Company NameSutton Hall Barns Management Company Limited
DirectorsMark Williams and Lisa Jefferies
Company StatusActive
Company Number06255723
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address55 Woodlands Way
Tarporley
CW6 0TP
Director NameMrs Lisa Jefferies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sutton Chancellor
Aston Lane
Sutton Weaver
WA7 3FX
Director NameMr Kui Man Yeung
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleRestrauranteer
Country of ResidenceUnited Kingdom
Correspondence AddressCamellia House
Mauldeth Road
Heaton Moor
Stockport
SK4 3QU
Secretary NameMargaret Gore
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address50 Watson Street
Eccles
Greater Manchester
M30 0RF
Director NameMs Amanda Jayne Williams
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Woodlands Way
Tarporley
CW6 0TP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address55 Woodlands Way
Tarporley
CW6 0TP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£943
Cash£557
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
16 November 2020Notification of a person with significant control statement (2 pages)
11 November 2020Cessation of Kui Man Yeung as a person with significant control on 30 October 2020 (1 page)
11 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 8
(3 pages)
11 November 2020Termination of appointment of Margaret Gore as a secretary on 30 October 2020 (1 page)
11 November 2020Appointment of Ms Amanda Jayne Williams as a director on 30 October 2020 (2 pages)
11 November 2020Termination of appointment of Kui Man Yeung as a director on 30 October 2020 (1 page)
11 November 2020Appointment of Mr Mark Williams as a director on 30 October 2020 (2 pages)
23 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
17 April 2020Registered office address changed from C/O Yang Sing Cathay 130 the Orient the Trafford Centre Manchester M17 8EH England to Leepark House 449 Chester Road Manchester M16 9HA on 17 April 2020 (1 page)
10 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
25 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
18 August 2015Registered office address changed from 34 Princess Street Manchester Lancashire M1 4JY to C/O Yang Sing Cathay 130 the Orient the Trafford Centre Manchester M17 8EH on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 34 Princess Street Manchester Lancashire M1 4JY to C/O Yang Sing Cathay 130 the Orient the Trafford Centre Manchester M17 8EH on 18 August 2015 (1 page)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
19 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 June 2009Return made up to 22/05/09; full list of members (3 pages)
22 June 2009Return made up to 22/05/09; full list of members (3 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 June 2008Return made up to 22/05/08; full list of members (3 pages)
19 June 2008Return made up to 22/05/08; full list of members (3 pages)
26 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
26 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007New director appointed (1 page)
22 May 2007Incorporation (20 pages)
22 May 2007Incorporation (20 pages)