Company NameTithe Barn Management Limited
Company StatusActive
Company Number01976448
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 1986(38 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 NameMrs Maureen Ethel Harrold
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Tithe Barn Court
Abbots Langley
Hertfordshire
WD5 0TB
Director NameMr Stewart Keith Lewis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleMarket Research Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Barn Court
Dairy Way
Abbots Langley
Hertfordshire
WD5 0TB
Secretary NameMr Stewart Keith Lewis
NationalityBritish
StatusCurrent
Appointed04 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Barn Court
Dairy Way
Abbots Langley
Hertfordshire
WD5 0TB
Director NameMr Nigel Howard Dunn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(11 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6 Tithe Barn Court
Dairy Way
Abbots Langley
Hertfordshire
WD5 0TB
Director NameMr James Martin Felstead
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tithe Barn Court
Dairy Way
Abbots Langley
Herts
WD5 0TB
Director NameMr Neville Cerfontyne
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Tithe Barn Court
Dairy Way
Abbots Langley
Herts
WD5 0TB
Director NameMr Martin Goldstein
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 4 months after company formation)
Appointment Duration25 years, 11 months (resigned 16 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Tithe Barn Court
Dairy Way
Abbots Langley
Hertfordshire
WD5 0TB
Director NameMrs Marjorie Beryl Grayson
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 1992)
RoleHousewife
Correspondence Address2 Tithe Barn Court
Abbots Langley
Hertfordshire
WD5 0TB
Director NameMr Brian Raymond Alan Pope
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1992)
RoleSystems Controller
Correspondence Address7 Tithe Barn Court
Abbots Langley
Hertfordshire
WD5 0TB
Director NameMrs Daphns Elizabeth Rowland
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 March 1992)
RoleHousewife
Correspondence Address6 Tithe Barn Court
Abbots Langley
Hertfordshire
WD5 0TB
Director NameMr Terence Edward Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 1997)
RoleRegional Sales Manager
Correspondence Address6 Tithe Barn Court
Dairy Way
Abbots Langley
Herts
WD5 0QJ
Director NameJeanne Lorraine Sharp
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2002)
RoleProduction Manager
Correspondence Address1 Tithe Barn Court
Dairy Way Abbots Langley
Watford
Hertfordshire
WD5 0JB
Director NameProf Roderick John Flower
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 16 May 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Tithe Barn Court
Dairy Way
Abbotts Langley
Hertfordshire
WD5 0TB
Director NameMr Gerald Stephen Shaw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(9 years, 6 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 January 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence Address2 Tithe Barn Court
Dairy Way
Abbots Langley
Hertfordshire
WD5 0TB
Director NameDavid William Cochrane
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(14 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 15 August 2000)
RoleRetired Engineer
Correspondence AddressApartment E Kennet House
Tithe Barn Crescent
Swindon
Wiltshire
SN1 4NR
Director NamePatrick Bristow
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(14 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 15 August 2000)
RoleRetired Schoolmaster
Correspondence AddressApartment A Kennet House
Tithe Barn Crescent
Swindon
Wiltshire
SN1 4NR
Secretary NamePatrick Bristow
NationalityBritish
StatusResigned
Appointed15 August 2000(14 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 15 August 2000)
RoleRetired Schoolmaster
Correspondence AddressApartment A Kennet House
Tithe Barn Crescent
Swindon
Wiltshire
SN1 4NR

Location

Registered Address7 Tithe Barn Court, Dairy Way
Abbots Langley
Hertfordshire
WD5 0TB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardAbbots Langley & Bedmond
Built Up AreaGreater London

