Background WavePink WaveYellow Wave

CROW HALL BARNS RESIDENTS LIMITED (03091237)

CROW HALL BARNS RESIDENTS LIMITED (03091237) is an active UK company. incorporated on 15 August 1995. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in residents property management. CROW HALL BARNS RESIDENTS LIMITED has been registered for 30 years. Current directors include AMES, Amanda Faye, KITCHENER, Ian Simon, RILEY, David Frederick and 1 others.

Company Number
03091237
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 1995
Age
30 years
Address
2 Crow Hall Barns Docking Road, King's Lynn, PE31 8JU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMES, Amanda Faye, KITCHENER, Ian Simon, RILEY, David Frederick, SINCLAIR, Donald Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROW HALL BARNS RESIDENTS LIMITED

CROW HALL BARNS RESIDENTS LIMITED is an active company incorporated on 15 August 1995 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROW HALL BARNS RESIDENTS LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03091237

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 15 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

2 Crow Hall Barns Docking Road Burnham Market King's Lynn, PE31 8JU,

Previous Addresses

C/O Steve Pye & Co 4 Ulph Place Burnham Market King's Lynn Norfolk PE31 8HQ
From: 9 September 2013To: 24 July 2017
C/O Bruce and Company Ulph Place Burnham Market King's Lynn Norfolk PE31 8HQ
From: 15 August 1995To: 9 September 2013
Timeline

8 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Owner Exit
Aug 23
Owner Exit
Aug 23
New Owner
Sept 23
Owner Exit
Oct 23
New Owner
Mar 24
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AMES, Amanda Faye

Active
Docking Road, King's LynnPE31 8JU
Born February 1996
Director
Appointed 24 Feb 2025

KITCHENER, Ian Simon

Active
Docking Road, King's LynnPE31 8JU
Born September 1963
Director
Appointed 24 Feb 2025

RILEY, David Frederick

Active
Bidston, Saffron WaldenCB10 1AH
Born January 1950
Director
Appointed 18 Oct 1997

SINCLAIR, Donald Andrew

Active
Docking Road, King's LynnPE31 8JU
Born April 1950
Director
Appointed 22 Apr 2007

BOWMAN, Anthony Guy

Resigned
7 Arlesey Road, HitchinSG5 3UN
Secretary
Appointed 18 Jan 2003
Resigned 17 Feb 2009

CONWAY, Janice

Resigned
The Granary 2 Crow Hall Farm Barns, Burnham MarketPE31 8JU
Secretary
Appointed 18 Oct 1997
Resigned 18 Jan 2003

FLOWERDEW, Martin John

Resigned
Dormic Back Lane, Burnham MarketPE31 8EX
Secretary
Appointed 15 Aug 1995
Resigned 18 Oct 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Aug 1995
Resigned 15 Aug 1995

BIGGS, David Matthew

Resigned
Hillcrest Docking Road, Kings LynnPE31 8JU
Born February 1962
Director
Appointed 18 Jan 1997
Resigned 22 Apr 2007

FLOWERDEW, Martin John

Resigned
Dormic Back Lane, Burnham MarketPE31 8EX
Born August 1963
Director
Appointed 15 Aug 1995
Resigned 18 Oct 1997

FLOWERDEW, Michael John

Resigned
West Rim, Kings LynnPE31 8DN
Born June 1936
Director
Appointed 15 Aug 1995
Resigned 18 Oct 1997

Persons with significant control

4

1 Active
3 Ceased

Mr David Frederick Riley

Active
Docking Road, King's LynnPE31 8JU
Born January 1950

Nature of Control

Significant influence or control
Notified 27 Mar 2024

Mr Donald Andrew Sinclair

Ceased
Docking Road, King's LynnPE31 8JU
Born April 1950

Nature of Control

Significant influence or control as firm
Notified 20 Sept 2023
Ceased 11 Oct 2023

Mr David Frederick Riley

Ceased
Gibson Way, Saffron WaldenCB10 1AH
Born January 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Aug 2023

Mr Donald Andrew Sinclair

Ceased
Docking Road, King's LynnPE31 8JU
Born April 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Aug 2023
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
29 August 2009
363aAnnual Return
Legacy
28 August 2009
287Change of Registered Office
Legacy
17 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 November 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 February 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 March 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 January 1998
AAAnnual Accounts
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
287Change of Registered Office
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 May 1997
AAAnnual Accounts
Resolution
8 May 1997
RESOLUTIONSResolutions
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
18 August 1995
288288
Incorporation Company
15 August 1995
NEWINCIncorporation