Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRENANCE BARNS MANAGEMENT COMPANY LTD.
Company Information for

TRENANCE BARNS MANAGEMENT COMPANY LTD.

5 HALLAMS LANE, BEESTON, NOTTINGHAM, NG9 5FH,
Company Registration Number
04945099
Private Limited Company
Active

Company Overview

About Trenance Barns Management Company Ltd.
TRENANCE BARNS MANAGEMENT COMPANY LTD. was founded on 2003-10-28 and has its registered office in Nottingham. The organisation's status is listed as "Active". Trenance Barns Management Company Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRENANCE BARNS MANAGEMENT COMPANY LTD.
 
Legal Registered Office
5 HALLAMS LANE
BEESTON
NOTTINGHAM
NG9 5FH
Other companies in SN8
 
Filing Information
Company Number 04945099
Company ID Number 04945099
Date formed 2003-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-05 14:47:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRENANCE BARNS MANAGEMENT COMPANY LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRENANCE BARNS MANAGEMENT COMPANY LTD.

Current Directors
Officer Role Date Appointed
JANET SUSAN ANDERSON
Company Secretary 2014-10-13
JANET SUSAN ANDERSON
Director 2008-04-18
HUGH JOHN JARVIS
Director 2018-04-06
VINCENT CHARLES KNIIGHT
Director 2013-12-01
CAROLINE MAYER
Director 2008-06-01
ALISDAIR JOHN MCLEAN
Director 2012-01-02
STEPHEN MORAN
Director 2007-11-01
ALAN JEREMY SINSTEAD
Director 2018-03-24
WENDY TAYLOR
Director 2010-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS DIARMID MACDOUGALL
Director 2013-09-01 2018-03-06
STEPHEN MORAN
Company Secretary 2007-11-01 2014-11-26
JULIE CUTT
Director 2007-06-01 2013-10-01
DEREK TAPLIN
Director 2008-04-28 2013-05-01
VANESSA LAWRENCE
Director 2008-08-23 2010-05-01
CHRISTOPHER ANDREW SPEED
Director 2003-10-28 2007-12-12
JULIE CUTT
Company Secretary 2007-06-01 2007-11-28
CHRISTOPHER ANDREW SPEED
Company Secretary 2003-10-28 2007-06-01
GRAHAM ERIC WOOD
Director 2003-10-28 2007-06-01
RM REGISTRARS LIMITED
Nominated Secretary 2003-10-28 2003-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET SUSAN ANDERSON BLUE MOON CONSULTANTS INTERNATIONAL LTD Director 2009-11-13 CURRENT 2009-11-13 Active
JANET SUSAN ANDERSON PROGEN CONSULTING LTD Director 2008-08-28 CURRENT 2008-04-04 Active
JANET SUSAN ANDERSON BLUE MOON CONSULTANTS LTD Director 2006-08-14 CURRENT 2006-08-11 Active
HUGH JOHN JARVIS OFFSET PRINT LIMITED Director 2015-03-27 CURRENT 2015-01-06 Active
HUGH JOHN JARVIS HECTON PROPERTIES LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
HUGH JOHN JARVIS OFFSET PACKAGING LIMITED Director 2007-03-15 CURRENT 2006-12-11 Active - Proposal to Strike off
HUGH JOHN JARVIS TRIFLEX PRODUCTIONS LIMITED Director 2001-11-02 CURRENT 2001-11-02 In Administration
HUGH JOHN JARVIS OFFSET PRINT & PACKAGING LIMITED Director 1992-10-30 CURRENT 1984-04-17 Active
HUGH JOHN JARVIS OFFSET PRODUCTIONS LIMITED Director 1991-10-30 CURRENT 1980-04-09 Active
ALISDAIR JOHN MCLEAN DUHIG BERRY LIMITED Director 2006-07-11 CURRENT 1985-09-19 Dissolved 2016-11-30
ALISDAIR JOHN MCLEAN DRUID SYSTEMS LIMITED Director 2004-02-29 CURRENT 1987-03-27 Dissolved 2016-10-14
ALISDAIR JOHN MCLEAN KERMON LIMITED Director 2003-03-31 CURRENT 1986-03-10 Dissolved 2016-10-14
ALISDAIR JOHN MCLEAN GAMUT TECHNOLOGIES LIMITED Director 2003-03-31 CURRENT 1994-03-16 Dissolved 2016-11-30
ALISDAIR JOHN MCLEAN O.S.I. SERVICES (U.K.) LIMITED Director 2003-03-31 CURRENT 1988-04-08 Dissolved 2016-11-30
ALISDAIR JOHN MCLEAN XANSA SYSTEMS LIMITED Director 2003-03-31 CURRENT 1996-08-26 Dissolved 2016-11-30
STEPHEN MORAN MORAN'S CATERING LIMITED Director 2002-12-05 CURRENT 2002-12-05 Dissolved 2017-02-28
WENDY TAYLOR PRODUCT MANAGEMENT LIMITED Director 1998-08-13 CURRENT 1996-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-17CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-09-12Termination of appointment of Stephen Moran on 2023-09-01
2023-09-12Appointment of Mr Richard James Hutchinson as company secretary on 2023-09-01
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM 4 Trehelles Trenance Mawgan Porth Cornwall TR8 4BS England
2023-08-21CESSATION OF CAROLINE MEYER AS A PERSON OF SIGNIFICANT CONTROL
2023-07-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-07-29AP01DIRECTOR APPOINTED MR SIMON RICHARD POLKINGHORNE
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WESTBROOK
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-06-30PSC07CESSATION OF HUGH JOHN JARVIS AS A PERSON OF SIGNIFICANT CONTROL
2022-03-31AP01DIRECTOR APPOINTED MR RICHARD JAMES HUTCHINSON
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JOHN JARVIS
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2020-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/11/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-09-21AP01DIRECTOR APPOINTED MR KEITH ALAN EVANS
2020-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/20 FROM 2 Trehelles Mawgan Porth Newquay TR8 4BS England
2020-05-01PSC07CESSATION OF JANET SUSAN ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-02AP03Appointment of Mr Stephen Moran as company secretary on 2020-03-31
