You are here: bizstats.co.uk > a-z index > T list > TY list

Tythe Barn Place Management Company Limited WOODBRIDGE


Founded in 1983, Tythe Barn Place Management Company, classified under reg no. 01770802 is an active company. Currently registered at 73 High Street IP13 0RA, Woodbridge the company has been in the business for fourty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Jean I., Neill P. and Janet S.. In addition one secretary - Sara P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tythe Barn Place Management Company Limited Address / Contact

Office Address 73 High Street
Office Address2 Wickham Market
Town Woodbridge
Post code IP13 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01770802
Date of Incorporation Thu, 17th Nov 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Jean I.

Position: Director

Appointed: 17 May 2023

Neill P.

Position: Director

Appointed: 09 May 2022

Sara P.

Position: Secretary

Appointed: 09 May 2022

Janet S.

Position: Director

Appointed: 30 November 2008

Elizabeth M.

Position: Secretary

Resigned: 18 September 1994

Ian I.

Position: Director

Appointed: 07 August 2017

Resigned: 01 April 2023

David A.

Position: Secretary

Appointed: 01 December 2013

Resigned: 09 May 2022

David A.

Position: Director

Appointed: 01 January 2011

Resigned: 09 May 2022

Edwin S.

Position: Director

Appointed: 30 November 2008

Resigned: 10 October 2019

David W.

Position: Secretary

Appointed: 21 June 2008

Resigned: 01 December 2013

Amanda I.

Position: Director

Appointed: 01 February 2008

Resigned: 17 November 2013

David W.

Position: Director

Appointed: 01 February 2008

Resigned: 17 November 2013

Michael R.

Position: Director

Appointed: 01 January 2007

Resigned: 01 February 2008

Nigel L.

Position: Secretary

Appointed: 04 October 1999

Resigned: 21 June 2008

Judith B.

Position: Director

Appointed: 05 September 1998

Resigned: 01 February 2008

Roger B.

Position: Director

Appointed: 05 September 1998

Resigned: 01 February 2008

Judith L.

Position: Director

Appointed: 03 July 1996

Resigned: 01 February 2008

Nigel L.

Position: Director

Appointed: 03 July 1996

Resigned: 01 February 2008

Douglas S.

Position: Secretary

Appointed: 18 September 1994

Resigned: 01 October 1999

Thelma S.

Position: Director

Appointed: 27 March 1992

Resigned: 07 August 2017

Douglas S.

Position: Director

Appointed: 27 March 1992

Resigned: 05 December 2010

Jeremy W.

Position: Director

Appointed: 11 December 1991

Resigned: 03 July 1996

David B.

Position: Director

Appointed: 11 December 1991

Resigned: 27 March 1992

Derick M.

Position: Director

Appointed: 11 December 1991

Resigned: 28 October 2002

Margaret M.

Position: Director

Appointed: 11 December 1991

Resigned: 28 October 2002

Joan V.

Position: Director

Appointed: 11 December 1991

Resigned: 03 July 1996

Elizabeth M.

Position: Director

Appointed: 11 December 1991

Resigned: 29 March 1998

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 Worth5976721 711     
Balance Sheet
Current Assets5976721 7111 9882 3992 9493 5883 425
Net Assets Liabilities  1 7111 9922 4032 9533 5923 429
Cash Bank In Hand597672      
Net Assets Liabilities Including Pension Asset Liability5976721 711     
Reserves/Capital
Called Up Share Capital444     
Shareholder Funds5976721 711     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   44444
Net Current Assets Liabilities5976721 7111 9882 3992 9493 5883 425
Total Assets Less Current Liabilities5976721 7111 9922 4032 9533 5923 429
Number Shares Allotted 4      
Other Aggregate Reserves5936681 707     
Par Value Share 1      
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, May 2023
Free Download (3 pages)

Company search