Background WavePink WaveYellow Wave

TUFTON MANOR BARNS RESIDENTS COMPANY LIMITED (04351708)

TUFTON MANOR BARNS RESIDENTS COMPANY LIMITED (04351708) is an active UK company. incorporated on 11 January 2002. with registered office in Whitchurch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TUFTON MANOR BARNS RESIDENTS COMPANY LIMITED has been registered for 24 years. Current directors include BAMFORD, Peter David, BURGESS, Tanya, CASTLE, George Thomas and 3 others.

Company Number
04351708
Status
active
Type
ltd
Incorporated
11 January 2002
Age
24 years
Address
2 Fairfield, Whitchurch, RG28 7ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAMFORD, Peter David, BURGESS, Tanya, CASTLE, George Thomas, CHAPMAN, Catherine Helen, REID, Susan, SMITH, Lorraine Frances
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUFTON MANOR BARNS RESIDENTS COMPANY LIMITED

TUFTON MANOR BARNS RESIDENTS COMPANY LIMITED is an active company incorporated on 11 January 2002 with the registered office located in Whitchurch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TUFTON MANOR BARNS RESIDENTS COMPANY LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04351708

LTD Company

Age

24 Years

Incorporated 11 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

2 Fairfield Whitchurch, RG28 7ES,

Previous Addresses

6B Beechwood Lime Tree Way Chineham Park Basingstoke Hampshire RG24 8WA England
From: 29 May 2024To: 2 June 2025
1st Floor 6 Faraday Office Park Rankine Road Basingstoke Hampshire RG24 8QB
From: 26 April 2013To: 29 May 2024
1St Floor Unit 6 Faraday Office Park Faraday Road Basingstoke Hampshire RG24 8QQ England
From: 9 April 2013To: 26 April 2013
C/O Kevin Wilson 4 Lindenwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8QY United Kingdom
From: 29 January 2013To: 9 April 2013
C/O Numbers Associates 27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 29 September 2010To: 29 January 2013
49 Old Park View Enfield Middlesex EN2 7EG
From: 11 January 2002To: 29 September 2010
Timeline

31 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

BAMFORD, Peter David

Active
Tufton, WhitchurchRG28 7RJ
Born October 1957
Director
Appointed 30 Nov 2020

BURGESS, Tanya

Active
Fairfield, WhitchurchRG28 7ES
Born August 1965
Director
Appointed 01 Jun 2025

CASTLE, George Thomas

Active
Fairfield, WhitchurchRG28 7ES
Born July 1986
Director
Appointed 23 May 2025

CHAPMAN, Catherine Helen

Active
Fairfield, WhitchurchRG28 7ES
Born April 1958
Director
Appointed 26 Jan 2026

REID, Susan

Active
Tufton, WhitchurchRG28 7RJ
Born June 1963
Director
Appointed 16 Nov 2020

SMITH, Lorraine Frances

Active
Tufton, WhitchurchRG28 7RJ
Born December 1960
Director
Appointed 26 Jan 2026

BABWAH, Marc

Resigned
Old Park View, EnfieldEN2 7EG
Secretary
Appointed 28 Nov 2005
Resigned 31 Dec 2012

POYSER, David Charles

Resigned
4 Rose Hill, DorkingRH4 2EG
Secretary
Appointed 11 Jan 2002
Resigned 23 Oct 2004

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 11 Jan 2002
Resigned 11 Jan 2002

BARR, Thomas William Eph

Resigned
Tufton, WhitchurchRG28 7RJ
Born August 1977
Director
Appointed 21 Feb 2014
Resigned 17 Nov 2025

BROOMFIELD, Jeffrey David

Resigned
Tufton Manor Barns, WhitchurchRG28 7RJ
Born October 1950
Director
Appointed 31 Dec 2012
Resigned 02 Nov 2020

BURGESS, Jeremy Brooker

Resigned
Fairfield, WhitchurchRG28 7ES
Born June 1963
Director
Appointed 29 Sept 2022
Resigned 01 Jun 2025

BURGESS, Tanya

Resigned
Tufton Manor Barns, WhitchurchRG28 7RJ
Born August 1965
Director
Appointed 31 Dec 2012
Resigned 29 Sept 2022

CHAPMAN, Roger Michael

Resigned
Fairfield, WhitchurchRG28 7ES
Born May 1959
Director
Appointed 02 Nov 2020
Resigned 26 Jan 2026

DAVIES, Christopher

Resigned
Tufton Manor Barns, WhitchurchRG28 7RJ
Born December 1964
Director
Appointed 31 Dec 2012
Resigned 01 Sept 2013

DOWLE, Anthony Martin, Mr.

Resigned
Meriden, KingswoodKT20 6LL
Born June 1963
Director
Appointed 11 Jan 2002
Resigned 31 Dec 2012

LUBMAN, Lionel David

Resigned
Tufton, WhitchurchRG28 7RJ
Born February 1928
Director
Appointed 14 Feb 2014
Resigned 07 Jun 2020

MCKENZIE, Helen

Resigned
Tufton Manor Barns, WhitchurchRG28 7RJ
Born May 1974
Director
Appointed 31 Dec 2012
Resigned 27 Jun 2014

REICHARDT, Oliver Sandor

Resigned
Tufton Manor Barns, WhitchurchRG28 7RJ
Born September 1976
Director
Appointed 20 Oct 2014
Resigned 30 Nov 2020

WALKER, Christa

Resigned
Tufton Manor Barns, WhitchurchRG28 7RJ
Born March 1970
Director
Appointed 31 Dec 2012
Resigned 20 Feb 2014

WILSON, Kevin James Kelly

Resigned
Tufton Manor Barns, WhitchurchRG28 7RF
Born December 1960
Director
Appointed 31 Dec 2012
Resigned 23 May 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 11 Jan 2002
Resigned 11 Jan 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 11 Jan 2002
Resigned 11 Jan 2002
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Capital Allotment Shares
24 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 August 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Resolution
12 February 2002
RESOLUTIONSResolutions
Legacy
30 January 2002
287Change of Registered Office
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Incorporation Company
11 January 2002
NEWINCIncorporation