Background WavePink WaveYellow Wave

HALL BARNS (FURNEAUX PELHAM) MANAGEMENT CO. LIMITED (03491852)

HALL BARNS (FURNEAUX PELHAM) MANAGEMENT CO. LIMITED (03491852) is an active UK company. incorporated on 13 January 1998. with registered office in Buntingford. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. HALL BARNS (FURNEAUX PELHAM) MANAGEMENT CO. LIMITED has been registered for 28 years.

Company Number
03491852
Status
active
Type
ltd
Incorporated
13 January 1998
Age
28 years
Address
6 The Hall Barns, Buntingford, SG9 0TR
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL BARNS (FURNEAUX PELHAM) MANAGEMENT CO. LIMITED

HALL BARNS (FURNEAUX PELHAM) MANAGEMENT CO. LIMITED is an active company incorporated on 13 January 1998 with the registered office located in Buntingford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. HALL BARNS (FURNEAUX PELHAM) MANAGEMENT CO. LIMITED was registered 28 years ago.(SIC: 81300)

Status

active

Active since 28 years ago

Company No

03491852

LTD Company

Age

28 Years

Incorporated 13 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

6 The Hall Barns Furneux Pelham Buntingford, SG9 0TR,

Previous Addresses

1 the Hall Barns Furneux Pelham Buntingford SG9 0TR England
From: 23 July 2017To: 21 October 2021
Mulberries the Hall Barns Furneux Pelham Buntingford Hertfordshire SG9 0TR
From: 13 January 1998To: 23 July 2017
Timeline

9 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Sept 21
Director Joined
Oct 21
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Jan 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
29 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
23 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
20 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
287Change of Registered Office
Legacy
13 April 2004
353353
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
363aAnnual Return
Legacy
25 June 2003
363aAnnual Return
Legacy
25 June 2003
353353
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
287Change of Registered Office
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
28 October 1998
225Change of Accounting Reference Date
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Incorporation Company
13 January 1998
NEWINCIncorporation