Background WavePink WaveYellow Wave

MANOR FARM BARNS RESIDENTS ASSOCIATION LIMITED (01585461)

MANOR FARM BARNS RESIDENTS ASSOCIATION LIMITED (01585461) is an active UK company. incorporated on 11 September 1981. with registered office in Cirencester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MANOR FARM BARNS RESIDENTS ASSOCIATION LIMITED has been registered for 44 years. Current directors include BAILEY, Stephanie, DRYSDALE, Victoria Margaret, GURU-MURTHY COLLINS, Geeta and 7 others.

Company Number
01585461
Status
active
Type
ltd
Incorporated
11 September 1981
Age
44 years
Address
Turville Barns 6 Turville Barns, Cirencester, GL7 3QB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAILEY, Stephanie, DRYSDALE, Victoria Margaret, GURU-MURTHY COLLINS, Geeta, MCKENNA, David, O'SHAUGHNESSY, Gillian Ruth, PARSON, Peter John, ROBINSON, Caroline, SELBY-RICKARDS, Julian, SHAFTOE, Paul, WITHERS, Howard Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR FARM BARNS RESIDENTS ASSOCIATION LIMITED

MANOR FARM BARNS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 11 September 1981 with the registered office located in Cirencester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MANOR FARM BARNS RESIDENTS ASSOCIATION LIMITED was registered 44 years ago.(SIC: 68320)

Status

active

Active since 44 years ago

Company No

01585461

LTD Company

Age

44 Years

Incorporated 11 September 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Turville Barns 6 Turville Barns Eastleach Cirencester, GL7 3QB,

Previous Addresses

Scissor Cottage Turville Barns Eastleach Cirencester Gloucs GL7 5BX
From: 11 September 1981To: 29 July 2019
Timeline

25 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Sept 81
Director Joined
Jul 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
May 24
Director Left
May 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BAILEY, Stephanie

Active
8 Turville Barns, CirencesterGL7 8QB
Born August 1956
Director
Appointed 01 May 2024

DRYSDALE, Victoria Margaret

Active
9 Turville Barns, CirencesterGL7 3QB
Born May 1965
Director
Appointed 19 May 2023

GURU-MURTHY COLLINS, Geeta

Active
Rutherford House, BlackburnBB1 8DD
Born February 1968
Director
Appointed 12 May 2023

MCKENNA, David

Active
Turville Barns, CirencesterGL7 3QB
Born August 1962
Director
Appointed 17 Feb 2023

O'SHAUGHNESSY, Gillian Ruth

Active
Turville Barns, CirencesterGL7 3QB
Born February 1946
Director
Appointed 20 Jul 2019

PARSON, Peter John

Active
6 Turville Barns, CirencesterGL7 3QB
Born August 1949
Director
Appointed 05 May 2023

ROBINSON, Caroline

Active
Turville Barns, CirencesterGL7 3QB
Born January 1966
Director
Appointed 01 Jan 2016

SELBY-RICKARDS, Julian

Active
Turville Barns, CirencesterGL7 3QB
Born January 1939
Director
Appointed 13 Jun 2009

SHAFTOE, Paul

Active
Turville Barns, CirencesterGL7 3QB
Born January 1969
Director
Appointed 13 Jun 2009

WITHERS, Howard Thomas

Active
Pond House Turville Barns, CirencesterGL7 3QB
Born May 1945
Director
Appointed N/A

AKERS, Janet Ann

Resigned
7 Turville Barns, CirencesterGL7 3QB
Secretary
Appointed N/A
Resigned 16 Oct 1993

HUTCHISON, Keith Graeme, Dr

Resigned
Turville Barns, CirencesterGL7 3QB
Secretary
Appointed 29 May 2020
Resigned 26 Jun 2021

O'SHAUGHNESSY, Paul Charles

Resigned
Scissor Cottage Turville Barns, CirencesterGL7 3QB
Secretary
Appointed 16 Oct 1993
Resigned 20 Jul 2019

REYNARD, Catherine Jane

Resigned
6 Turville Barns, CirencesterGL7 3QB
Secretary
Appointed 26 Jun 2021
Resigned 04 May 2023

REYNARD, Clive Aytoun Peter

Resigned
6 Turville Barns, CirencesterGL7 3QB
Secretary
Appointed 20 Jul 2019
Resigned 29 May 2020

AKERS, Janet Ann

Resigned
7 Turville Barns, CirencesterGL7 3QB
Born May 1934
Director
Appointed N/A
Resigned 22 May 1999