2020-04-02TM02Termination of appointment of Janet Susan Anderson on 2020-03-31
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM White Carr Lodge Barn Dilworth Bottoms Ribchester Preston PR3 3ZB
2020-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET SUSAN ANDERSON
2019-11-16CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-11-11AP01DIRECTOR APPOINTED MRS RACHEL WESTBROOK
2018-11-11TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CHARLES KNIIGHT
2018-11-11PSC07CESSATION OF VINCENT KNIGHT AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JEREMY SINSTEAD
2018-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH JOHN JARVIS
2018-05-01AP01DIRECTOR APPOINTED MR HUGH JOHN JARVIS
2018-05-01PSC07CESSATION OF ANGUS DIARMID MACDOUGALL AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS DIARMID MACDOUGALL
2018-04-03AP01DIRECTOR APPOINTED MR ALAN JEREMY SINSTEAD
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2016-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 8
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 7
2015-11-25AR0128/10/15 ANNUAL RETURN FULL LIST
2015-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-01-30AP03Appointment of Mrs Janet Susan Anderson as company secretary on 2014-10-13
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/15 FROM 2-3 London Road Marlborough Wiltshire SN8 1PH
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 7
2014-11-27AR0128/10/14 ANNUAL RETURN FULL LIST
2014-11-27AP01DIRECTOR APPOINTED DR ANGUS DIARMID MACDOUGALL
2014-11-27TM02Termination of appointment of Stephen Moran on 2014-11-26
2014-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-02-25AP01DIRECTOR APPOINTED MR VINCENT CHARLES KNIIGHT
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-28AR0128/10/13 FULL LIST
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK TAPLIN
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CUTT
2012-11-16AR0128/10/12 FULL LIST
2012-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-04-20AP01DIRECTOR APPOINTED MR ALISDAIR JOHN MCLEAN
2011-12-13AR0128/10/11 FULL LIST
2011-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-02AR0128/10/10 FULL LIST
2010-07-04AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-21AP01DIRECTOR APPOINTED MRS WENDY TAYLOR
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA LAWRENCE
2009-11-18AR0128/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK TAPLIN / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORAN / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MAYER / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA LAWRENCE / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CUTT / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SUSAN ANDERSON / 18/11/2009
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-06363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-08-26288aDIRECTOR APPOINTED MRS VANESSA LAWRENCE
2008-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-06-02288aDIRECTOR APPOINTED MRS CAROLINE JANE MAYER
2008-05-06288aDIRECTOR APPOINTED MR DEREK TAPLIN
2008-04-21288aDIRECTOR APPOINTED MRS JANET SUSAN ANDERSON
2007-12-14288bDIRECTOR RESIGNED
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288bSECRETARY RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-11-27363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2007-11-27288bSECRETARY RESIGNED
2007-11-27363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 1 REGAL HOUSE REGAL COURT FORE STREET SALTASH CORNWALL PL12 6JY
2007-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-23363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-06-21DISS40STRIKE-OFF ACTION DISCONTINUED
2005-06-16363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2005-04-19GAZ1FIRST GAZETTE
2003-12-10288bSECRETARY RESIGNED
2003-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TRENANCE BARNS MANAGEMENT COMPANY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-04-19
Fines / Sanctions
No fines or sanctions have been issued against TRENANCE BARNS MANAGEMENT COMPANY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRENANCE BARNS MANAGEMENT COMPANY LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-11-01
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRENANCE BARNS MANAGEMENT COMPANY LTD.

Intangible Assets
Patents
We have not found any records of TRENANCE BARNS MANAGEMENT COMPANY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TRENANCE BARNS MANAGEMENT COMPANY LTD.
Trademarks
We have not found any records of TRENANCE BARNS MANAGEMENT COMPANY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRENANCE BARNS MANAGEMENT COMPANY LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TRENANCE BARNS MANAGEMENT COMPANY LTD. are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TRENANCE BARNS MANAGEMENT COMPANY LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTRENANCE BARNS MANAGEMENT COMPANY LTD.Event Date2005-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRENANCE BARNS MANAGEMENT COMPANY LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRENANCE BARNS MANAGEMENT COMPANY LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.