About

Registered Number: 06612240
Date of Incorporation: 05/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 63 Fosse Way, Syston, Leicestershire, LE7 1NF

 

Fleet Bank Barns Management Company Ltd was registered on 05 June 2008 with its registered office in Syston, it's status is listed as "Active". The companies directors are listed as Guildford, Ian Peter, Harrand, Gregory James, Van Hout, Susan Elizabeth, Pinsent Masons Director Limited, Hardy, Michael Daniel Worsley, Pinsent Masons Director Limited. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUILDFORD, Ian Peter 01 July 2009 - 1
HARRAND, Gregory James 18 October 2018 - 1
VAN HOUT, Susan Elizabeth 18 October 2018 - 1
HARDY, Michael Daniel Worsley 08 July 2008 14 October 2009 1
PINSENT MASONS DIRECTOR LIMITED 05 June 2008 08 July 2008 1
Secretary Name Appointed Resigned Total Appointments
PINSENT MASONS DIRECTOR LIMITED 05 June 2008 08 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 20 August 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 08 July 2019
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 15 November 2014
AR01 - Annual Return 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 01 July 2013
AD01 - Change of registered office address 01 July 2013
AP04 - Appointment of corporate secretary 29 June 2013
AA - Annual Accounts 05 November 2012
AA - Annual Accounts 05 November 2012
AA - Annual Accounts 05 November 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 05 November 2012
AR01 - Annual Return 05 November 2012
AR01 - Annual Return 05 November 2012
RT01 - Application for administrative restoration to the register 05 November 2012
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
AD01 - Change of registered office address 10 December 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
NEWINC - New incorporation documents 05 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.