Blue House Farm Barns Management Company Limited NEWPORT


Blue House Farm Barns Management Company started in year 1989 as Private Limited Company with registration number 02444399. The Blue House Farm Barns Management Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Newport at 4 Blue House Barns, Chetwynd Road. Postal code: TF10 7UE.

There is a single director in the firm at the moment - Simon P., appointed on 1 July 2009. In addition, a secretary was appointed - Simon P., appointed on 27 January 2010. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blue House Farm Barns Management Company Limited Address / Contact

Office Address 4 Blue House Barns, Chetwynd Road
Town Newport
Post code TF10 7UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02444399
Date of Incorporation Mon, 20th Nov 1989
Industry Residents property management
End of financial Year 30th December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Simon P.

Position: Secretary

Appointed: 27 January 2010

Simon P.

Position: Director

Appointed: 01 July 2009

Peter G.

Position: Director

Appointed: 27 February 2020

Resigned: 18 February 2022

Betty F.

Position: Director

Appointed: 27 February 2020

Resigned: 07 February 2022

Kaye H.

Position: Director

Appointed: 01 November 2017

Resigned: 27 February 2020

Margaret H.

Position: Director

Appointed: 21 January 2015

Resigned: 01 November 2017

Kaye H.

Position: Director

Appointed: 22 May 2012

Resigned: 21 January 2015

Betty F.

Position: Director

Appointed: 27 January 2010

Resigned: 24 January 2011

Margaret H.

Position: Director

Appointed: 28 July 2004

Resigned: 30 June 2009

Michael H.

Position: Director

Appointed: 11 April 2002

Resigned: 27 January 2010

Michael H.

Position: Secretary

Appointed: 11 April 2002

Resigned: 27 January 2010

George W.

Position: Director

Appointed: 25 July 2000

Resigned: 27 July 2004

Kaye H.

Position: Director

Appointed: 02 May 1998

Resigned: 17 July 2000

John B.

Position: Director

Appointed: 02 May 1998

Resigned: 11 April 2002

John B.

Position: Secretary

Appointed: 02 May 1998

Resigned: 11 April 2002

Ian F.

Position: Director

Appointed: 26 November 1991

Resigned: 02 May 1998

Terence S.

Position: Director

Appointed: 26 November 1991

Resigned: 01 September 1999

Kenneth B.

Position: Director

Appointed: 20 November 1991

Resigned: 02 May 1998

Roger M.

Position: Director

Appointed: 20 November 1991

Resigned: 09 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-302018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth77      
Balance Sheet
Current Assets1 4191 822103 46518 65514 02212 8519 9306 627
Net Assets Liabilities 777 28018 65514 02212 8519 9306 627
Cash Bank In Hand1 4191 822      
Net Assets Liabilities Including Pension Asset Liability77      
Reserves/Capital
Called Up Share Capital77      
Shareholder Funds77      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 81560     
Creditors  26 125     
Net Current Assets Liabilities77103 46518 65514 02212 8519 9306 627
Total Assets Less Current Liabilities77103 46518 65514 02212 8519 9306 627
Creditors Due Within One Year1 4121 815      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 23rd, June 2023
Free Download (3 pages)

Company search

Advertisements