Company NameLower Farm Barns Management Company Limited
Company StatusActive
Company Number09326240
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 November 2014(9 years, 4 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 John Anthony Barclay
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lower Farm Barns
Whitchurch Road
Whitchurch
Cheshire
SY13 4AT
Wales
Director NameMr Philip Anthony Hill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lower Farm Barns
Whitchurch Road
Whitchurch
Cheshire
SY13 4AT
Wales
Director NameMr Anthony Nakhimoff
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1, Lower Farm Barns Burleydam
Whitchurch
Cheshire
SY13 4AT
Wales
Director NameMrs Patricia Nuttall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lower Farm Barns
Whitchurch Road
Whitchurch
Cheshire
SY13 4AT
Wales
Director NameMrs Evelyn Linda White
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lower Farm Barns
Whitchurch Road
Whitchurch
Cheshire
SY13 4AT
Wales
Secretary NameMr Anthony Nakhimoff
StatusCurrent
Appointed30 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address1 Lower Farm Barns
Whitchurch Road
Whitchurch
Cheshire
SY13 4AT
Wales
Director NameMr Stephen David Bebbington
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2020(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleService Director, Direct Healthcare Group
Country of ResidenceUnited Kingdom
Correspondence Address3 Lower Farm Barns
Burleydam
Whitchurch
Shropshire
SY13 4AT
Wales
Director NameMr Bruce Ashley Noble
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6, Lower Farm Barns Burleydam
Whitchurch
SY13 4AT
Wales
Director NameMr Martyn Harry Measures
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Barker Street
Nantwich
Cheshire
CW5 5EN
Director NameDr Jonathan Richard Powner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fairhaven
Crewe
Cheshire
CW2 5GG
Director NameMr Paul David Stansfield
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(4 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 2019)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lower Farm Barns
Burleydam
Cheshire
Director NameMr Christopher Bryan Speight
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lower Fram Barns
Burleydam
Cheshire
SY13 4HT
Wales
Director NameMrs Gina Gail Walters
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(4 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lower Farm Barns
Whitchurch Road
Whitchurch
Cheshire
SY13 4AT
Wales

Contact

Websitewww.hibberts.com
Email address[email protected]
Telephone01270 624225
Telephone regionCrewe

Location

Registered Address1, Lower Farm Barns
Burleydam
Whitchurch
Cheshire
SY13 4AT
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDodcott cum Wilkesley
WardAudlem

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

13 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
22 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
2 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
19 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
28 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
19 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
28 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
24 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
27 October 2020Termination of appointment of Christopher Bryan Speight as a director on 19 October 2020 (1 page)
27 October 2020Appointment of Mr Bruce Ashley Noble as a director on 19 October 2020 (2 pages)
28 February 2020Termination of appointment of Gina Gail Walters as a director on 24 February 2020 (1 page)
28 February 2020Appointment of Mr Stephen David Bebbington as a director on 24 February 2020 (2 pages)
28 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
31 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
5 August 2019Registered office address changed from 1 Lower Farm Barns Whitchurch Road Whitchurch Cheshire SY13 4AT England to 1, Lower Farm Barns Burleydam Whitchurch Cheshire SY13 4AT on 5 August 2019 (1 page)
5 August 2019Registered office address changed from 4 Lower Farm Barns Burleydam Cheshire SY13 4AT England to 1 Lower Farm Barns Whitchurch Road Whitchurch Cheshire SY13 4AT on 5 August 2019 (1 page)
4 August 2019Appointment of Mr John Anthony Barclay as a director on 30 July 2019 (2 pages)
4 August 2019Appointment of Mr Philip Anthony Hill as a director on 30 July 2019 (2 pages)
4 August 2019Appointment of Mrs Evelyn Linda White as a director on 30 July 2019 (2 pages)
4 August 2019Termination of appointment of Paul David Stansfield as a director on 30 July 2019 (1 page)
4 August 2019Appointment of Mrs Gina Gail Walters as a director on 30 July 2019 (2 pages)
4 August 2019Director's details changed for Mr Antony Nakhimoff on 4 August 2019 (2 pages)
4 August 2019Appointment of Mrs Patricia Nuttall as a director on 30 July 2019 (2 pages)
4 August 2019Appointment of Mr Anthony Nakhimoff as a secretary on 30 July 2019 (2 pages)
4 August 2019Appointment of Mr Antony Nakhimoff as a director on 30 July 2019 (2 pages)
4 January 2019Notification of a person with significant control statement (2 pages)
20 December 2018Appointment of Mr Paul David Stansfield as a director on 19 December 2018 (2 pages)
20 December 2018Registered office address changed from 25 Barker Street Nantwich Cheshire CW5 5EN to 4 Lower Farm Barns Burleydam Cheshire SY13 4AT on 20 December 2018 (1 page)
19 December 2018Cessation of Jonathan Richard Powner as a person with significant control on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Martyn Harry Measures as a director on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Jonathan Richard Powner as a director on 19 December 2018 (1 page)
19 December 2018Appointment of Mr Christopher Bryan Speight as a director on 19 December 2018 (2 pages)
4 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 February 2017Confirmation statement made on 25 November 2016 with updates (4 pages)
1 February 2017Confirmation statement made on 25 November 2016 with updates (4 pages)
4 January 2016Annual return made up to 25 November 2015 no member list (3 pages)
4 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 January 2016Annual return made up to 25 November 2015 no member list (3 pages)
25 November 2014Incorporation (18 pages)
25 November 2014Incorporation (18 pages)