Company NameRodwell Barns Management Company Limited
Company StatusActive
Company Number06839825
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 2009(15 years 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 NameMatthew Edward Robert Pinsent
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(1 year, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEast Barn Rodwell Gardens
Brox Lane
Row Town
Surrey
KT15 1HH
Director NameMs Tamsin Melanie Simmons
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(1 year, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barn Rodwell Barns
Brox Lane
Row Town
Surrey
KT15 1HH
Director NameMr Paul Henry Sackey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed12 August 2010(1 year, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleProfessional Rugby Player
Country of ResidenceEngland
Correspondence AddressSouth Barn Rodwell Barns Brox Lane
Rowtown
Addlestone
Surrey
KT15 1HH
Director NameMrs Ruth Turk
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressMuddy Puddles Rodwell Barns
Brox Lane
Addlestone
KT15 1BG
Director NameMr Christopher Thomas Perchard
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(11 years after company formation)
Appointment Duration4 years
RoleTatooist
Country of ResidenceEngland
Correspondence AddressNorth Barn Brox Lane
Addlestone
KT15 1BG
Director NameMr Ross James Bryne
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSt. Hilda Guildford Road
Ottershaw
Chertsey
Surrey
KT16 0PB
Director NameMiss Jemma Byrne
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleSoftware Sales
Country of ResidenceEngland
Correspondence Address57 Howards Lane
Addlestone
Surrey
KT15 1ET
Secretary NameMiss Jemma Byrne
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Howards Lane
Addlestone
Surrey
KT15 1ET
Director NameDonna-Maria Barker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuddy Puddles West Barn
Rodwell Barns, Brox Lane
Row Town, Ottershaw
Surrey
KT15 1HH
Director NameChristopher George Calodoucas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 March 2020)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Barn Rodwell Barns
Brox Lane
Addlestone
Surrey
KT15 1HH
Director NameMarie-Veronique Grand
Date of BirthMarch 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed12 August 2010(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 March 2020)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Barn Rodwell Barns
Brox Lane
Addlestone
Surrey
KT15 1HH
Secretary NameMatthew Edward Robert Pinsent
NationalityBritish
StatusResigned
Appointed12 August 2010(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2015)
RoleCompany Director
Correspondence AddressEast Barn Rodwell Barns
Brox Lane
Row Town
Surrey
KT15 1HH
Secretary NameCurchod & Co Llp (Corporation)
StatusResigned
Appointed23 March 2015(6 years after company formation)
Appointment Duration6 years, 10 months (resigned 24 January 2022)
Correspondence AddressPortmore House 54 Church Street
Weybridge
Surrey
KT13 8DP

Location

Registered Address7 Burcott Gardens
Addlestone
KT15 2DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardNew Haw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£788
Cash£173
Current Liabilities£961