BAILEY, Jean Stella

Resigned
8 Turville Barns, CirencesterGL7 3QB
Born October 1928
Director
Appointed N/A
Resigned 23 Jul 2023

CAMMELL, Suzanne Mary Jane

Resigned
The Stable House Turville Barns, CirencesterGL7 3QB
Born June 1942
Director
Appointed 11 Mar 2004
Resigned 21 Jun 2008

CHURCH, Christopher Richard

Resigned
Turville Barns, CirencesterGL7 3QB
Born December 1962
Director
Appointed 16 Nov 2019
Resigned 18 May 2023

COLEBY, Raymond

Resigned
10 Turville Barns, CirencesterGL7 3QB
Born May 1936
Director
Appointed 31 May 2002
Resigned 28 Jun 2022

COLEBY, Sarah Caroline

Resigned
Turville Barns, CirencesterGL7 3QB
Born September 1961
Director
Appointed 28 Jun 2022
Resigned 17 Feb 2023

DAVIS, Simon

Resigned
Scissor Cottage, EastleachGL7 5BX
Born May 1970
Director
Appointed 12 Jun 2010
Resigned 01 Jan 2016

EDWARDS, Derek Frank

Resigned
Tallett Cottage Turville Barns, CirencesterGL7 3QB
Born May 1932
Director
Appointed N/A
Resigned 20 Jul 1999

EDWARDS, Jean Audrey

Resigned
Tallet Cottage, CirencesterGL7 3QB
Born August 1933
Director
Appointed 20 Jul 1999
Resigned 13 Jun 2009

EDWARDS, Peter William

Resigned
Scissor Cottage Turville Barns, CirencesterGL7 3QB
Born May 1932
Director
Appointed N/A
Resigned 26 Sept 1993

GABBETT, Angela Diane

Resigned
10 Turville Barns, CirencesterGL7 3QB
Born January 1940
Director
Appointed N/A
Resigned 31 May 2002

GUY, Joyce Rosemary

Resigned
9 Turville Barns, CirencesterGL7 3QB
Born April 1929
Director
Appointed N/A
Resigned 01 Nov 2010

HUTCHISON, Keith

Resigned
7 Turville Barns, CirencesterGL7 3QB
Born April 1956
Director
Appointed 22 May 1999
Resigned 11 May 2023

NOEL, Juliana Mary Alice, Lady

Resigned
Walnut Tree Cottage, CirencesterGL7 3QB
Born January 1948
Director
Appointed 21 Jan 1997
Resigned 11 Mar 2004

O'SHAUGHNESSY, Paul Charles

Resigned
Scissor Cottage Turville Barns, CirencesterGL7 3QB
Born May 1943
Director
Appointed 16 Oct 1993
Resigned 20 Jul 2019

REED-PURVIS, Henry

Resigned
6 Turville Barns, CirencesterGL7 3QB
Born January 1929
Director
Appointed 18 Jun 2011
Resigned 16 Nov 2019

REYNARD, Catherine Jane

Resigned
Turville Barns, CirencesterGL7 3QB
Born November 1952
Director
Appointed 29 May 2020
Resigned 04 May 2023

REYNARD, Clive Aytoun Peter

Resigned
The Dovecote 6 Turville Barns, CirencesterGL7 3QB
Born May 1947
Director
Appointed N/A
Resigned 29 May 2020

STEWART, Melvyn Richard

Resigned
Walnut Tree Cottage 2 Turville Barns, CirencesterGL7 3QB
Born January 1940
Director
Appointed N/A
Resigned 21 Jan 1997

THURSFIELD, Erica

Resigned
Turville Barns, EastleachGL73QB
Born January 1929
Director
Appointed 13 Jun 2009
Resigned 13 Jun 2010
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 July 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2005
AAAnnual Accounts
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2003
AAAnnual Accounts
Legacy
27 June 2003
122122
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2002
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 August 1999
AAAnnual Accounts
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
4 September 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
13 June 1996
AAMDAAMD
Legacy
5 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
16 November 1993
287Change of Registered Office
Legacy
12 September 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 1993
AUDAUD
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Accounts With Accounts Type Small
13 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Small
8 September 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Accounts With Accounts Type Small
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
25 March 1988
363363
Accounts With Accounts Type Full
23 February 1988
AAAnnual Accounts
Legacy
9 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 July 1986
363363
Accounts With Accounts Type Small
5 July 1986
AAAnnual Accounts
Legacy
14 January 1986
AC05AC05
Incorporation Company
11 September 1981
NEWINCIncorporation