TRENANCE BARNS MANAGEMENT COMPANY LTD.

Register to unlock more data on OkredoRegister

TRENANCE BARNS MANAGEMENT COMPANY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04945099

Incorporation date

28/10/2003

Size

Dormant

Contacts

Registered address

Registered address

5 Hallams Lane, Beeston, Nottingham NG9 5FHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2003)
dot icon01/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon18/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon29/09/2024
Termination of appointment of Alan Jeremy Sinstead as a director on 2024-09-17
dot icon29/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon19/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon17/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon12/09/2023
Termination of appointment of Stephen Moran as a secretary on 2023-09-01
dot icon12/09/2023
Appointment of Mr Richard James Hutchinson as a secretary on 2023-09-01
dot icon12/09/2023
Registered office address changed from 4 Trehelles Trenance Mawgan Porth Cornwall TR8 4BS England to 5 Hallams Lane Beeston Nottingham NG9 5FH on 2023-09-12
dot icon21/08/2023
Cessation of Caroline Meyer as a person with significant control on 2023-01-01
dot icon02/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon29/07/2022
Appointment of Mr Simon Richard Polkinghorne as a director on 2022-07-16
dot icon30/06/2022
Termination of appointment of Rachel Westbrook as a director on 2022-06-16
dot icon30/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon30/06/2022
Cessation of Hugh John Jarvis as a person with significant control on 2022-03-31
dot icon31/03/2022
Appointment of Mr Richard James Hutchinson as a director on 2022-03-17
dot icon31/03/2022
Termination of appointment of Hugh John Jarvis as a director on 2022-03-17
dot icon04/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon07/11/2020
Accounts for a dormant company made up to 2020-11-01
dot icon29/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon21/09/2020
Appointment of Mr Keith Alan Evans as a director on 2019-11-15
dot icon01/05/2020
Registered office address changed from 2 Trehelles Mawgan Porth Newquay TR8 4BS England to 4 Trehelles Trenance Mawgan Porth Cornwall TR8 4BS on 2020-05-01
dot icon01/05/2020
Cessation of Janet Susan Anderson as a person with significant control on 2020-03-01
dot icon02/04/2020
Appointment of Mr Stephen Moran as a secretary on 2020-03-31
dot icon02/04/2020
Termination of appointment of Janet Susan Anderson as a secretary on 2020-03-31
dot icon02/04/2020
Registered office address changed from White Carr Lodge Barn Dilworth Bottoms Ribchester Preston PR3 3ZB to 2 Trehelles Mawgan Porth Newquay TR8 4BS on 2020-04-02
dot icon02/04/2020
Accounts for a dormant company made up to 2019-10-31
dot icon09/03/2020
Termination of appointment of Janet Susan Anderson as a director on 2019-11-15
dot icon16/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon11/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon11/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon11/11/2018
Appointment of Mrs Rachel Westbrook as a director on 2018-08-24
dot icon11/11/2018
Termination of appointment of Vincent Charles Kniight as a director on 2018-08-24
dot icon11/11/2018
Cessation of Vincent Knight as a person with significant control on 2018-08-24
dot icon01/05/2018
Notification of Alan Jeremy Sinstead as a person with significant control on 2018-04-06
dot icon01/05/2018
Notification of Hugh John Jarvis as a person with significant control on 2018-04-06
dot icon01/05/2018
Appointment of Mr Hugh John Jarvis as a director on 2018-04-06
dot icon01/05/2018
Termination of appointment of Angus Diarmid Macdougall as a director on 2018-03-06
dot icon01/05/2018
Cessation of Angus Diarmid Macdougall as a person with significant control on 2018-04-06
dot icon03/04/2018
Appointment of Mr Alan Jeremy Sinstead as a director on 2018-03-24
dot icon03/04/2018
Accounts for a dormant company made up to 2017-10-31
dot icon12/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon12/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon30/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon25/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon30/01/2015
Accounts for a dormant company made up to 2014-10-31
dot icon30/01/2015
Appointment of Mrs Janet Susan Anderson as a secretary on 2014-10-13
dot icon30/01/2015
Registered office address changed from 2-3 London Road Marlborough Wiltshire SN8 1PH to White Carr Lodge Barn Dilworth Bottoms Ribchester Preston PR3 3ZB on 2015-01-30
dot icon27/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon27/11/2014
Appointment of Dr Angus Diarmid Macdougall as a director on 2013-09-01
dot icon27/11/2014
Termination of appointment of Stephen Moran as a secretary on 2014-11-26
dot icon24/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon25/02/2014
Appointment of Mr Vincent Charles Kniight as a director
dot icon28/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon28/10/2013
Termination of appointment of Derek Taplin as a director
dot icon28/10/2013
Termination of appointment of Julie Cutt as a director
dot icon16/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon15/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon20/04/2012
Appointment of Mr Alisdair John Mclean as a director
dot icon13/12/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon09/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon06/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon04/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/05/2010
Appointment of Mrs Wendy Taylor as a director
dot icon17/05/2010
Termination of appointment of Vanessa Lawrence as a director
dot icon18/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon18/11/2009
Director's details changed for Julie Cutt on 2009-11-18
dot icon18/11/2009
Director's details changed for Mrs Vanessa Lawrence on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Derek Taplin on 2009-11-18
dot icon18/11/2009
Director's details changed for Stephen Moran on 2009-11-18
dot icon18/11/2009
Director's details changed for Mrs Caroline Mayer on 2009-11-18
dot icon18/11/2009
Director's details changed for Mrs Janet Susan Anderson on 2009-11-18
dot icon27/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon06/11/2008
Return made up to 28/10/08; full list of members
dot icon26/08/2008
Director appointed mrs vanessa lawrence
dot icon26/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon02/06/2008
Director appointed mrs caroline jane mayer
dot icon06/05/2008
Director appointed mr derek taplin
dot icon21/04/2008
Director appointed mrs janet susan anderson
dot icon14/12/2007
Director resigned
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Secretary resigned
dot icon28/11/2007
Director resigned
dot icon27/11/2007
Return made up to 28/10/07; full list of members
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
Return made up to 28/10/06; full list of members
dot icon23/11/2007
Registered office changed on 23/11/07 from: 1 regal house regal court fore street saltash cornwall PL12 6JY
dot icon12/06/2007
New secretary appointed;new director appointed
dot icon20/12/2006
Accounts for a dormant company made up to 2006-10-31
dot icon20/12/2006
Accounts for a dormant company made up to 2005-10-31
dot icon23/11/2005
Return made up to 28/10/05; full list of members
dot icon30/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon21/06/2005
Compulsory strike-off action has been discontinued
dot icon16/06/2005
Return made up to 28/10/04; full list of members
dot icon19/04/2005
First Gazette notice for compulsory strike-off
dot icon10/12/2003
Secretary resigned
dot icon28/10/2003
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
31/10/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
8.00
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Richard Polkinghorne
Director
16/07/2022 - Present
4
Taylor, Wendy
Director
01/05/2010 - Present
2
RM REGISTRARS LIMITED
Corporate Secretary
28/10/2003 - 28/10/2003
1740
Jarvis, Hugh John
Director
06/04/2018 - 17/03/2022
16
Speed, Christopher Andrew
Director
28/10/2003 - 12/12/2007
21

Persons with Significant Control

10
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 TRENANCE BARNS MANAGEMENT COMPANY LTD.

TRENANCE BARNS MANAGEMENT COMPANY LTD. is an(a) Active company incorporated on 28/10/2003 with the registered office located at 5 Hallams Lane, Beeston, Nottingham NG9 5FH. 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 TRENANCE BARNS MANAGEMENT COMPANY LTD.?

toggle

TRENANCE BARNS MANAGEMENT COMPANY LTD. is currently Active. It was registered on 28/10/2003 .

Where is TRENANCE BARNS MANAGEMENT COMPANY LTD. located?

toggle

TRENANCE BARNS MANAGEMENT COMPANY LTD. is registered at 5 Hallams Lane, Beeston, Nottingham NG9 5FH.

What does TRENANCE BARNS MANAGEMENT COMPANY LTD. do?

toggle

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

What is the latest filing for TRENANCE BARNS MANAGEMENT COMPANY LTD.?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-17 with no updates.