LEE BRIDGE BARNS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEE BRIDGE BARNS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06785007

Incorporation date

07/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Oak Barn Lee Bridge Barns, Lee Brockhurst, Shrewsbury, Shropshire SY4 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2009)
dot icon14/10/2025
Micro company accounts made up to 2025-01-31
dot icon30/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon16/10/2024
Micro company accounts made up to 2024-01-31
dot icon30/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon27/11/2023
Amended micro company accounts made up to 2023-01-31
dot icon02/11/2023
Amended micro company accounts made up to 2023-01-31
dot icon23/10/2023
Micro company accounts made up to 2023-01-31
dot icon25/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon17/10/2022
Micro company accounts made up to 2022-01-31
dot icon26/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon26/09/2022
Notification of Alisdair Graham Porteous as a person with significant control on 2022-06-01
dot icon26/09/2022
Cessation of Mark Stuart Pemberton as a person with significant control on 2022-05-01
dot icon15/06/2022
Termination of appointment of Mark Stuart Pemberton as a director on 2022-05-02
dot icon15/06/2022
Appointment of Mr Alisdair Graham Porteous as a director on 2022-05-03
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon10/06/2021
Change of details for Mrs Susan Elaine Robert as a person with significant control on 2021-06-01
dot icon12/10/2020
Micro company accounts made up to 2020-01-31
dot icon12/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-01-31
dot icon25/09/2019
Termination of appointment of Barbaranne Rogers as a secretary on 2019-09-22
dot icon23/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon23/09/2019
Appointment of Mr John Roberts as a secretary on 2019-09-10
dot icon06/10/2018
Micro company accounts made up to 2018-01-31
dot icon06/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon30/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon28/09/2017
Notification of Georgina Farley as a person with significant control on 2017-09-28
dot icon28/09/2017
Cessation of Stewart Merlin Wallace as a person with significant control on 2017-09-28
dot icon28/09/2017
Appointment of Ms Georgina Farley as a director on 2017-09-28
dot icon28/09/2017
Appointment of Dr Julie Davies as a director on 2017-09-28
dot icon28/09/2017
Notification of Julie Davies as a person with significant control on 2017-09-28
dot icon24/09/2017
Termination of appointment of Stewart Merlin Wallace as a director on 2017-09-19
dot icon13/03/2017
Micro company accounts made up to 2017-01-31
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/11/2015
Annual return made up to 2015-10-24 no member list
dot icon15/11/2015
Appointment of Mrs Barbaranne Rogers as a secretary on 2015-08-24
dot icon15/11/2015
Termination of appointment of Ian Scott Wilson as a secretary on 2015-08-24
dot icon15/11/2015
Termination of appointment of Bryan Henry Huxley as a director on 2015-09-01
dot icon15/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/10/2014
Annual return made up to 2014-10-24 no member list
dot icon02/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/11/2013
Annual return made up to 2013-10-24 no member list
dot icon08/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/11/2012
Annual return made up to 2012-10-24 no member list
dot icon14/11/2012
Appointment of Mr Mark Stuart Pemberton as a director
dot icon18/10/2012
Termination of appointment of Susan Roberts as a director
dot icon13/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/05/2012
Termination of appointment of Paul Duffy as a director
dot icon28/03/2012
Appointment of Mrs Susan Roberts as a director
dot icon21/03/2012
Appointment of Mr Ian Scott Wilson as a secretary
dot icon21/03/2012
Appointment of Mr Stewart Merlin Wallace as a director
dot icon21/03/2012
Appointment of Mrs Susan Roberts as a director
dot icon06/03/2012
Termination of appointment of Helen Stafford as a director
dot icon02/02/2012
Total exemption small company accounts made up to 2011-01-31
dot icon24/10/2011
Annual return made up to 2011-10-24 no member list
dot icon24/10/2011
Appointment of Mr Bryan Henry Huxley as a director
dot icon24/10/2011
Register(s) moved to registered office address
dot icon14/02/2011
Register(s) moved to registered inspection location
dot icon14/02/2011
Register inspection address has been changed
dot icon31/01/2011
Annual return made up to 2011-01-28 no member list
dot icon08/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/09/2010
Appointment of Helen Jeanette Stafford as a director
dot icon22/09/2010
Appointment of Paul Dominic Duffy as a director
dot icon22/09/2010
Appointment of Ian Wilson as a director
dot icon22/09/2010
Appointment of Magda Lucy Farley as a director
dot icon22/09/2010
Termination of appointment of David Ward as a secretary
dot icon22/09/2010
Termination of appointment of David Ward as a director
dot icon22/09/2010
Registered office address changed from the Bee Stoney Stretton Yockleton Shrewsbury SY5 9PZ on 2010-09-22
dot icon22/09/2010
Appointment of Andrew David Rogers as a director
dot icon02/02/2010
Annual return made up to 2010-01-07 no member list
dot icon02/02/2010
Director's details changed for Mr David Ward on 2009-10-01
dot icon02/02/2010
Secretary's details changed for Mr David Ward on 2009-10-01
dot icon07/01/2009
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
31/01/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.41K
-
0.00
-
-
2022
0
4.18K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Julie, Dr
Director
28/09/2017 - Present
-
Wilson, Ian Scott
Director
01/07/2010 - Present
1
Mr David Ian Ward
Director
07/01/2009 - 01/07/2010
9
Ward, David Ian
Secretary
07/01/2009 - 01/07/2010
-
Farley, Magda Lucy
Director
01/07/2010 - Present
1

Persons with Significant Control

9
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 LEE BRIDGE BARNS MANAGEMENT COMPANY LIMITED

LEE BRIDGE BARNS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/01/2009 with the registered office located at Oak Barn Lee Bridge Barns, Lee Brockhurst, Shrewsbury, Shropshire SY4 5QG. There are currently 7 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 LEE BRIDGE BARNS MANAGEMENT COMPANY LIMITED?

toggle

LEE BRIDGE BARNS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/01/2009 .

Where is LEE BRIDGE BARNS MANAGEMENT COMPANY LIMITED located?

toggle

LEE BRIDGE BARNS MANAGEMENT COMPANY LIMITED is registered at Oak Barn Lee Bridge Barns, Lee Brockhurst, Shrewsbury, Shropshire SY4 5QG.

What does LEE BRIDGE BARNS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LEE BRIDGE BARNS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/10/2025: Micro company accounts made up to 2025-01-31.