Company NameBlue Barn Management Company Limited
DirectorsJulian Kenneth Lamb and Jonathan David Ablewhite
Company StatusActive
Company Number07565707
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Julian Kenneth Lamb
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Blue Barns Business Park
Old Ipswich Road
Ardleigh
Colchester
CO7 7FX
Director NameMr Jonathan David Ablewhite
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars, Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMr Leslie James Marshall
StatusCurrent
Appointed01 October 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressAshview Church Corner, Hall Road
Great Bromley
Colchester
CO7 7TY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address4 & 5 The Cedars, Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Tey Gardens LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£8,636

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

20 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
18 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
27 September 2021Registered office address changed from 4 Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 4 & 5 the Cedars, Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 27 September 2021 (1 page)
29 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
2 August 2019Cessation of Tey Gardens Llp as a person with significant control on 2 August 2019 (1 page)
2 August 2019Notification of a person with significant control statement (2 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
8 May 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
22 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Appointment of Mr Leslie James Marshall as a secretary on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Jonathan David Ablewhite as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Leslie James Marshall as a secretary on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Jonathan David Ablewhite as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Jonathan David Ablewhite as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Leslie James Marshall as a secretary on 1 October 2014 (2 pages)
22 September 2014Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to 4 Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to 4 Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 22 September 2014 (1 page)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
5 December 2012Director's details changed for Mr Julian Kenneth Lamb on 3 December 2012 (2 pages)
5 December 2012Director's details changed for Mr Julian Kenneth Lamb on 3 December 2012 (2 pages)
5 December 2012Director's details changed for Mr Julian Kenneth Lamb on 3 December 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
13 May 2011Appointment of Mr Julian Lamb as a director (2 pages)
13 May 2011Appointment of Mr Julian Lamb as a director (2 pages)
18 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)