Background WavePink WaveYellow Wave

ALLERFORD FARM BARNS MANAGEMENT LIMITED (06714005)

ALLERFORD FARM BARNS MANAGEMENT LIMITED (06714005) is an active UK company. incorporated on 2 October 2008. with registered office in Okehampton. The company operates in the Real Estate Activities sector, engaged in residents property management. ALLERFORD FARM BARNS MANAGEMENT LIMITED has been registered for 17 years. Current directors include HOWE, Alan Robert.

Company Number
06714005
Status
active
Type
ltd
Incorporated
2 October 2008
Age
17 years
Address
The Granary, Okehampton, EX20 4AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOWE, Alan Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLERFORD FARM BARNS MANAGEMENT LIMITED

ALLERFORD FARM BARNS MANAGEMENT LIMITED is an active company incorporated on 2 October 2008 with the registered office located in Okehampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALLERFORD FARM BARNS MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06714005

LTD Company

Age

17 Years

Incorporated 2 October 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

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

The Granary Lewdown Okehampton, EX20 4AN,

Previous Addresses

The Coach House Allerford Lewdown Okehampton Devon EX20 4AN England
From: 18 February 2024To: 3 October 2025
The Stables Allerford Lewdown Okehampton EX20 4AN England
From: 6 February 2021To: 18 February 2024
The Coach House Allerford, Lewdown Okehampton Devon EX20 4AN England
From: 13 April 2017To: 6 February 2021
Century House 1275 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB
From: 2 October 2008To: 13 April 2017
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Owner Exit
Oct 17
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Oct 25
Director Left
Dec 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HOWE, Alan Robert

Active
Lewdown, OkehamptonEX20 4AN
Born December 1966
Director
Appointed 18 Feb 2024

JONES, Robert David

Resigned
1275 Century Way, LeedsLS15 8ZB
Secretary
Appointed 01 Sept 2009
Resigned 03 Apr 2017

DONNER, Clive

Resigned
Lewdown, OkehamptonEX20 4AN
Born August 1953
Director
Appointed 31 Jan 2021
Resigned 11 Dec 2025

HUNT, Peter David

Resigned
Allerford, Lewdown, OkehamptonEX20 4AN
Born July 1950
Director
Appointed 03 Apr 2017
Resigned 18 Feb 2024

JONES, Robert David

Resigned
1275 Century Way, LeedsLS15 8ZB
Born April 1964
Director
Appointed 02 Oct 2008
Resigned 03 Apr 2017

MUNNS, Clive Antony

Resigned
Lewdown, OkehamptonEX20 4AN
Born April 1963
Director
Appointed 18 Feb 2024
Resigned 25 Aug 2025

MURPHY, William Matthew

Resigned
Kingsbury Road, BirminghamB24 9ND
Born September 1947
Director
Appointed 02 Oct 2008
Resigned 02 Oct 2008

SOPER, Julie

Resigned
Allerford, Lewdown, OkehamptonEX20 4AN
Born August 1967
Director
Appointed 03 Apr 2017
Resigned 18 Feb 2024

STRANGE, John

Resigned
Allerford, Lewdown, OkehamptonEX20 4AN
Born September 1967
Director
Appointed 03 Apr 2017
Resigned 31 Jan 2021

CENTRAL DIRECTORS LIMITED

Resigned
590a Kingsbury Road, BirminghamB24 9ND
Corporate director
Appointed 02 Oct 2008
Resigned 02 Oct 2008

Persons with significant control

1

0 Active
1 Ceased

Robert David Jones

Ceased
Allerford, Lewdown, OkehamptonEX20 4AN
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 April 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
20 September 2009
287Change of Registered Office
Legacy
20 September 2009
288cChange of Particulars
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Incorporation Company
2 October 2008
NEWINCIncorporation