Greatbarn Limited


Founded in 1977, Greatbarn, classified under reg no. 01339307 is an active company. Currently registered at 125 Torriano Avenue NW5 2RX, the company has been in the business for fourty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Nanna S., Stephanie B. and James S. and others. In addition one secretary - Nanna S. - is with the company. 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.

Greatbarn Limited Address / Contact

Office Address 125 Torriano Avenue
Office Address2 London
Town
Post code NW5 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01339307
Date of Incorporation Thu, 17th Nov 1977
Industry Residents property management
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Nanna S.

Position: Secretary

Appointed: 05 August 2022

Nanna S.

Position: Director

Appointed: 27 June 2016

Stephanie B.

Position: Director

Appointed: 29 January 2010

James S.

Position: Director

Appointed: 08 April 2006

Pauline H.

Position: Director

Appointed: 15 October 1991

Steven L.

Position: Director

Appointed: 01 February 2007

Resigned: 29 January 2010

Simon C.

Position: Director

Appointed: 29 April 2002

Resigned: 07 April 2006

Sarah D.

Position: Director

Appointed: 06 March 2000

Resigned: 31 January 2007

Gordon W.

Position: Director

Appointed: 06 March 2000

Resigned: 31 January 2002

Simon R.

Position: Director

Appointed: 19 March 1995

Resigned: 06 March 2000

Pauline H.

Position: Secretary

Appointed: 15 April 1993

Resigned: 05 August 2022

Julia C.

Position: Secretary

Appointed: 27 October 1991

Resigned: 15 April 1993

Julie H.

Position: Director

Appointed: 15 October 1991

Resigned: 10 November 1994

Guy W.

Position: Director

Appointed: 15 October 1991

Resigned: 08 April 2002

People with significant control

The register of PSCs that own or control the company includes 4 names. As we established, there is James S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Pauline H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephanie B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pauline H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephanie B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nanna S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets1624198071 034
Net Assets Liabilities3716289981 213
Other
Creditors216216234246
Fixed Assets425425425425
Net Current Assets Liabilities54203573788
Total Assets Less Current Liabilities3716289981 213

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 9th, May 2023
Free Download (3 pages)

Company search

Advertisements