Background WavePink WaveYellow Wave

NEW BARN FARM CRAWLEY MANAGEMENT COMPANY LTD (05502080)

NEW BARN FARM CRAWLEY MANAGEMENT COMPANY LTD (05502080) is an active UK company. incorporated on 7 July 2005. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in residents property management. NEW BARN FARM CRAWLEY MANAGEMENT COMPANY LTD has been registered for 20 years. Current directors include BRAGG, Peter Edward James, COOKE, Andrew, FLOOD, Karen Michelle and 1 others.

Company Number
05502080
Status
active
Type
ltd
Incorporated
7 July 2005
Age
20 years
Address
Owl Barn, Winchester, SO21 2PP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAGG, Peter Edward James, COOKE, Andrew, FLOOD, Karen Michelle, OKELL, Vanessa Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW BARN FARM CRAWLEY MANAGEMENT COMPANY LTD

NEW BARN FARM CRAWLEY MANAGEMENT COMPANY LTD is an active company incorporated on 7 July 2005 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEW BARN FARM CRAWLEY MANAGEMENT COMPANY LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05502080

LTD Company

Age

20 Years

Incorporated 7 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Owl Barn New Barn Lane Crawley Winchester, SO21 2PP,

Timeline

3 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COOKE, Andrew

Active
Rear Of 189 Portswood Road, SouthamptonSO17 2NF
Secretary
Appointed 01 Aug 2007

BRAGG, Peter Edward James

Active
The Ashes, WinchesterSO21 2PP
Born September 1946
Director
Appointed 13 Apr 2007

COOKE, Andrew

Active
Rear Of 189 Portswood Road, SouthamptonSO17 2NF
Born January 1951
Director
Appointed 02 Feb 2007

FLOOD, Karen Michelle

Active
The Mill House, WinchesterSO21 2PP
Born July 1964
Director
Appointed 01 Aug 2007

OKELL, Vanessa Margaret

Active
Owl Barn, WinchesterSO21 2PP
Born May 1965
Director
Appointed 25 Jul 2024

THOMPSON, Peter Mckelvey

Resigned
127 Bells Hill, BarnetEN5 2SY
Secretary
Appointed 07 Jul 2005
Resigned 19 Apr 2007

SLANE, Matthew Martin

Resigned
44 Greenway, LondonN20 8ED
Born May 1950
Director
Appointed 07 Jul 2005
Resigned 19 Apr 2007

WADE, Christopher Rex

Resigned
Owl Barn, WinchesterSO21 2PP
Born July 1948
Director
Appointed 19 May 2006
Resigned 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
190a190a
Legacy
29 August 2007
353a353a
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
287Change of Registered Office
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2007
AAAnnual Accounts
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Incorporation Company
7 July 2005
NEWINCIncorporation