About

Registered Number: 04910043
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 2 Village Barns, Street Lane Lower Whitley, Warrington, WA4 4EN

 

Based in Warrington, Village Barns Management (Nw) Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Burton, Robert, Fairhurst, Louise Elizabeth, Brighouse, Amelia Jane, Brighouse, Russell John, Leigh, David Alexander for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Robert 04 July 2013 - 1
FAIRHURST, Louise Elizabeth 22 September 2017 - 1
BRIGHOUSE, Russell John 24 September 2003 04 July 2013 1
LEIGH, David Alexander 01 August 2014 24 August 2017 1
Secretary Name Appointed Resigned Total Appointments
BRIGHOUSE, Amelia Jane 24 September 2003 04 July 2013 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 27 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 24 September 2019
PSC01 - N/A 23 September 2019
PSC07 - N/A 23 September 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 13 May 2018
CS01 - N/A 29 September 2017
AP01 - Appointment of director 29 September 2017
PSC01 - N/A 29 September 2017
AA - Annual Accounts 22 September 2017
PSC07 - N/A 24 August 2017
TM01 - Termination of appointment of director 24 August 2017
AA - Annual Accounts 27 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 24 September 2014
AP01 - Appointment of director 19 August 2014
AA - Annual Accounts 16 February 2014
AD01 - Change of registered office address 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 14 November 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 14 October 2011
CH03 - Change of particulars for secretary 14 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 19 January 2011
DISS40 - Notice of striking-off action discontinued 20 January 2010
AA - Annual Accounts 19 January 2010
AD01 - Change of registered office address 19 January 2010
AR01 - Annual Return 19 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 18 December 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 12 February 2007
363s - Annual Return 12 October 2006
225 - Change of Accounting Reference Date 04 August 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 30 November 2004
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.