Company NameNew Barn Park Management Limited
DirectorCarol Homewood
Company StatusActive
Company Number01797319
CategoryPrivate Limited Company
Incorporation Date5 March 1984(40 years, 2 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 NameCarol Homewood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1993(9 years, 4 months after company formation)
Appointment Duration30 years, 10 months
RoleAccounts Supervisor
Correspondence Address56 Sprucedale Close
Swanley
Kent
BR8 7YU
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed01 May 2009(25 years, 2 months after company formation)
Appointment Duration15 years
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMrs Carmen Elizabeth Donnelly
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(8 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 29 June 1992)
RolePersonal Assistant
Correspondence Address58 Sprucedale Close
Swanley
Kent
BR8 7YU
Director NameMr David Harvey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 1994)
RolePolice Officer
Correspondence Address26 The Oaks
Swanley
Kent
BR8 7YQ
Director NameMr David Allan Heynes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(8 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 29 June 1992)
RoleSales Consultant
Correspondence Address24 The Oaks
Swanley
Kent
BR8 7YQ
Director NameMr Martin Douglas Kester
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(8 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 29 June 1992)
RoleShipping Clerk
Correspondence Address59 Sprucedale Close
Swanley
Kent
BR8 7YU
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed19 June 1992(8 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameMr Paul Attaway
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 September 1999)
RoleClerical Officer
Correspondence Address64 Sprucedale Close
Swanley
Kent
BR8 7YU
Director NameElizabeth Johnson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1994)
RolePersonnel Administrator
Correspondence Address63 Sprucedale Close
Swanley
Kent
BR8 7YU
Director NameFrederick Osborne
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 1997)
RoleRetired
Correspondence Address38 The Oaks
Swanley
Kent
BR8 7YQ
Director NameMiss Louise Joan Bainbridge
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(26 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 25 August 2016)
RoleWeb Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 The Oaks
Swanley
Kent

Location

Registered AddressJames Pilcher House
49-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£92

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

10 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2019Confirmation statement made on 19 June 2019 with updates (6 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 June 2018Confirmation statement made on 19 June 2018 with updates (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
23 June 2017Termination of appointment of Louise Joan Bainbridge as a director on 25 August 2016 (1 page)
23 June 2017Termination of appointment of Louise Joan Bainbridge as a director on 25 August 2016 (1 page)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 92
(8 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 92
(8 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 92
(8 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 92
(8 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 92
(8 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 92
(8 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(7 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(7 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
25 June 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 25 June 2012 (1 page)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 July 2011Appointment of Miss Louise Joan Bainbridge as a director (2 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
7 July 2011Appointment of Miss Louise Joan Bainbridge as a director (2 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 January 2010Appointment of Caxtons Commercial Limited as a secretary (2 pages)
6 January 2010Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 6 January 2010 (1 page)
6 January 2010Termination of appointment of Christopher Nelson as a secretary (1 page)
6 January 2010Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 6 January 2010 (1 page)
6 January 2010Termination of appointment of Christopher Nelson as a secretary (1 page)
6 January 2010Appointment of Caxtons Commercial Limited as a secretary (2 pages)
30 June 2009Return made up to 19/06/09; full list of members (8 pages)
30 June 2009Return made up to 19/06/09; full list of members (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 December 2008Registered office changed on 03/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
3 December 2008Registered office changed on 03/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
27 June 2008Return made up to 19/06/08; full list of members (11 pages)
27 June 2008Return made up to 19/06/08; full list of members (11 pages)
18 April 2008Registered office changed on 18/04/2008 from stoneham house, 17,scarbrook road, croydon, surrey. CR0 1SQ (1 page)
18 April 2008Registered office changed on 18/04/2008 from stoneham house, 17,scarbrook road, croydon, surrey. CR0 1SQ (1 page)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 July 2007Return made up to 19/06/07; full list of members (11 pages)
4 July 2007Return made up to 19/06/07; full list of members (11 pages)
6 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 June 2006Return made up to 19/06/06; full list of members (12 pages)
30 June 2006Return made up to 19/06/06; full list of members (12 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 July 2005Return made up to 19/06/05; full list of members (30 pages)
5 July 2005Return made up to 19/06/05; full list of members (30 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
25 June 2004Return made up to 19/06/04; full list of members (27 pages)
25 June 2004Return made up to 19/06/04; full list of members (27 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 July 2003Return made up to 19/06/03; full list of members (17 pages)
6 July 2003Return made up to 19/06/03; full list of members (17 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 June 2002Return made up to 19/06/02; full list of members (13 pages)
26 June 2002Return made up to 19/06/02; full list of members (13 pages)
7 September 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
7 September 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
27 June 2001Return made up to 19/06/01; full list of members (12 pages)
27 June 2001Return made up to 19/06/01; full list of members (12 pages)
13 June 2000Return made up to 19/06/00; full list of members (10 pages)
13 June 2000Return made up to 19/06/00; full list of members (10 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
14 June 1999Return made up to 19/06/99; full list of members (10 pages)
14 June 1999Return made up to 19/06/99; full list of members (10 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 June 1998Return made up to 19/06/98; full list of members (11 pages)
15 June 1998Return made up to 19/06/98; full list of members (11 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 July 1997Return made up to 19/06/97; full list of members (8 pages)
8 July 1997Return made up to 19/06/97; full list of members (8 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
15 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 July 1996Return made up to 19/06/96; full list of members (9 pages)
29 July 1996Return made up to 19/06/96; full list of members (9 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)