Tithe Barn Management Limited HERTFORDSHIRE


Founded in 1986, Tithe Barn Management, classified under reg no. 01976448 is an active company. Currently registered at 7 Tithe Barn Court, Dairy Way WD5 0TB, Hertfordshire the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Neville C., James F. and Nigel D. and others. Of them, Maureen H., Stewart L. have been with the company the longest, being appointed on 4 June 1991 and Neville C. and James F. have been with the company for the least time - from 12 May 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Patrick B. who worked with the the firm until 15 August 2000.

Tithe Barn Management Limited Address / Contact

Office Address 7 Tithe Barn Court, Dairy Way
Office Address2 Abbots Langley
Town Hertfordshire
Post code WD5 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01976448
Date of Incorporation Mon, 13th Jan 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Stewart L.

Position: Secretary

Resigned:

Neville C.

Position: Director

Appointed: 12 May 2017

James F.

Position: Director

Appointed: 12 May 2017

Nigel D.

Position: Director

Appointed: 14 August 1997

Maureen H.

Position: Director

Appointed: 04 June 1991

Stewart L.

Position: Director

Appointed: 04 June 1991

Martin G.

Position: Director

Resigned: 16 May 2017

Patrick B.

Position: Director

Appointed: 15 August 2000

Resigned: 15 August 2000

Patrick B.

Position: Secretary

Appointed: 15 August 2000

Resigned: 15 August 2000

David C.

Position: Director

Appointed: 15 August 2000

Resigned: 15 August 2000

Gerald S.

Position: Director

Appointed: 20 July 1995

Resigned: 01 January 2020

Roderick F.

Position: Director

Appointed: 01 April 1994

Resigned: 16 May 2017

Jeanne S.

Position: Director

Appointed: 01 April 1994

Resigned: 01 May 2002

Terence M.

Position: Director

Appointed: 20 March 1992

Resigned: 01 August 1997

Brian P.

Position: Director

Appointed: 04 June 1991

Resigned: 03 July 1992

Marjorie G.

Position: Director

Appointed: 04 June 1991

Resigned: 02 September 1992

Daphns R.

Position: Director

Appointed: 04 June 1991

Resigned: 20 March 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Stewart L. This PSC has significiant influence or control over the company,.

Stewart L.

Notified on 25 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, November 2022
Free Download (2 pages)

Company search

Advertisements