CHASE FARM BARNS MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

CHASE FARM BARNS MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04200506

Incorporation date

17/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chase Farm Barns Whaddon Road, Little Horwood, Milton Keynes MK17 0QBCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2001)
dot icon11/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon23/07/2025
Appointment of Mr Richard Martin Moore as a secretary on 2025-07-23
dot icon22/07/2025
Registered office address changed from 4 Chase Farm Barns Whaddon Road Little Horwood Bucks MK17 0QB to 2 Chase Farm Barns Whaddon Road Little Horwood Milton Keynes MK17 0QB on 2025-07-22
dot icon22/07/2025
Termination of appointment of Lennard Arthur Barrett as a secretary on 2025-07-22
dot icon07/05/2025
Micro company accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon16/01/2025
Micro company accounts made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon15/07/2023
Micro company accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-04-17 with updates
dot icon05/10/2022
Appointment of Mrs Jacqueline Bullen as a director on 2022-09-23
dot icon05/10/2022
Termination of appointment of Deborah Clarke as a director on 2022-09-23
dot icon05/10/2022
Appointment of Mr Richard Moore as a director on 2022-09-23
dot icon05/10/2022
Termination of appointment of Jacqueline Bullen as a director on 2022-09-23
dot icon01/07/2022
Micro company accounts made up to 2022-03-31
dot icon22/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon21/07/2021
Micro company accounts made up to 2021-03-31
dot icon17/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon14/04/2021
Appointment of Mrs Deborah Clarke as a director on 2021-04-01
dot icon14/04/2021
Termination of appointment of Philip Burridge as a director on 2021-03-31
dot icon10/05/2020
Micro company accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon17/07/2018
Micro company accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon12/09/2017
Director's details changed for Mrs Jaqueline Bullen on 2017-08-31
dot icon11/09/2017
Appointment of Mrs Jaqueline Bullen as a director on 2017-08-31
dot icon11/09/2017
Termination of appointment of Roy Graham Kemble as a director on 2017-08-30
dot icon01/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon27/02/2013
Appointment of Mr Philip Burridge as a director
dot icon26/02/2013
Termination of appointment of John Dwyer as a director
dot icon26/02/2013
Appointment of Mr Lennard Arthur Barrett as a secretary
dot icon26/02/2013
Termination of appointment of John Dwyer as a secretary
dot icon29/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon04/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/01/2012
Secretary's details changed for Mr John Dwyer on 2011-12-24
dot icon28/12/2011
Registered office address changed from Fernfield Lodge 2 Chase Farm Barns Whaddon Road Little Horwood Bucks MK17 0QB on 2011-12-28
dot icon28/12/2011
Secretary's details changed for Mr John Dwyer on 2011-12-24
dot icon29/09/2011
Appointment of Mrs Jennifer Ann Groom as a director
dot icon29/09/2011
Termination of appointment of Giles Butterfield as a director
dot icon06/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon03/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr John Dwyer on 2010-04-17
dot icon26/04/2010
Director's details changed for Mr Roy Graham Kemble on 2010-04-17
dot icon26/04/2010
Director's details changed for Mr Giles Dickon Butterfield on 2010-04-17
dot icon26/04/2010
Director's details changed for Lennard Arthur Barrett on 2010-04-17
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/06/2009
Return made up to 17/04/09; full list of members
dot icon08/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/09/2008
Appointment terminate, director anne ruth turner logged form
dot icon10/09/2008
Director appointed roy graham kemble
dot icon09/05/2008
Return made up to 17/04/08; full list of members
dot icon09/05/2008
Location of register of members
dot icon08/05/2008
Appointment terminated director anne turner
dot icon25/05/2007
Return made up to 17/04/07; full list of members
dot icon24/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon27/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon04/10/2006
Registered office changed on 04/10/06 from: birstall house 6 bourbon street aylesbury buckinghamshire HP20 2RR
dot icon15/08/2006
Accounts for a dormant company made up to 2005-03-31
dot icon15/08/2006
Return made up to 17/04/06; full list of members
dot icon09/09/2005
Return made up to 17/04/04; full list of members
dot icon09/09/2005
Director resigned
dot icon23/08/2005
Return made up to 17/04/05; full list of members
dot icon23/08/2005
New secretary appointed;new director appointed
dot icon05/07/2005
Secretary resigned;director resigned
dot icon25/05/2005
New director appointed
dot icon16/06/2004
Location of register of members
dot icon16/06/2004
Registered office changed on 16/06/04 from: 64 aylesbury road aston clinton buckinghamshire HP22 5AH
dot icon16/06/2004
Secretary resigned
dot icon16/06/2004
New secretary appointed
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Ad 01/05/04--------- £ si 3@1=3 £ ic 1/4
dot icon08/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon13/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon07/05/2003
Return made up to 17/04/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/07/2002
Return made up to 17/04/02; full list of members
dot icon24/01/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon10/05/2001
Registered office changed on 10/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New secretary appointed
dot icon17/04/2001
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
09/04/2026
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)
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullen, Jacqueline
Director
23/09/2022 - Present
2
Barrett, Lennard Arthur
Director
10/05/2005 - Present
13
Moore, Richard Martin
Director
23/09/2022 - Present
6
Groom, Jennifer Ann
Director
28/09/2011 - Present
1
Barrett, Lennard Arthur
Secretary
25/05/2012 - 22/07/2025
-

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 CHASE FARM BARNS MANAGEMENT COMPANY LTD

CHASE FARM BARNS MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 17/04/2001 with the registered office located at 2 Chase Farm Barns Whaddon Road, Little Horwood, Milton Keynes MK17 0QB. There are currently 5 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 CHASE FARM BARNS MANAGEMENT COMPANY LTD?

toggle

CHASE FARM BARNS MANAGEMENT COMPANY LTD is currently Active. It was registered on 17/04/2001 .

Where is CHASE FARM BARNS MANAGEMENT COMPANY LTD located?

toggle

CHASE FARM BARNS MANAGEMENT COMPANY LTD is registered at 2 Chase Farm Barns Whaddon Road, Little Horwood, Milton Keynes MK17 0QB.

What does CHASE FARM BARNS MANAGEMENT COMPANY LTD do?

toggle

CHASE FARM BARNS MANAGEMENT COMPANY LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHASE FARM BARNS MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-04-09 with no updates.