Financials

Year2014
Turnover£3,360
Net Worth£6,196
Cash£6,251
Current Liabilities£55

Accounts

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

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 2 weeks from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (2 pages)
18 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Gerald Stephen Shaw as a director on 1 January 2020 (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
12 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
29 May 2017Termination of appointment of Martin Goldstein as a director on 16 May 2017 (1 page)
29 May 2017Termination of appointment of Roderick John Flower as a director on 16 May 2017 (1 page)
29 May 2017Termination of appointment of Roderick John Flower as a director on 16 May 2017 (1 page)
29 May 2017Termination of appointment of Martin Goldstein as a director on 16 May 2017 (1 page)
18 May 2017Appointment of Mr James Martin Felstead as a director on 12 May 2017 (2 pages)
18 May 2017Appointment of Mr Neville Cerfontyne as a director on 12 May 2017 (2 pages)
18 May 2017Appointment of Mr James Martin Felstead as a director on 12 May 2017 (2 pages)
18 May 2017Appointment of Mr Neville Cerfontyne as a director on 12 May 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
21 June 2016Director's details changed for Mr Martin Goldstein on 3 February 2016 (2 pages)
21 June 2016Annual return made up to 4 June 2016 no member list (8 pages)
21 June 2016Annual return made up to 4 June 2016 no member list (8 pages)
21 June 2016Director's details changed for Professor Roderick John Flower on 3 February 2016 (2 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (2 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (2 pages)
12 June 2015Annual return made up to 4 June 2015 no member list (8 pages)
12 June 2015Annual return made up to 4 June 2015 no member list (8 pages)
12 June 2015Annual return made up to 4 June 2015 no member list (8 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (2 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (2 pages)
7 June 2014Annual return made up to 4 June 2014 no member list (8 pages)
7 June 2014Annual return made up to 4 June 2014 no member list (8 pages)
7 June 2014Annual return made up to 4 June 2014 no member list (8 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
7 June 2013Annual return made up to 4 June 2013 no member list (8 pages)
7 June 2013Annual return made up to 4 June 2013 no member list (8 pages)
7 June 2013Annual return made up to 4 June 2013 no member list (8 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
14 June 2012Annual return made up to 4 June 2012 no member list (8 pages)
14 June 2012Annual return made up to 4 June 2012 no member list (8 pages)
14 June 2012Annual return made up to 4 June 2012 no member list (8 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
20 June 2011Annual return made up to 4 June 2011 no member list (8 pages)
20 June 2011Annual return made up to 4 June 2011 no member list (8 pages)
20 June 2011Annual return made up to 4 June 2011 no member list (8 pages)
17 June 2011Director's details changed for Mrs Maureen Ethel Roberts on 1 January 2011 (2 pages)
17 June 2011Director's details changed for Mrs Maureen Ethel Roberts on 1 January 2011 (2 pages)
17 June 2011Director's details changed for Mrs Maureen Ethel Roberts on 1 January 2011 (2 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
15 June 2010Annual return made up to 4 June 2010 no member list (5 pages)
15 June 2010Director's details changed for Mrs Maureen Etnel Roberts on 2 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Maureen Etnel Roberts on 2 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Maureen Etnel Roberts on 2 June 2010 (2 pages)
15 June 2010Annual return made up to 4 June 2010 no member list (5 pages)
15 June 2010Annual return made up to 4 June 2010 no member list (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
23 June 2009Annual return made up to 04/06/09 (4 pages)
23 June 2009Annual return made up to 04/06/09 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
16 June 2008Annual return made up to 04/06/08 (4 pages)
16 June 2008Annual return made up to 04/06/08 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
18 June 2007Annual return made up to 04/06/07 (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 7 tithe barn court dairy way abbots langley hertfordshire WD5 otb (1 page)
18 June 2007Annual return made up to 04/06/07 (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 7 tithe barn court dairy way abbots langley hertfordshire WD5 otb (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
26 June 2006Annual return made up to 04/06/06 (2 pages)
26 June 2006Annual return made up to 04/06/06 (2 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
22 June 2005Annual return made up to 04/06/05 (2 pages)
22 June 2005Annual return made up to 04/06/05 (2 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
21 June 2004Annual return made up to 04/06/04 (6 pages)
21 June 2004Annual return made up to 04/06/04 (6 pages)
6 February 2004Annual return made up to 04/06/03 (6 pages)
6 February 2004Annual return made up to 04/06/03 (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
29 July 2002Annual return made up to 04/06/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 July 2002Annual return made up to 04/06/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
13 June 2001Annual return made up to 04/06/01 (6 pages)
13 June 2001Annual return made up to 04/06/01 (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (2 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Annual return made up to 04/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 June 2000Annual return made up to 04/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
2 July 1999Annual return made up to 04/06/99 (6 pages)
2 July 1999Annual return made up to 04/06/99 (6 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Annual return made up to 04/06/98
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Annual return made up to 04/06/98
  • 363(288) ‐ Director resigned
(6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
12 August 1997Annual return made up to 04/06/97 (6 pages)
12 August 1997Annual return made up to 04/06/97 (6 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
14 August 1996Annual return made up to 04/06/96 (6 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Annual return made up to 04/06/96 (6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
22 August 1995Annual return made up to 04/06/95 (6 pages)
22 August 1995Annual return made up to 04/06/95 (6 pages)