Company NameRed Barn Close Management Company Limited
DirectorsLucy Jane Herbert and Barry Martin Pryer
Company StatusActive
Company Number09320380
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameLucy Jane Herbert
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 Red Barn Close
Brightlingsea
Colchester
Essex
CO7 0FA
Director NameBarry Martin Pryer
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address3 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Raymond William Raymond
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Barn Close
Brightlingsea
Colchester
Essex
CO7 0FA
Director NameMr Roger Charles Raymond
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Barn Close
Brightlingsea
Colchester
Essex
CO7 0FA

Location

Registered Address1 Red Barn Close
Brightlingsea
Colchester
Essex
CO7 0FA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

7 August 2023Micro company accounts made up to 30 November 2022 (9 pages)
31 July 2023Confirmation statement made on 20 July 2023 with updates (5 pages)
8 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
20 July 2022Director's details changed for Lucy Jane Herbert on 19 July 2022 (2 pages)
5 September 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
30 August 2021Micro company accounts made up to 30 November 2020 (8 pages)
22 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
23 July 2020Termination of appointment of Raymond William Raymond as a director on 23 July 2020 (1 page)
23 July 2020Registered office address changed from 3 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom to 1 Red Barn Close Brightlingsea Colchester Essex CO7 0FA on 23 July 2020 (1 page)
23 July 2020Statement of capital following an allotment of shares on 23 July 2020
  • GBP 1
(3 pages)
23 July 2020Appointment of Barry Martin Pryer as a director on 23 July 2020 (2 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
23 July 2020Termination of appointment of Roger Charles Raymond as a director on 23 July 2020 (1 page)
23 July 2020Cessation of Roger Charles Raymond as a person with significant control on 23 July 2020 (1 page)
23 July 2020Appointment of Lucy Jane Herbert as a director on 23 July 2020 (2 pages)
23 July 2020Notification of a person with significant control statement (2 pages)
27 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
11 October 2019Micro company accounts made up to 30 November 2018 (2 pages)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
26 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 1
(37 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 1
(37 pages)