Chapel Farm Barns Management Company Limited PETERBOROUGH


Chapel Farm Barns Management Company started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09438325. The Chapel Farm Barns Management Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Peterborough at 6 North Street. Postal code: PE8 4AL.

The firm has 12 directors, namely Robin N., Richard S. and Tony W. and others. Of them, Richard D., Ian C., Richard J., Terence H., Valentina B., Joseph H., Simon M. have been with the company the longest, being appointed on 20 May 2017 and Robin N. has been with the company for the least time - from 26 February 2021. As of 28 May 2024, there were 8 ex directors - Sally C., Alexandra M. and others listed below. There were no ex secretaries.

Chapel Farm Barns Management Company Limited Address / Contact

Office Address 6 North Street
Office Address2 Oundle
Town Peterborough
Post code PE8 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09438325
Date of Incorporation Fri, 13th Feb 2015
Industry Management of real estate on a fee or contract basis
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Robin N.

Position: Director

Appointed: 26 February 2021

Richard S.

Position: Director

Appointed: 23 October 2020

Tony W.

Position: Director

Appointed: 26 June 2019

Patricia B.

Position: Director

Appointed: 17 November 2017

Stephen E.

Position: Director

Appointed: 07 June 2017

Richard D.

Position: Director

Appointed: 20 May 2017

Ian C.

Position: Director

Appointed: 20 May 2017

Richard J.

Position: Director

Appointed: 20 May 2017

Terence H.

Position: Director

Appointed: 20 May 2017

Valentina B.

Position: Director

Appointed: 20 May 2017

Joseph H.

Position: Director

Appointed: 20 May 2017

Simon M.

Position: Director

Appointed: 20 May 2017

Sally C.

Position: Director

Appointed: 20 May 2017

Resigned: 20 November 2017

Alexandra M.

Position: Director

Appointed: 20 May 2017

Resigned: 20 November 2017

Sarah B.

Position: Director

Appointed: 20 May 2017

Resigned: 25 September 2020

Emma J.

Position: Director

Appointed: 20 May 2017

Resigned: 20 November 2017

Donna P.

Position: Director

Appointed: 20 May 2017

Resigned: 20 November 2017

Stewart P.

Position: Director

Appointed: 20 May 2017

Resigned: 26 June 2019

Robert P.

Position: Director

Appointed: 13 February 2015

Resigned: 10 October 2022

Martin M.

Position: Director

Appointed: 13 February 2015

Resigned: 22 November 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Martin M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robert P. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin M.

Notified on 1 June 2016
Ceased on 20 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Robert P.

Notified on 1 June 2016
Ceased on 20 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     21 80124 459 
Current Assets2 9243 2222 3796 75917 18122 86324 45931 587
Debtors2 924    1 062797 
Property Plant Equipment     11 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -3 163-7 655-7 630-18 051-22 864  
Average Number Employees During Period      1312
Creditors2 9243 223   22 86425 25732 377
Fixed Assets 1111111
Net Current Assets Liabilities -17 6547 62918 05022 863-1-1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 855 2758708691 062797789
Total Assets Less Current Liabilities 3 1637 6557 63018 05122 864  
Creditors Due Within One Year2 924       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Tue, 13th Feb 2024
filed on: 26th, February 2024
Free Download (3 pages)

Company search

Advertisements