CLAYPIT FARM BARNS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLAYPIT FARM BARNS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05958351

Incorporation date

06/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Stone Barn Claypit Lane, Froxfield, Petersfield GU32 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2006)
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon18/01/2023
Micro company accounts made up to 2022-03-31
dot icon19/11/2022
Termination of appointment of Christina Hamilton Fraser as a director on 2022-11-19
dot icon09/11/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/11/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon14/03/2021
Director's details changed for Mr David Alan Wilson on 2021-03-14
dot icon14/03/2021
Director's details changed for Colin Weyngs Mccallum on 2021-03-13
dot icon14/03/2021
Registered office address changed from 3 Claypit Farm Barns Claypit Lane Froxfield Petersfield Hampshire GU32 1DD to Stone Barn Claypit Lane Froxfield Petersfield GU32 1DD on 2021-03-14
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon03/10/2020
Appointment of Mr David Alan Wilson as a director on 2020-07-30
dot icon03/10/2020
Appointment of Mr Colin Mccallum as a secretary on 2020-07-30
dot icon03/10/2020
Termination of appointment of Clive Dean Gilliam as a director on 2020-07-30
dot icon03/10/2020
Termination of appointment of Clive Dean Gilliam as a secretary on 2020-07-30
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon30/09/2019
Micro company accounts made up to 2019-03-31
dot icon06/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon01/10/2018
Micro company accounts made up to 2018-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon29/09/2017
Micro company accounts made up to 2017-03-31
dot icon29/09/2017
Termination of appointment of Martin Edward Maylam as a director on 2017-05-08
dot icon07/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon20/09/2016
Micro company accounts made up to 2016-03-31
dot icon09/10/2015
Annual return made up to 2015-10-06 no member list
dot icon09/10/2015
Director's details changed for Mr Clive Dean Gilliam on 2015-09-06
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2014
Annual return made up to 2014-10-06 no member list
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2013
Annual return made up to 2013-10-06 no member list
dot icon27/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Appointment of Mr Mark William Rodney Bowden as a director
dot icon30/03/2013
Termination of appointment of Geoffrey Hogg as a director
dot icon15/10/2012
Annual return made up to 2012-10-06 no member list
dot icon14/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-06 no member list
dot icon23/10/2011
Appointment of Mr Clive Dean Gilliam as a secretary
dot icon23/10/2011
Termination of appointment of Geoffrey Hogg as a secretary
dot icon23/10/2011
Appointment of Mr Geoffrey Bruce Hogg as a director
dot icon10/10/2011
Appointment of Mrs Christina Hamilton Fraser as a director
dot icon06/09/2011
Termination of appointment of Christina Fraser as a director
dot icon06/09/2011
Termination of appointment of Valerie Hogg as a director
dot icon17/08/2011
Appointment of Mr Clive Dean Gilliam as a director
dot icon15/08/2011
Termination of appointment of James Pink as a director
dot icon14/07/2011
Appointment of Mrs Christina Hamilton Fraser as a director
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/11/2010
Annual return made up to 2010-10-06 no member list
dot icon23/11/2010
Registered office address changed from 5 Poynings Place Old Portsmouth Portsmouth Hampshire PO1 2PB on 2010-11-23
dot icon07/12/2009
Annual return made up to 2009-10-06 no member list
dot icon07/12/2009
Director's details changed for James Nathan Pink on 2009-12-06
dot icon07/12/2009
Director's details changed for Christina Hamilton Fraser on 2009-12-06
dot icon07/12/2009
Director's details changed for Martin Edward Maylam on 2009-12-06
dot icon07/12/2009
Director's details changed for Valerie Joan Hogg on 2009-12-06
dot icon07/12/2009
Director's details changed for Colin Weyngs Mccallum on 2009-12-06
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2008
Director appointed christina hamilton fraser
dot icon31/10/2008
Annual return made up to 06/10/08
dot icon07/08/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon28/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon07/04/2008
Appointment terminated secretary blakelaw secretaries LIMITED
dot icon03/04/2008
Secretary appointed geoffrey bruce hogg
dot icon03/03/2008
Registered office changed on 03/03/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon08/01/2008
New director appointed
dot icon08/10/2007
Annual return made up to 06/10/07
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Resolutions
dot icon06/10/2006
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
06/10/2026
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)
2021
0
3.07K
-
0.00
-
-
2022
0
2.67K
-
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
Wilson, David Alan
Director
30/07/2020 - Present
2
Fraser, Christina Hamilton
Director
22/09/2011 - 19/11/2022
-
Mccallum, Colin
Director
15/01/2008 - Present
2
Bowden, Mark William Rodney
Director
30/01/2013 - 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 CLAYPIT FARM BARNS MANAGEMENT COMPANY LIMITED

CLAYPIT FARM BARNS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/10/2006 with the registered office located at Stone Barn Claypit Lane, Froxfield, Petersfield GU32 1DD. 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 CLAYPIT FARM BARNS MANAGEMENT COMPANY LIMITED?

toggle

CLAYPIT FARM BARNS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/10/2006 .

Where is CLAYPIT FARM BARNS MANAGEMENT COMPANY LIMITED located?

toggle

CLAYPIT FARM BARNS MANAGEMENT COMPANY LIMITED is registered at Stone Barn Claypit Lane, Froxfield, Petersfield GU32 1DD.

What does CLAYPIT FARM BARNS MANAGEMENT COMPANY LIMITED do?

toggle

CLAYPIT FARM BARNS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAYPIT FARM BARNS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/11/2025: Micro company accounts made up to 2025-03-31.