Background WavePink WaveYellow Wave

VILLAGE BARNS MANAGEMENT (NW) LIMITED (04910043)

VILLAGE BARNS MANAGEMENT (NW) LIMITED (04910043) is an active UK company. incorporated on 24 September 2003. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VILLAGE BARNS MANAGEMENT (NW) LIMITED has been registered for 22 years. Current directors include BURTON, Robert, FAIRHURST, Louise Elizabeth.

Company Number
04910043
Status
active
Type
ltd
Incorporated
24 September 2003
Age
22 years
Address
2 Village Barns, Warrington, WA4 4EN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURTON, Robert, FAIRHURST, Louise Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLAGE BARNS MANAGEMENT (NW) LIMITED

VILLAGE BARNS MANAGEMENT (NW) LIMITED is an active company incorporated on 24 September 2003 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VILLAGE BARNS MANAGEMENT (NW) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04910043

LTD Company

Age

22 Years

Incorporated 24 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

2 Village Barns Street Lane Lower Whitley Warrington, WA4 4EN,

Previous Addresses

Courthill House Water Lane Wilmslow Cheshire SK9 5AJ
From: 18 April 2012To: 10 February 2014
the Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ United Kingdom
From: 19 January 2010To: 18 April 2012
Maxim House Marthall Knutsford Cheshire WA16 7SJ
From: 24 September 2003To: 19 January 2010
Timeline

10 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Aug 14
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
New Owner
Sept 17
New Owner
Sept 19
Owner Exit
Sept 19
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURTON, Robert

Active
Village Barns, WarringtonWA4 4EN
Born June 1946
Director
Appointed 04 Jul 2013

FAIRHURST, Louise Elizabeth

Active
Village Barns, WarringtonWA4 4EN
Born August 1972
Director
Appointed 22 Sept 2017

BRIGHOUSE, Amelia Jane

Resigned
Marthall Lane, KnutsfordWA16 7SS
Secretary
Appointed 24 Sept 2003
Resigned 04 Jul 2013

BRIGHOUSE, Russell John

Resigned
Davenport House Cinder Lane Farm, MobberleyWA16 7NB
Born May 1969
Director
Appointed 24 Sept 2003
Resigned 04 Jul 2013

LEIGH, David Alexander

Resigned
Street Lane, WarringtonWA4 4EN
Born November 1981
Director
Appointed 01 Aug 2014
Resigned 24 Aug 2017

Persons with significant control

5

3 Active
2 Ceased

Mr Chris Price

Active
Street Lane, WarringtonWA4 4EN
Born December 1977

Nature of Control

Significant influence or control
Notified 23 Sept 2019

Mrs Louise Elizabeth Fairhurst

Active
Village Barns, WarringtonWA4 4EN
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2017

Mr Paul Maloney

Ceased
Street Lane, WarringtonWA4 4EN
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2019

Mr David Alexander Leigh

Ceased
Street Lane, WarringtonWA4 4EN
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2017

Mr Robert Burton

Active
Village Barns, WarringtonWA4 4EN
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Incorporation Company
24 September 2003
NEWINCIncorporation