Background WavePink WaveYellow Wave

MANOR BARNS MANAGEMENT LIMITED (05447606)

MANOR BARNS MANAGEMENT LIMITED (05447606) is an active UK company. incorporated on 10 May 2005. with registered office in Grantham. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. MANOR BARNS MANAGEMENT LIMITED has been registered for 20 years. Current directors include HEYWORTH-DUNNE, James Anthony, MOULDER, John David, SISMEY-DURRANT, Mark Timothy John.

Company Number
05447606
Status
active
Type
ltd
Incorporated
10 May 2005
Age
20 years
Address
Old Vicarage Little Bytham Road, Grantham, NG33 4SG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
HEYWORTH-DUNNE, James Anthony, MOULDER, John David, SISMEY-DURRANT, Mark Timothy John
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR BARNS MANAGEMENT LIMITED

MANOR BARNS MANAGEMENT LIMITED is an active company incorporated on 10 May 2005 with the registered office located in Grantham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. MANOR BARNS MANAGEMENT LIMITED was registered 20 years ago.(SIC: 55209)

Status

active

Active since 20 years ago

Company No

05447606

LTD Company

Age

20 Years

Incorporated 10 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Old Vicarage Little Bytham Road Castle Bytham Grantham, NG33 4SG,

Previous Addresses

25 Brook House Addingtons Road Great Barford Bedfordshire MK44 3HR England
From: 17 October 2020To: 12 May 2021
32 Queen Annes Place Enfield Middlesex EN1 2PT
From: 22 July 2010To: 17 October 2020
86 Broad Walk London N21 3BJ
From: 10 May 2005To: 22 July 2010
Timeline

8 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Jul 10
New Owner
Oct 20
Director Joined
Dec 20
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HEYWORTH-DUNNE, James Anthony

Active
Burnham Road, FakenhamNR21 9JG
Born April 1944
Director
Appointed 20 Jun 2023

MOULDER, John David

Active
Queen Annes Place, EnfieldEN1 2PT
Born March 1956
Director
Appointed 10 Aug 2007

SISMEY-DURRANT, Mark Timothy John

Active
Addingtons Road, BedfordMK44 3HR
Born March 1959
Director
Appointed 01 Dec 2020

SISMEY-DURRANT, Mark Timothy John

Resigned
Addingtons Road, BedfordMK44 3HR
Secretary
Appointed 01 Oct 2020
Resigned 01 Dec 2020

SYMINGTON, John Michael

Resigned
Broad Lane House, BrancasterPE31 8AU
Secretary
Appointed 10 May 2005
Resigned 30 Apr 2008

THAW, Susan Mary Ruth

Resigned
Manor Farm Barns, FakenhamNR21 9JG
Secretary
Appointed 10 Aug 2007
Resigned 22 Jul 2010

HEYWORTH-DUNNE, Pauline

Resigned
Flat 42 Thornbury Court, LondonW11 2RE
Born September 1945
Director
Appointed 10 Aug 2007
Resigned 20 Jun 2023

SYMINGTON, Caroline Jane

Resigned
Broad Lane House, BrancasterPE31 8AU
Born May 1953
Director
Appointed 10 May 2005
Resigned 30 Apr 2008

SYMINGTON, John Michael

Resigned
Broad Lane House, BrancasterPE31 8AU
Born November 1959
Director
Appointed 10 May 2005
Resigned 30 Apr 2008

THAW, Susan Mary Ruth

Resigned
Burnham Road, FakenhamNR21 9JG
Born April 1947
Director
Appointed 06 Jul 2023
Resigned 30 Oct 2025

THAW, Susan Mary Ruth

Resigned
Manor Farm Barns, FakenhamNR21 9JG
Born April 1947
Director
Appointed 10 Aug 2007
Resigned 26 Jul 2010

Persons with significant control

2

Mr Mark Timothy John Sismey-Durrant

Active
25 Addingtons Road, BedfordMK44 3HR
Born March 1959

Nature of Control

Significant influence or control
Notified 01 Oct 2020

Mr John David Moulder

Active
Little Bytham Road, GranthamNG33 4SG
Born March 1956

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 October 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Gazette Notice Compulsary
1 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
23 March 2009
287Change of Registered Office
Legacy
6 June 2008
363aAnnual Return
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
15 August 2005
88(2)R88(2)R
Incorporation Company
10 May 2005
NEWINCIncorporation