18/10/2022
Micro company accounts made up to 2022-03-31
dot icon22/09/2022
Appointment of Mr Alan George Bathurst as a director on 2022-09-20
dot icon22/09/2022
Termination of appointment of Caron Davies as a director on 2022-09-15
dot icon22/09/2022
Appointment of Mr Stephen John Eastell as a director on 2022-09-20
dot icon22/09/2022
Appointment of Mr Philip John Harris as a director on 2022-09-20
dot icon11/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon11/10/2021
Micro company accounts made up to 2021-03-31
dot icon21/09/2021
Termination of appointment of Frederick Richard Brown as a director on 2021-09-20
dot icon03/05/2021
Termination of appointment of Frederick Richard Brown as a secretary on 2021-04-24
dot icon03/05/2021
Appointment of Mr Ian David Fullwood as a secretary on 2021-04-24
dot icon03/05/2021
Registered office address changed from The Old Farmhouse the Bury Stoke Prior Leominster Herefordshire HR6 0LG to Damson Cottage Stoke Prior Leominster Herefordshire HR6 0LG on 2021-05-03
dot icon13/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon06/09/2020
Micro company accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon03/03/2020
Director's details changed for Miss Caron George on 2020-02-20
dot icon29/02/2020
Director's details changed for Mrs Janette Anne Rowlatt on 2020-02-19
dot icon21/08/2019
Termination of appointment of John Crankshaw as a director on 2019-08-14
dot icon21/08/2019
Micro company accounts made up to 2019-03-31
dot icon10/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon23/08/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon27/09/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon07/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/09/2016
Termination of appointment of Frederick Homfray as a director on 2016-09-19
dot icon09/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon10/09/2015
Micro company accounts made up to 2015-03-31
dot icon29/06/2015
Termination of appointment of Shirley Lynne Clay as a director on 2015-06-25
dot icon21/04/2015
Appointment of Mrs Janette Anne Rowlatt as a director on 2015-01-05
dot icon21/04/2015
Appointment of Miss Caron George as a director on 2015-01-05
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon09/03/2015
Register(s) moved to registered office address The Old Farmhouse the Bury Stoke Prior Leominster Herefordshire HR6 0LG
dot icon09/03/2015
Register inspection address has been changed from Oakwood Lodge Eardisley Hereford HR3 6NH Great Britain to The Old Farmhouse Stoke Prior Leominster Herefordshire HR6 0LG
dot icon29/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/10/2014
Registered office address changed from The Old Farm House the Bury Stoke Prior Leominster Herefordshire HR6 0LG to The Old Farmhouse the Bury Stoke Prior Leominster Herefordshire HR6 0LG on 2014-10-24
dot icon22/10/2014
Appointment of Mr Frederick Richard Brown as a secretary on 2014-09-08
dot icon20/10/2014
Termination of appointment of Magdalen Mcleod Praill as a secretary on 2014-09-08
dot icon21/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon21/03/2014
Register inspection address has been changed from C/O Mrs. M M Praill Beech House 2 the Bury Stoke Prior Leominster Herefordshire HR6 0LG
dot icon21/03/2014
Secretary's details changed for Magdalen Mcleod Praill on 2013-08-08
dot icon20/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/05/2013
Registered office address changed from Beech House 2 the Bury Stoke Prior Leominster Herefordshire HR6 0LG on 2013-05-24
dot icon15/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Rosslyn Griffiths as a director
dot icon17/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon25/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon26/01/2011
Appointment of Mrs Shirley Lynne Clay as a director
dot icon26/01/2011
Appointment of Mr John Crankshaw as a director
dot icon26/01/2011
Appointment of Mr Frederick Richard Brown as a director
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon17/03/2010
Director's details changed for Mr Frederick Homfray on 2010-03-13
dot icon17/03/2010
Director's details changed for Rosslyn Margaret Griffiths on 2010-03-13
dot icon02/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/06/2009
Director appointed frederick david homfray
dot icon19/06/2009
Registered office changed on 19/06/2009 from 21 burgess street leominster herefordshire HR6 8DE
dot icon19/06/2009
Secretary appointed magdalen mcleod praill
dot icon19/06/2009
Appointment terminated secretary frederick homfray
dot icon06/06/2009
Return made up to 09/03/09; full list of members
dot icon17/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 09/03/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Return made up to 09/03/07; full list of members
dot icon17/03/2006
New secretary appointed
dot icon17/03/2006
New director appointed
dot icon16/03/2006
Registered office changed on 16/03/06 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Ad 09/03/06--------- £ si 9@1=9 £ ic 1/10
dot icon09/03/2006
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
09/03/2027
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
6.08K
-
0.00
-
-
2022
0
7.83K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Philip John
Director
20/09/2022 - Present
1
Eastell, Stephen John
Director
20/09/2022 - Present
-
Bathurst, Alan George
Director
20/09/2022 - Present
6
Fullwood, Janette Anne
Director
05/01/2015 - 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+
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 BURY BARNS MANAGEMENT 2006 LIMITED

BURY BARNS MANAGEMENT 2006 LIMITED is an(a) Active company incorporated on 09/03/2006 with the registered office located at Damson Cottage, Stoke Prior, Leominster, Herefordshire HR6 0LG. 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 BURY BARNS MANAGEMENT 2006 LIMITED?

toggle

BURY BARNS MANAGEMENT 2006 LIMITED is currently Active. It was registered on 09/03/2006 .

Where is BURY BARNS MANAGEMENT 2006 LIMITED located?

toggle

BURY BARNS MANAGEMENT 2006 LIMITED is registered at Damson Cottage, Stoke Prior, Leominster, Herefordshire HR6 0LG.

What does BURY BARNS MANAGEMENT 2006 LIMITED do?

toggle

BURY BARNS MANAGEMENT 2006 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURY BARNS MANAGEMENT 2006 LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with updates.