Background WavePink WaveYellow Wave

NEW HOUSE FARM BARNS MANAGEMENT CO LIMITED (05516461)

NEW HOUSE FARM BARNS MANAGEMENT CO LIMITED (05516461) is an active UK company. incorporated on 22 July 2005. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. NEW HOUSE FARM BARNS MANAGEMENT CO LIMITED has been registered for 20 years. Current directors include ASKEW, Penelope, BYERLEY, Catherine Jane, BYERLEY, Paul Richard Athol and 7 others.

Company Number
05516461
Status
active
Type
ltd
Incorporated
22 July 2005
Age
20 years
Address
Tilly Trotters Lea End Lane, Birmingham, B48 7AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASKEW, Penelope, BYERLEY, Catherine Jane, BYERLEY, Paul Richard Athol, DRZAZGOWSKI, Christopher, DRZAZGOWSKI, Sarah Alison, PEDLEY, Robert James, PEDLEY, Susan Angèle, PIDGEON, Thomas Edward, SAMUELS, Julie, STOUT, Annabel Lucy, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HOUSE FARM BARNS MANAGEMENT CO LIMITED

NEW HOUSE FARM BARNS MANAGEMENT CO LIMITED is an active company incorporated on 22 July 2005 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEW HOUSE FARM BARNS MANAGEMENT CO LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05516461

LTD Company

Age

20 Years

Incorporated 22 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 21 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Tilly Trotters Lea End Lane Alvechurch Birmingham, B48 7AX,

Previous Addresses

Longchamp Lea End Lane Alvechurch Birmingham West Midlands B48 7AX
From: 22 July 2005To: 6 June 2020
Timeline

20 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

11 Active
14 Resigned

BYERLEY, Paul Richard Athol

Active
Lea End Lane, BirminghamB48 7AX
Secretary
Appointed 06 Feb 2020

ASKEW, Penelope

Active
Lea End Lane, BirminghamB48 7AX
Born March 1948
Director
Appointed 23 Jun 2020

BYERLEY, Catherine Jane

Active
Lea End Lane, Hopwood, BirminghamB48 7AX
Born March 1982
Director
Appointed 29 May 2015

BYERLEY, Paul Richard Athol

Active
Lea End Lane, Hopwood, BirminghamB48 7AX
Born October 1981
Director
Appointed 29 May 2015

DRZAZGOWSKI, Christopher

Active
Meadow View, BirminghamB48 7AX
Born June 1960
Director
Appointed 17 Dec 2008

DRZAZGOWSKI, Sarah Alison

Active
Lea End Lane, BirminghamB48 7AX
Born December 1961
Director
Appointed 17 Dec 2008

PEDLEY, Robert James

Active
Lea End Lane, BirminghamB48 7AX
Born November 1954
Director
Appointed 03 Jul 2020

PEDLEY, Susan Angèle

Active
Lea End Lane, BirminghamB48 7AX
Born September 1956
Director
Appointed 03 Jul 2020

PIDGEON, Thomas Edward

Active
Born February 1989
Director
Appointed 30 Sept 2022

SAMUELS, Julie

Active
Lea End Lane, BirminghamB48 7AX
Born March 1960
Director
Appointed 01 Feb 2010

STOUT, Annabel Lucy, Dr

Active
Lea End Lane, BirminghamB48 7AX
Born October 1989
Director
Appointed 30 Sept 2022

MICHELL, Peter John

Resigned
Newhouse Farm, AlvechurchB48 7AX
Secretary
Appointed 22 Jul 2005
Resigned 17 Dec 2008

NORMAN, Michael, Dr

Resigned
Lea End Lane, BirminghamB48 7AX
Secretary
Appointed 17 Dec 2008
Resigned 06 Feb 2020

UK CORPORATE SECRETARIES LTD

Resigned
Bcr House, StockportSK6 2SN
Corporate secretary
Appointed 22 Jul 2005
Resigned 22 Jul 2005

ARGYLE, Stephen John

Resigned
Lea End Lane, BirminghamB48 7AX
Born May 1957
Director
Appointed 09 Aug 2011
Resigned 30 Sept 2022

LANGFORD, Lindsey

Resigned
Lea End Lane, BirminghamB48 7AX
Born November 1973
Director
Appointed 17 Dec 2008
Resigned 08 Aug 2011

LANGFORD, Nigel James, Dr

Resigned
Lea End Lane, BirminghamB48 7AX
Born October 1967
Director
Appointed 17 Dec 2008
Resigned 08 Aug 2011

MICHELL, Enid Marjorie

Resigned
6 Jeynes Row, TewkesburyGL20 8NG
Born May 1926
Director
Appointed 22 Jul 2005
Resigned 17 Dec 2008

MICHELL, Peter John

Resigned
Newhouse Farm, AlvechurchB48 7AX
Born June 1949
Director
Appointed 22 Jul 2005
Resigned 17 Dec 2008

NORMAN, Jeanette Margaret

Resigned
Lea End Lane, BirminghamB48 7AX
Born October 1940
Director
Appointed 17 Dec 2008
Resigned 24 Jun 2020

NORMAN, Michael, Dr

Resigned
Lea End Lane, BirminghamB48 7AX
Born October 1941
Director
Appointed 17 Dec 2008
Resigned 15 Feb 2020

RODEN, Justine Claire

Resigned
New House Farm, HopwoodB48 7AX
Born July 1972
Director
Appointed 17 Dec 2008
Resigned 09 Dec 2009

RUSSELL, Rebecca Victoria Bowman, Dr

Resigned
Lea End Lane, BirminghamB48 7AX
Born January 1981
Director
Appointed 01 Feb 2010
Resigned 29 May 2015

WOOLLEY, John Richard, Dr

Resigned
Lea End Lane, BirminghamB48 7AX
Born November 1980
Director
Appointed 01 Feb 2010
Resigned 29 May 2015

UK CORPORATE DIRECTORS LTD

Resigned
Bcr House, StockportSK6 2SN
Corporate director
Appointed 22 Jul 2005
Resigned 22 Jul 2005
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
287Change of Registered Office
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
287Change of Registered Office
Incorporation Company
22 July 2005
NEWINCIncorporation