Haccombe Barns Limited NEWTON ABBOT


Founded in 1998, Haccombe Barns, classified under reg no. 03539334 is an active company. Currently registered at The Forge TQ12 4SJ, Newton Abbot the company has been in the business for 26 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 8 directors in the the firm, namely Daniel C., Peter T. and Julian S. and others. In addition one secretary - Zoe T. - 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.

Haccombe Barns Limited Address / Contact

Office Address The Forge
Office Address2 Haccombe
Town Newton Abbot
Post code TQ12 4SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03539334
Date of Incorporation Thu, 2nd Apr 1998
Industry Residents property management
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Zoe T.

Position: Secretary

Appointed: 03 October 2022

Daniel C.

Position: Director

Appointed: 03 October 2022

Peter T.

Position: Director

Appointed: 03 October 2022

Julian S.

Position: Director

Appointed: 12 September 2018

Donald T.

Position: Director

Appointed: 04 March 2015

Louise C.

Position: Director

Appointed: 18 August 2013

Sandra B.

Position: Director

Appointed: 16 August 2008

Joanna L.

Position: Director

Appointed: 17 December 2007

Anna T.

Position: Director

Appointed: 10 April 1998

Donald T.

Position: Secretary

Appointed: 09 October 2019

Resigned: 22 October 2021

June A.

Position: Director

Appointed: 31 January 2017

Resigned: 15 November 2018

Simon D.

Position: Director

Appointed: 09 September 2016

Resigned: 01 June 2022

David L.

Position: Director

Appointed: 15 April 2010

Resigned: 04 March 2015

Margaret T.

Position: Director

Appointed: 02 April 2008

Resigned: 03 August 2014

Anna T.

Position: Secretary

Appointed: 15 November 2007

Resigned: 25 March 2016

Sandra B.

Position: Secretary

Appointed: 21 August 2006

Resigned: 15 November 2007

Sandra B.

Position: Director

Appointed: 21 August 2006

Resigned: 09 April 2008

George H.

Position: Director

Appointed: 04 May 2006

Resigned: 22 October 2021

Stephen D.

Position: Director

Appointed: 02 May 2006

Resigned: 05 March 2008

Kristen B.

Position: Secretary

Appointed: 02 May 2006

Resigned: 31 August 2006

Alan B.

Position: Director

Appointed: 09 August 1999

Resigned: 09 April 2008

Michelle L.

Position: Director

Appointed: 02 April 1999

Resigned: 29 April 2010

Elizabeth D.

Position: Director

Appointed: 04 June 1998

Resigned: 09 August 1999

Julia H.

Position: Director

Appointed: 11 May 1998

Resigned: 07 August 2005

Simon S.

Position: Director

Appointed: 02 April 1998

Resigned: 01 May 2006

Brian A.

Position: Director

Appointed: 02 April 1998

Resigned: 06 August 2016

Simon S.

Position: Secretary

Appointed: 02 April 1998

Resigned: 01 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1998

Resigned: 02 April 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, June 2023
Free Download (3 pages)

Company search