COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10325181

Incorporation date

11/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Colestocks Barns, Colestocks, Honiton, Devon EX14 3JRCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2016)
dot icon21/09/2025
Confirmation statement made on 2025-08-07 with updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/10/2024
Confirmation statement made on 2024-08-07 with updates
dot icon09/08/2024
Termination of appointment of Dominique Frances Holmes as a director on 2024-07-31
dot icon09/08/2024
Appointment of Mr Edward James Morgan Fowler as a director on 2024-08-01
dot icon29/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/04/2024
Registered office address changed from 4 Colestocks Barns Colestocks Honiton EX14 3JR England to 2 Colestocks Barns Colestocks Honiton Devon EX14 3JR on 2024-04-29
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon08/07/2022
Appointment of Mr Robert Allan Hammond as a director on 2022-07-01
dot icon12/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/10/2021
Termination of appointment of Shane Robert Dorrington as a director on 2021-10-13
dot icon15/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon09/08/2021
Registered office address changed from Timberly South Street Axminster Devon EX13 5AD England to 4 Colestocks Barns Colestocks Honiton EX14 3JR on 2021-08-09
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/10/2020
Appointment of Mr John Paul Parkes as a director on 2020-10-23
dot icon14/09/2020
Termination of appointment of Susan Rosamund Archer as a director on 2020-09-10
dot icon27/08/2020
Notification of a person with significant control statement
dot icon19/08/2020
Cessation of James Cross as a person with significant control on 2020-03-10
dot icon14/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/03/2020
Appointment of Dominique Frances Holmes as a director on 2020-03-10
dot icon16/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon11/02/2019
Accounts for a dormant company made up to 2018-08-31
dot icon22/08/2018
Notification of James Cross as a person with significant control on 2018-08-10
dot icon15/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon03/08/2018
Registered office address changed from 2 Colestocks Barns Colestocks Payhembury Honiton Devon EX14 3JR England to Timberly South Street Axminster Devon EX13 5AD on 2018-08-03
dot icon10/07/2018
Registered office address changed from Slade Barton Payhembury Honiton EX14 3HR United Kingdom to 2 Colestocks Barns Colestocks Payhembury Honiton Devon EX14 3JR on 2018-07-10
dot icon14/06/2018
Cessation of Robert John Antony Leach as a person with significant control on 2018-05-31
dot icon14/06/2018
Cessation of Nicola Ann Leach as a person with significant control on 2018-05-31
dot icon14/06/2018
Termination of appointment of Robert John Antony Leach as a director on 2018-05-31
dot icon14/06/2018
Termination of appointment of Nicola Ann Leach as a director on 2018-05-31
dot icon04/06/2018
Appointment of Mr Shane Robert Dorrington as a director on 2018-05-31
dot icon04/06/2018
Appointment of Mrs Susan Rosamund Archer as a director on 2018-05-31
dot icon04/06/2018
Appointment of Ms Merie Anne Matthews as a director on 2018-05-31
dot icon04/06/2018
Appointment of Mr James Cross as a director on 2018-05-31
dot icon12/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon11/08/2016
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
31/08/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
166.00
-
0.00
-
-
2022
5
214.00
-
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
Cross, James
Director
31/05/2018 - Present
-
Holmes, Dominique Frances
Director
10/03/2020 - 31/07/2024
-
Parkes, John Paul
Director
23/10/2020 - Present
-
Fowler, Edward James Morgan
Director
01/08/2024 - Present
-
Matthews, Merie Anne
Director
31/05/2018 - Present
-

Persons with Significant Control

4
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 COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED

COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/08/2016 with the registered office located at 2 Colestocks Barns, Colestocks, Honiton, Devon EX14 3JR. 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 COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED?

toggle

COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/08/2016 .

Where is COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED located?

toggle

COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED is registered at 2 Colestocks Barns, Colestocks, Honiton, Devon EX14 3JR.

What does COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/09/2025: Confirmation statement made on 2025-08-07 with updates.