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

25 March 2020Appointment of Mr Christopher Thomas Perchard as a director on 12 March 2020 (2 pages)
19 March 2020Termination of appointment of Marie-Veronique Grand as a director on 2 March 2020 (1 page)
19 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Christopher George Calodoucas as a director on 6 March 2020 (1 page)
17 March 2020Appointment of Mrs Ruth Turk as a director on 28 February 2020 (2 pages)
11 March 2020Termination of appointment of Donna-Maria Barker as a director on 27 February 2020 (1 page)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (3 pages)
7 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 9 March 2016 no member list (8 pages)
14 March 2016Annual return made up to 9 March 2016 no member list (8 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
31 March 2015Registered office address changed from East Barn Rodwell Barns Brox Lane Row Town Surrey KT15 1HH to C/O Curchod & Co Portmore House 54 Church Street Weybridge Surrey KT13 8DP on 31 March 2015 (1 page)
31 March 2015Annual return made up to 9 March 2015 no member list (8 pages)
31 March 2015Annual return made up to 9 March 2015 no member list (8 pages)
31 March 2015Register inspection address has been changed to East Barn Rodwell Barns Brox Lane Row Town Surrey KT15 1HH (1 page)
31 March 2015Register inspection address has been changed to East Barn Rodwell Barns Brox Lane Row Town Surrey KT15 1HH (1 page)
31 March 2015Registered office address changed from East Barn Rodwell Barns Brox Lane Row Town Surrey KT15 1HH to C/O Curchod & Co Portmore House 54 Church Street Weybridge Surrey KT13 8DP on 31 March 2015 (1 page)
31 March 2015Annual return made up to 9 March 2015 no member list (8 pages)
30 March 2015Termination of appointment of Matthew Edward Robert Pinsent as a secretary on 23 March 2015 (1 page)
30 March 2015Appointment of Curchod & Co Llp as a secretary on 23 March 2015 (2 pages)
30 March 2015Appointment of Curchod & Co Llp as a secretary on 23 March 2015 (2 pages)
30 March 2015Termination of appointment of Matthew Edward Robert Pinsent as a secretary on 23 March 2015 (1 page)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
11 April 2014Annual return made up to 9 March 2014 no member list (8 pages)
11 April 2014Annual return made up to 9 March 2014 no member list (8 pages)
11 April 2014Annual return made up to 9 March 2014 no member list (8 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
22 March 2013Annual return made up to 9 March 2013 no member list (8 pages)
22 March 2013Annual return made up to 9 March 2013 no member list (8 pages)
22 March 2013Annual return made up to 9 March 2013 no member list (8 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 March 2012Annual return made up to 9 March 2012 (18 pages)
14 March 2012Annual return made up to 9 March 2012 (18 pages)
14 March 2012Annual return made up to 9 March 2012 (18 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 April 2011Annual return made up to 9 March 2011 (18 pages)
15 April 2011Annual return made up to 9 March 2011 (18 pages)
15 April 2011Annual return made up to 9 March 2011 (18 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 September 2010Termination of appointment of Ross Bryne as a director (2 pages)
24 September 2010Termination of appointment of Jemma Byrne as a director (2 pages)
24 September 2010Appointment of Tamsin Melanie Simmons as a director (3 pages)
24 September 2010Appointment of Matthew Edward Robert Pinsent as a director (3 pages)
24 September 2010Appointment of Christopher George Calodoucas as a director (3 pages)
24 September 2010Appointment of Matthew Edward Robert Pinsent as a secretary (3 pages)
24 September 2010Appointment of Christopher George Calodoucas as a director (3 pages)
24 September 2010Registered office address changed from Ash Farm Bousley Rise Ottershaw Chertsey KT16 0LA on 24 September 2010 (2 pages)
24 September 2010Termination of appointment of Ross Bryne as a director (2 pages)
24 September 2010Appointment of Donna-Maria Barker as a director (3 pages)
24 September 2010Termination of appointment of Jemma Byrne as a director (2 pages)
24 September 2010Appointment of Paul Henry Sackey as a director (3 pages)
24 September 2010Termination of appointment of Jemma Byrne as a secretary (2 pages)
24 September 2010Appointment of Donna-Maria Barker as a director (3 pages)
24 September 2010Appointment of Marie-Veronique Grand as a director (3 pages)
24 September 2010Registered office address changed from Ash Farm Bousley Rise Ottershaw Chertsey KT16 0LA on 24 September 2010 (2 pages)
24 September 2010Appointment of Marie-Veronique Grand as a director (3 pages)
24 September 2010Appointment of Matthew Edward Robert Pinsent as a director (3 pages)
24 September 2010Appointment of Paul Henry Sackey as a director (3 pages)
24 September 2010Termination of appointment of Jemma Byrne as a secretary (2 pages)
24 September 2010Appointment of Tamsin Melanie Simmons as a director (3 pages)
24 September 2010Appointment of Matthew Edward Robert Pinsent as a secretary (3 pages)
31 March 2010Director's details changed for Mr Ross James Bryne on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 no member list (3 pages)
31 March 2010Director's details changed for Miss Jemma Byrne on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Ross James Bryne on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Miss Jemma Byrne on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 no member list (3 pages)
31 March 2010Annual return made up to 9 March 2010 no member list (3 pages)
9 March 2009Incorporation (19 pages)
9 March 2009Incorporation (19 pages)