CLAYFURLONG BARNS MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CLAYFURLONG BARNS MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06450584

Incorporation date

11/12/2007

Size

Dormant

Contacts

Registered address

Registered address

5 Clayfurlong Barns, Kemble, Cirencester, Glos GL7 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
dot icon05/02/2026
Appointment of Mr Iwan Hedd George Lewis as a director on 2026-02-05
dot icon26/01/2026
Appointment of Mr Luke Simon Maccallum as a director on 2026-01-26
dot icon25/01/2026
Appointment of Mrs Helen Ann Gallop as a director on 2026-01-25
dot icon13/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/04/2024
Termination of appointment of Graham John Frampton as a director on 2024-03-15
dot icon15/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon11/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon18/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon21/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon19/11/2020
Termination of appointment of Graham Morris as a director on 2020-11-19
dot icon02/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon16/04/2019
Micro company accounts made up to 2018-12-31
dot icon13/12/2018
Termination of appointment of James Harry Edward Woodward as a director on 2018-12-13
dot icon13/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon09/08/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon04/07/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon21/12/2016
Appointment of Mr Jeffrey Brown as a director on 2016-12-20
dot icon21/12/2016
Appointment of Dr James Harry Edward Woodward as a director on 2016-12-20
dot icon21/12/2016
Termination of appointment of Marilyn Morris as a director on 2016-12-20
dot icon21/12/2016
Termination of appointment of Marilyn Morris as a secretary on 2016-12-20
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon22/12/2015
Director's details changed for Miss Patricia Sheila Mary Townsend on 2015-09-01
dot icon22/12/2015
Termination of appointment of Graham Morris as a secretary on 2015-12-22
dot icon22/12/2015
Appointment of Miss Patricia Sheila Mary Townsend as a secretary on 2015-12-22
dot icon22/12/2015
Termination of appointment of Graham Morris as a secretary on 2015-12-22
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon03/01/2012
Secretary's details changed for Graham Morris on 2012-01-01
dot icon03/01/2012
Director's details changed for Graham Morris on 2012-01-01
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon04/01/2011
Director's details changed for Graham John Frampton on 2011-01-01
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon25/01/2010
Director's details changed for Patricia Townsend on 2009-12-01
dot icon24/01/2010
Director's details changed for Mrs Marilyn Morris on 2009-12-01
dot icon24/01/2010
Director's details changed for Graham Morris on 2009-12-01
dot icon24/01/2010
Director's details changed for Graham John Frampton on 2009-12-01
dot icon24/01/2010
Secretary's details changed for Marilyn Morris on 2009-12-01
dot icon24/01/2010
Termination of appointment of Sara Gallop as a secretary
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/08/2009
Registered office changed on 05/08/2009 from, 4 clayfurlong barns, kemble, cirencester, gloucestershire, GL7 6BS
dot icon04/02/2009
Return made up to 11/12/08; full list of members
dot icon04/02/2009
Location of register of members
dot icon04/02/2009
Location of debenture register
dot icon04/02/2009
Registered office changed on 04/02/2009 from, 4 clayfurlong barns, kemble, cirencester, gloucestershire, GL7 6BS
dot icon04/02/2009
Registered office changed on 04/02/2009 from, 60 kings walk, gloucester, GL1 1LA
dot icon04/02/2009
Secretary appointed miss sara rose gallop
dot icon04/02/2009
Appointment terminated secretary sara fernandez
dot icon18/03/2008
Director and secretary appointed graham morris
dot icon08/02/2008
New secretary appointed
dot icon03/02/2008
New director appointed
dot icon11/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
6.00
-
2022
-
6.00
-
0.00
6.00
-
2022
-
6.00
-
0.00
6.00
-

Employees

2022

Employees

-

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Ascended0.00 % *

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
Townsend, Patricia Sheila Mary
Director
11/12/2007 - Present
-
Gallop, Helen Ann
Director
25/01/2026 - Present
3
Lewis, Iwan Hedd George
Director
05/02/2026 - Present
9
Frampton, Graham John
Director
30/01/2008 - 15/03/2024
-
Brown, Jeffrey
Director
20/12/2016 - 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 CLAYFURLONG BARNS MANAGEMENT CO. LIMITED

CLAYFURLONG BARNS MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 11/12/2007 with the registered office located at 5 Clayfurlong Barns, Kemble, Cirencester, Glos GL7 6BS. 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 CLAYFURLONG BARNS MANAGEMENT CO. LIMITED?

toggle

CLAYFURLONG BARNS MANAGEMENT CO. LIMITED is currently Active. It was registered on 11/12/2007 .

Where is CLAYFURLONG BARNS MANAGEMENT CO. LIMITED located?

toggle

CLAYFURLONG BARNS MANAGEMENT CO. LIMITED is registered at 5 Clayfurlong Barns, Kemble, Cirencester, Glos GL7 6BS.

What does CLAYFURLONG BARNS MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for CLAYFURLONG BARNS MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Mr Iwan Hedd George Lewis as a director on 2026-02-05.