Background WavePink WaveYellow Wave

HINTON HALL BARNS MANAGEMENT LIMITED (03426713)

HINTON HALL BARNS MANAGEMENT LIMITED (03426713) is an active UK company. incorporated on 29 August 1997. with registered office in Haddenham. The company operates in the Real Estate Activities sector, engaged in residents property management. HINTON HALL BARNS MANAGEMENT LIMITED has been registered for 28 years. Current directors include COOPER, Allan, FOWLER, Timothy Gerard, Doctor, HALE, Darren and 2 others.

Company Number
03426713
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 August 1997
Age
28 years
Address
5 Hinton Hall Barns, Haddenham, CB6 3SZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Allan, FOWLER, Timothy Gerard, Doctor, HALE, Darren, HODGKIN, Harry William, MORRIS, Paul Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINTON HALL BARNS MANAGEMENT LIMITED

HINTON HALL BARNS MANAGEMENT LIMITED is an active company incorporated on 29 August 1997 with the registered office located in Haddenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HINTON HALL BARNS MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03426713

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 29 August 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

5 Hinton Hall Barns Hinton Hall Lane Haddenham, CB6 3SZ,

Previous Addresses

The Old Stable 3 Hinton Hall Barns Hinton Hall Lane Haddenham Cambridge CB6 3SZ England
From: 11 September 2019To: 3 February 2022
22 Station Road Cambridge Cambridgeshire CB1 2JD
From: 27 November 2015To: 11 September 2019
The Granary, 1 Hinton Hall Barns Hinton Hall Lane Haddenham Cambridgeshire CB6 3SZ
From: 29 August 1997To: 27 November 2015
Timeline

11 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Oct 09
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Sept 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Feb 22
Director Joined
Mar 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

HODGKIN, Harry William

Active
Hinton Hall Barns, HaddenhamCB6 3SZ
Secretary
Appointed 03 Feb 2022

COOPER, Allan

Active
Haddenham, ElyCB6 3SZ
Born February 1954
Director
Appointed 10 Mar 2022

FOWLER, Timothy Gerard, Doctor

Active
Hinton Hall Lane, HaddenhamCB6 3SZ
Born February 1958
Director
Appointed 05 Jul 2011

HALE, Darren

Active
Hinton Hall Lane, ElyCB6 3SZ
Born August 1968
Director
Appointed 20 Aug 2019

HODGKIN, Harry William

Active
Hinton Hall Lane, ElyCB6 3SZ
Born June 1961
Director
Appointed 22 May 2019

MORRIS, Paul Lee

Active
Hinton Hall Lane, ElyCB6 3SZ
Born July 1963
Director
Appointed 01 Oct 2009

ALLEN, James Alexander

Resigned
1 Hinton Hall Barns, ElyCB6 3SZ
Secretary
Appointed 09 Jan 2007
Resigned 04 Sept 2019

ALLISON, Ian

Resigned
Hinton Hall Barns, HaddenhamCB6 3SZ
Secretary
Appointed 04 Sept 2019
Resigned 03 Feb 2022

ALLISON, Ian

Resigned
The Old Stable, Hinton Hall Lane HaddenhamCB6 3SZ
Secretary
Appointed 28 Feb 2000
Resigned 01 Jan 2003

BODEN, Stephen Michael

Resigned
8 Shepherds Close, CambridgeCB5 8XJ
Secretary
Appointed 29 Aug 1997
Resigned 01 Oct 1998

DIXON, Martin John

Resigned
The Old Tractor Shed, ElyCB6 3SZ
Secretary
Appointed 24 Sept 1998
Resigned 28 Feb 2000

LAIDLER, Ian, Dr

Resigned
The Old Tractor Shed, HaddenhamCB6 3SZ
Secretary
Appointed 01 Jan 2003
Resigned 09 Jan 2007

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 29 Aug 1997
Resigned 29 Aug 1997

ALLEN, Jill

Resigned
The Granary, HaddenhamCB6 3SZ
Born November 1964
Director
Appointed 28 Mar 2002
Resigned 04 Sept 2019

ALLISON, Ian

Resigned
The Old Stable, Hinton Hall Lane HaddenhamCB6 3SZ
Director
Appointed 24 Sept 1998
Resigned 01 Jan 2003

ALLISON, Linda Mary

Resigned
The Old Stable 3 Hinton Hall Barns, CambridgeCB6 3SZ
Born December 1956
Director
Appointed 01 Jan 2003
Resigned 04 Feb 2022

BODEN, Stephen Michael

Resigned
8 Shepherds Close, CambridgeCB5 8XJ
Born May 1950
Director
Appointed 29 Aug 1997
Resigned 01 Oct 1998

BOSELL, Gary Benjamin

Resigned
21 Brooklands Avenue, CambridgeCB2 2BG
Born November 1952
Director
Appointed 29 Aug 1997
Resigned 01 Oct 1998

DIXON, Martin John

Resigned
The Old Tractor Shed, ElyCB6 3SZ
Born July 1962
Director
Appointed 24 Sept 1998
Resigned 28 Feb 2000

ELLIS, Lynn

Resigned
The Old Dairy 4 Hinton Hall Barns, HaddenhamCB6 3SZ
Born September 1957
Director
Appointed 24 Sept 1998
Resigned 31 Oct 2003

FEASEY, Yvonne Octavia

Resigned
The Old Dairy, ElyCB6 3SZ
Born June 1956
Director
Appointed 09 Jan 2007
Resigned 19 Oct 2009

FLACK, Trudy Jayne

Resigned
The Granary Hinton Hall Barns, ElyCB6 3SZ
Born February 1957
Director
Appointed 24 Sept 1998
Resigned 28 Feb 2000

FORD, Melanie

Resigned
5 Hinton Hall Barns, HaddenhamCB6 3SZ
Born June 1974
Director
Appointed 09 Jan 2007
Resigned 21 May 2019

FRANKLIN, Mark Andrew

Resigned
5 Hinton Hall Barns, HaddenhamCB6 3SZ
Born June 1969
Director
Appointed 24 Apr 1999
Resigned 09 Jan 2007

GORE, Andrew Owain

Resigned
The Granary, HaddenhamCB6 3SZ
Born December 1969
Director
Appointed 28 Feb 2000
Resigned 28 May 2002

LAIDLER, Carol

Resigned
The Old Tractor Shed, No. 2, ElyCB6 3SZ
Born February 1957
Director
Appointed 09 Jan 2007
Resigned 20 Jun 2011

LAIDLER, Ian, Dr

Resigned
The Old Tractor Shed, HaddenhamCB6 3SZ
Born February 1960
Director
Appointed 14 Aug 2000
Resigned 09 Jan 2007

SADLER, Janet

Resigned
The Old Dairy 4 Hinton Hall Barns, ElyCB6 3SZ
Born April 1957
Director
Appointed 31 Oct 2003
Resigned 09 Jan 2007

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 29 Aug 1997
Resigned 29 Aug 1997
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 October 2009
AR01AR01
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
21 June 2007
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288cChange of Particulars
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 2004
AAAnnual Accounts
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2003
AAAnnual Accounts
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2001
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 January 1999
AAAnnual Accounts
Legacy
9 October 1998
288aAppointment of Director or Secretary
Resolution
7 October 1998
RESOLUTIONSResolutions
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
287Change of Registered Office
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
287Change of Registered Office
Incorporation Company
29 August 1997
NEWINCIncorporation