About

Registered Number: 06020114
Date of Incorporation: 06/12/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 113 The Street, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8EF

 

Abbott Barn Management Ltd was registered on 06 December 2006 and are based in Oxfordshire, it's status at Companies House is "Active". We do not know the number of employees at the business. The business has 7 directors listed as Felice, Lucy Jessica, Karslake, Brenda Florence, Peet, Andrew Herbert, Dr, Peet, Yvonne Louise, Dr, Baldwin, Warrick John, Frearson, Charles Patrick, Karslake, David Gerrard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELICE, Lucy Jessica 01 February 2020 - 1
KARSLAKE, Brenda Florence 17 July 2008 - 1
PEET, Andrew Herbert, Dr 17 July 2008 - 1
PEET, Yvonne Louise, Dr 17 July 2008 - 1
BALDWIN, Warrick John 06 December 2006 03 July 2008 1
FREARSON, Charles Patrick 17 July 2008 01 December 2019 1
KARSLAKE, David Gerrard 17 July 2008 06 January 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH01 - Change of particulars for director 10 December 2013
AA - Annual Accounts 25 September 2013
AAMD - Amended Accounts 29 May 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 January 2012
CH03 - Change of particulars for secretary 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AD01 - Change of registered office address 03 January 2012
AD01 - Change of registered office address 02 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 28 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
287 - Change in situation or address of Registered Office 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
RESOLUTIONS - N/A 27 August 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.