Background WavePink WaveYellow Wave

FLEET BANK BARNS MANAGEMENT COMPANY LIMITED (06612240)

FLEET BANK BARNS MANAGEMENT COMPANY LIMITED (06612240) is an active UK company. incorporated on 5 June 2008. with registered office in Syston. The company operates in the Real Estate Activities sector, engaged in residents property management. FLEET BANK BARNS MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include GUILDFORD, Ian Peter, HARRAND, Gregory James, VAN HOUT, Susan Elizabeth.

Company Number
06612240
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 2008
Age
17 years
Address
63 Fosse Way, Syston, LE7 1NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GUILDFORD, Ian Peter, HARRAND, Gregory James, VAN HOUT, Susan Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEET BANK BARNS MANAGEMENT COMPANY LIMITED

FLEET BANK BARNS MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 June 2008 with the registered office located in Syston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLEET BANK BARNS MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06612240

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 5 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

63 Fosse Way Syston, LE7 1NF,

Previous Addresses

the Courtyard Fleetbank Barns York Road Tollerton York YO61 1RA
From: 10 December 2009To: 1 July 2013
, 25 Wellington Street, Leeds, LS1 4WG
From: 5 June 2008To: 10 December 2009
Timeline

5 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Oct 18
Director Joined
Oct 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MOUNTSEAL UK LIMITED

Active
Fosse Way, SystonLE7 1NF
Corporate secretary
Appointed 28 Jun 2013

GUILDFORD, Ian Peter

Active
York Road, TollertonYO61 1RA
Born November 1965
Director
Appointed 01 Jul 2009

HARRAND, Gregory James

Active
Fosse Way, SystonLE7 1NF
Born November 1973
Director
Appointed 18 Oct 2018

VAN HOUT, Susan Elizabeth

Active
Fosse Way, SystonLE7 1NF
Born June 1965
Director
Appointed 18 Oct 2018

SWIERS, Mark

Resigned
Wellington Street, LeedsLS1 4WG
Secretary
Appointed 08 Jul 2008
Resigned 28 Jun 2013

PINSENT MASONS DIRECTOR LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 05 Jun 2008
Resigned 08 Jul 2008

HARDY, Michael Daniel Worsley

Resigned
Wellington Street, LeedsLS1 4WG
Born January 1965
Director
Appointed 08 Jul 2008
Resigned 14 Oct 2009

SWIERS, Mark

Resigned
Wellington Street, LeedsLS1 4WG
Born May 1957
Director
Appointed 08 Jul 2008
Resigned 14 Oct 2009

PINSENT MASONS DIRECTOR LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate director
Appointed 05 Jun 2008
Resigned 08 Jul 2008
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
29 June 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
5 November 2012
AR01AR01
Annual Return Company With Made Up Date
5 November 2012
AR01AR01
Annual Return Company With Made Up Date
5 November 2012
AR01AR01
Administrative Restoration Company
5 November 2012
RT01RT01
Gazette Dissolved Compulsary
28 September 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
15 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
287Change of Registered Office
Incorporation Company
5 June 2008
NEWINCIncorporation