Meadow Court Barns Management Limited PAINSWICK


Meadow Court Barns Management started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03152549. The Meadow Court Barns Management company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Painswick at No 7 Brookhouse Mill. Postal code: GL6 6SE.

At present there are 7 directors in the the firm, namely Alan J., Susan J. and Christina T. and others. In addition one secretary - Eric H. - 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.

Meadow Court Barns Management Limited Address / Contact

Office Address No 7 Brookhouse Mill
Office Address2 Greenhouse Lane
Town Painswick
Post code GL6 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03152549
Date of Incorporation Tue, 30th Jan 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Alan J.

Position: Director

Appointed: 29 July 2014

Susan J.

Position: Director

Appointed: 29 July 2014

Christina T.

Position: Director

Appointed: 16 December 2013

Eric H.

Position: Secretary

Appointed: 07 March 2007

Eric H.

Position: Director

Appointed: 01 November 2006

Jennifer Q.

Position: Director

Appointed: 29 January 1998

John Q.

Position: Director

Appointed: 29 January 1998

Amanda W.

Position: Director

Appointed: 29 January 1998

Brian M.

Position: Director

Appointed: 12 June 2003

Resigned: 29 January 2007

Brian M.

Position: Secretary

Appointed: 25 January 2000

Resigned: 29 January 2007

Susan D.

Position: Director

Appointed: 21 March 1998

Resigned: 12 June 2003

Michael J.

Position: Secretary

Appointed: 21 March 1998

Resigned: 25 January 2000

Michael D.

Position: Director

Appointed: 21 March 1998

Resigned: 12 June 2003

Mary M.

Position: Director

Appointed: 29 January 1998

Resigned: 29 July 2014

Richard P.

Position: Director

Appointed: 29 January 1998

Resigned: 29 January 1998

Susan B.

Position: Director

Appointed: 29 January 1998

Resigned: 06 November 2006

Richard P.

Position: Secretary

Appointed: 30 January 1996

Resigned: 29 January 1998

Edward T.

Position: Director

Appointed: 30 January 1996

Resigned: 08 November 1997

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Jennifer Q. This PSC has significiant influence or control over this company,.

Jennifer Q.

Notified on 30 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6881 3531 601     
Balance Sheet
Current Assets1 0181 3531 6011 8931 7921 7701 558588
Net Assets Liabilities  1 6011 8931 7921 7701 458588
Cash Bank In Hand 1 3531 601     
Net Assets Liabilities Including Pension Asset Liability6881 3531 601     
Reserves/Capital
Shareholder Funds6881 3531 601     
Other
Creditors   1 000  100 
Net Current Assets Liabilities6881 3531 6011 8931 7921 7701 458588
Total Assets Less Current Liabilities6881 3531 6011 8931 7921 7701 458588
Creditors Due Within One Year330       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, April 2023
Free Download (3 pages)

Company search

Advertisements