NEW HOUSE FARM BARNS MANAGEMENT CO LIMITED

Address:
Tilly Trotters Lea End Lane, Alvechurch, Birmingham, B48 7AX, England

NEW HOUSE FARM BARNS MANAGEMENT CO LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05516461. The registration start date is July 22, 2005. The current status is Active.

Company Overview

Company Number 05516461
Company Name NEW HOUSE FARM BARNS MANAGEMENT CO LIMITED
Registered Address Tilly Trotters Lea End Lane
Alvechurch
Birmingham
B48 7AX
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-07-22
Account Category DORMANT
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-08-19
Returns Last Update 2015-07-22
Confirmation Statement Due Date 2021-08-05
Confirmation Statement Last Update 2020-07-22
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address TILLY TROTTERS LEA END LANE
ALVECHURCH
Post Town BIRMINGHAM
Post Code B48 7AX
Country ENGLAND

Companies with the same post code

Entity Name Office Address
RYLEY BROS LIMITED Hopwood Storage Lea End Lane Hopwood Storage Lea End Lane, Hopwood, Alvechurch, Birmingham, B48 7AX, England
UNLIMIT3D GYM WEAR LTD Coombe Cottage Lea End Lane, Alvechurch, Birmingham, B48 7AX, United Kingdom

Companies with the same post town

Entity Name Office Address
A LEVEL AND GCSE EXCELLENCE LIMITED 26 Doris Road, Sparkhill, Birmingham, B11 4NE, England
ABYSSINIA INTERNATIONAL CONSULTING (AIC) LTD 33 Larch Walk, Birmingham, West Midlands, B25 8QP, England
AJ THUMPAMON LTD 52 Colworth Road, Northfield, Birmingham, West Midlands, B31 1QL, United Kingdom
BEKTARIN RECRUITING LTD Flat 2 49 St. Peters Road, Handsworth, Birmingham, B20 3RP, England
BETNIC LTD Flat 2, 73, Fountain Road, Birmingham, West Midlands, B17 8NP, United Kingdom
BIRMINGHAM MAINTENANCE SERVICES LIMITED 219 Slade Road, Birmingham, B23 7QX, England
BOARDER OAKS PROPERTY DEVELOPMENT LTD 48 Kingscote Road, Birmingham, West Midlands, B15 3JY, United Kingdom
BSPOQE GROUP LIMITED Unit D1 Austin Way, Hampstead Industrial Estate, Birmingham, B42 1DU, United Kingdom
ECHO-CAMPING & OUTDOORS LIMITED 246, Ascot House, Court Oak Road, Birmingham, West Midlands, B32 2EG, United Kingdom
EVERSON PROPERTIES LTD 18 Willow Drive, Birmingham, B21 8JZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NORMAN, Michael, Dr Secretary (Active) Longchamp, Lea End Lane, Alvechurch, Birmingham, West Midlands, B48 7AX /
17 December 2008
/
ARGYLE, Stephen John Director (Active) The Laithe House, Lea End Lane, Hopwood, Alvechurch, Birmingham, Worcs, England, B48 7AX May 1957 /
9 August 2011
British /
South Africa
Retired
BYERLEY, Catherine Jane Director (Active) Tilly Trotters, Lea End Lane, Hopwood, Alvechurch, Birmingham, Worcestershire, England, B48 7AX March 1982 /
29 May 2015
British /
England
Marketing Manager
BYERLEY, Paul Richard Athol Director (Active) Tilly Trotters, Lea End Lane, Hopwood, Alvechurch, Birmingham, Worcestershire, England, B48 7AX October 1981 /
29 May 2015
British /
England
Accountant
DRZAZGOWSKI, Christopher Director (Active) Meadow View, Lea End Lane, Hopwood, Alvechurch, Birmingham, B48 7AX June 1960 /
17 December 2008
British /
England
Director
DRZAZGOWSKI, Sarah Alison Director (Active) Meadow View, Lea End Lane, Alvechurch, Birmingham, West Midlands, England, B48 7AX December 1961 /
17 December 2008
British /
United Kingdom
Accounts Manager
NORMAN, Jeanette Margaret Director (Active) Longchamp, Lea End Lane, Hopwood,Alvechurch, Birmingham, West Midlands, B48 7AX October 1940 /
17 December 2008
British /
United Kingdom
Retired Srn
NORMAN, Michael, Dr Director (Active) Longchamp, Lea End Lane, Alvechurch, Birmingham, West Midlands, B48 7AX October 1941 /
17 December 2008
British /
United Kingdom
Retired
SAMUELS, Julie Director (Active) Piglet, Lea End Lane, Hopwood, Alvechurch, Birmingham, England, B48 7AX March 1960 /
1 February 2010
British /
United Kingdom
Manager
MICHELL, Peter John Secretary (Resigned) Newhouse Farm, Lea End Lane, Alvechurch, West Midlands, B48 7AX /
22 July 2005
/
UK CORPORATE SECRETARIES LTD Secretary (Resigned) Bcr House, 3 Bredbury Business Park, Stockport, Cheshire, SK6 2SN /
22 July 2005
/
LANGFORD, Lindsey Director (Resigned) The Laith House, Lea End Lane, Alvechurch, Birmingham, West Midlands, B48 7AX November 1973 /
17 December 2008
British /
United Kingdom
Housewife
LANGFORD, Nigel James, Dr Director (Resigned) The Laith House, Lea End Lane, Alvechurch, Birmingham, West Midlands, B48 7AX October 1967 /
17 December 2008
British /
United Kingdom
Doctor
MICHELL, Enid Marjorie Director (Resigned) 6 Jeynes Row, Tewkesbury, Glos, GL20 8NG May 1926 /
22 July 2005
British /
Director
MICHELL, Peter John Director (Resigned) Newhouse Farm, Lea End Lane, Alvechurch, West Midlands, B48 7AX June 1949 /
22 July 2005
British /
United Kingdom
Director
RODEN, Justine Claire Director (Resigned) Tilley Trotters, New House Farm, Lea End Lane, Hopwood, Birmingham, B48 7AX July 1972 /
17 December 2008
British /
United Kingdom
Director
RUSSELL, Rebecca Victoria Bowman, Dr Director (Resigned) Tilly Trotters, Lea End Lane, Hopwood, Alvechurch, Birmingham, England, B48 7AX January 1981 /
1 February 2010
British /
England
Doctor
WOOLLEY, John Richard, Dr Director (Resigned) Tilly Trotters, Lea End Lane, Hopwood, Alvechurch, Birmingham, England, B48 7AX November 1980 /
1 February 2010
British /
England
Doctor
UK CORPORATE DIRECTORS LTD Director (Resigned) Bcr House, 3 Bredbury Business Park, Stockport, SK6 2SN /
22 July 2005
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B48 7AX
SIC Code 98000 - Residents property management

Improve Information

Please provide details on NEW HOUSE FARM BARNS MANAGEMENT CO LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches