MOLEHILL BARNS MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

MOLEHILL BARNS MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09413747

Incorporation date

30/01/2015

Size

Dormant

Contacts

Registered address

Registered address

5 Molehill Barns, Sutton Road, Eyeworth, Sandy, Bedfordshire SG19 2TPCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2015)
dot icon20/02/2026
Termination of appointment of Michael William Berry as a director on 2026-02-20
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon23/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon15/10/2025
Appointment of Mr Richard Charles Leonard Peirce as a secretary on 2025-10-01
dot icon15/10/2025
Termination of appointment of Richard Peirce as a secretary on 2025-10-15
dot icon14/10/2025
Notification of Richard Charles Leonard Peirce as a person with significant control on 2025-10-01
dot icon25/09/2025
Registered office address changed from 4 Molehill Barns, Sutton Road Eyeworth Sandy SG19 2TP England to 5 Molehill Barns, Sutton Road Eyeworth Sandy Bedfordshire SG19 2TP on 2025-09-25
dot icon25/09/2025
Cessation of Sally Elizabeth Marsh as a person with significant control on 2025-09-25
dot icon25/09/2025
Termination of appointment of Michael William Berry as a secretary on 2025-09-25
dot icon25/09/2025
Appointment of Mr Richard Peirce as a secretary on 2025-09-25
dot icon04/09/2025
Appointment of Mr Ashley Singh Williamson as a director on 2025-08-31
dot icon04/09/2025
Termination of appointment of Rebecca Louise Addington as a director on 2025-08-31
dot icon28/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon10/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon24/08/2023
Director's details changed for Ms Sally Elizabeth Challands on 2023-08-24
dot icon24/08/2023
Change of details for Ms Sally Elizabeth Challands as a person with significant control on 2023-08-23
dot icon24/08/2023
Registered office address changed from 4 Sutton Road Eyeworth Sandy SG19 2TP England to 4 Molehill Barns, Sutton Road Eyeworth Sandy SG19 2TP on 2023-08-24
dot icon07/12/2022
Registered office address changed from 1 Molehill Barns Sutton Road Eyeworth SG19 2TP England to 4 Sutton Road Eyeworth Sandy SG19 2TP on 2022-12-07
dot icon23/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon11/10/2022
Second filing of Confirmation Statement dated 2021-03-20
dot icon29/03/2022
Second filing of Confirmation Statement dated 2021-01-30
dot icon25/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon14/02/2022
Appointment of Mrs Rebecca Louise Addington as a director on 2022-02-12
dot icon14/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon11/02/2022
Cessation of Michael William Berry as a person with significant control on 2022-02-11
dot icon11/02/2022
Notification of Sally Elizabeth Challands as a person with significant control on 2022-02-11
dot icon11/02/2022
Appointment of Ms Sally Elizabeth Challands as a director on 2022-02-11
dot icon11/02/2022
Termination of appointment of Katy Frances Adams as a director on 2022-02-11
dot icon11/02/2022
Termination of appointment of Amy Roxana Feltham as a director on 2022-02-11
dot icon16/06/2021
Accounts for a dormant company made up to 2021-01-31
dot icon16/06/2021
Notification of Michael William Berry as a person with significant control on 2021-06-16
dot icon20/03/2021
Confirmation statement made on 2021-01-30 with updates
dot icon20/03/2021
Termination of appointment of Richard Pearce as a director on 2021-01-31
dot icon20/03/2021
Appointment of Mr Richard Pearce as a director on 2021-01-31
dot icon13/02/2021
Appointment of Mr Michael William Berry as a secretary on 2021-02-12
dot icon13/02/2021
Registered office address changed from The Granary Crowhill Farm Ravensden Road Wilden Bedfordshire MK44 2QS England to 1 Molehill Barns Sutton Road Eyeworth SG19 2TP on 2021-02-13
dot icon13/02/2021
Appointment of Mr Michael William Berry as a director on 2021-02-12
dot icon13/02/2021
Appointment of Mr David Edward Robertson Burt as a director on 2021-02-12
dot icon31/01/2021
Appointment of Mr Richard Charles Leonard Peirce as a director on 2021-01-31
dot icon31/01/2021
Cessation of Colegrove Estates Limited as a person with significant control on 2020-12-20
dot icon10/12/2020
Termination of appointment of Colin Blundell as a secretary on 2020-12-03
dot icon10/12/2020
Termination of appointment of Colegrove Estates Limited as a director on 2020-12-03
dot icon10/12/2020
Termination of appointment of Colin Blundell as a director on 2020-12-03
dot icon02/12/2020
Appointment of Mrs Amy Roxana Feltham as a director on 2020-11-20
dot icon02/12/2020
Appointment of Mrs Katy Frances Adams as a director on 2020-11-20
dot icon19/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon17/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon19/06/2019
Accounts for a dormant company made up to 2019-01-31
dot icon18/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon30/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon23/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon13/06/2017
Accounts for a dormant company made up to 2017-01-31
dot icon13/06/2017
Registered office address changed from C/O Kidd Rapinet 33 Queen Street Maidenhead Berkshire SL6 1nd United Kingdom to The Granary Crowhill Farm Ravensden Road Wilden Bedfordshire MK44 2QS on 2017-06-13
dot icon13/06/2017
Secretary's details changed for Mr Colin Blundell on 2017-04-10
dot icon13/06/2017
Director's details changed for Mr Colin Blundell on 2017-04-10
dot icon10/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon25/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon12/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon30/01/2015
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
20/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
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
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colin Blundell
Director
30/01/2015 - 03/12/2020
20
Berry, Michael William
Director
12/02/2021 - 20/02/2026
-
Marsh, Sally Elizabeth
Director
11/02/2022 - Present
-
Williamson, Ashley Singh
Director
31/08/2025 - Present
-
Addington, Rebecca Louise
Director
12/02/2022 - 31/08/2025
-

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 MOLEHILL BARNS MANAGEMENT CO LTD

MOLEHILL BARNS MANAGEMENT CO LTD is an(a) Active company incorporated on 30/01/2015 with the registered office located at 5 Molehill Barns, Sutton Road, Eyeworth, Sandy, Bedfordshire SG19 2TP. 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 MOLEHILL BARNS MANAGEMENT CO LTD?

toggle

MOLEHILL BARNS MANAGEMENT CO LTD is currently Active. It was registered on 30/01/2015 .

Where is MOLEHILL BARNS MANAGEMENT CO LTD located?

toggle

MOLEHILL BARNS MANAGEMENT CO LTD is registered at 5 Molehill Barns, Sutton Road, Eyeworth, Sandy, Bedfordshire SG19 2TP.

What does MOLEHILL BARNS MANAGEMENT CO LTD do?

toggle

MOLEHILL BARNS MANAGEMENT CO LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for MOLEHILL BARNS MANAGEMENT CO LTD?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Michael William Berry as a director on 2026-02-20.