Background WavePink WaveYellow Wave

ALPRAHAM HALL BARNS MANAGEMENT COMPANY LIMITED (06830078)

ALPRAHAM HALL BARNS MANAGEMENT COMPANY LIMITED (06830078) is an active UK company. incorporated on 25 February 2009. with registered office in Tarporley. The company operates in the Real Estate Activities sector, engaged in residents property management. ALPRAHAM HALL BARNS MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include BEST, Joanne Elizabeth, HAWTHORNE, Thomas John, HOWSON, Peter and 3 others.

Company Number
06830078
Status
active
Type
ltd
Incorporated
25 February 2009
Age
17 years
Address
4 Alpraham Hall Barns Alpraham Green, Tarporley, CW6 9LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEST, Joanne Elizabeth, HAWTHORNE, Thomas John, HOWSON, Peter, PIDD, Matthew James, POPE, Susan Clare Reid, WALLEY, Holly Joanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPRAHAM HALL BARNS MANAGEMENT COMPANY LIMITED

ALPRAHAM HALL BARNS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 February 2009 with the registered office located in Tarporley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALPRAHAM HALL BARNS MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06830078

LTD Company

Age

17 Years

Incorporated 25 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

4 Alpraham Hall Barns Alpraham Green Alpraham Tarporley, CW6 9LJ,

Previous Addresses

3, Alpraham Hall Barns, Alpraham Green, Alpraham, Alpraham Green Alpraham Tarporley Cheshire CW6 9LJ England
From: 22 November 2017To: 9 December 2021
C/O M Davies 1 Alpraham Hall Barns Alpraham Green Alpraham Cheshire CW6 9LJ
From: 25 March 2011To: 22 November 2017
31 King Street Knutsford Cheshire WA16 6DW
From: 4 March 2010To: 25 March 2011
1 Church Hill Knutsford Cheshire WA16 6DH
From: 25 February 2009To: 4 March 2010
Timeline

26 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BEST, Joanne Elizabeth

Active
Alpraham Green, TarporleyCW6 9LJ
Born January 1969
Director
Appointed 01 Dec 2023

HAWTHORNE, Thomas John

Active
Alpraham Green, TarporleyCW6 9LJ
Born March 1956
Director
Appointed 09 Feb 2024

HOWSON, Peter

Active
Alpraham Hall Barns, TarporleyCW6 9LJ
Born July 1946
Director
Appointed 03 Mar 2011

PIDD, Matthew James

Active
Alpraham Green, TarporleyCW6 9LJ
Born November 1986
Director
Appointed 01 Oct 2019

POPE, Susan Clare Reid

Active
Alpraham Hall Barns, TarporleyCW6 9LJ
Born February 1964
Director
Appointed 03 Mar 2011

WALLEY, Holly Joanne

Active
Alpraham Green, TarporleyCW6 9LJ
Born March 1985
Director
Appointed 01 Dec 2021

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 25 Feb 2009
Resigned 01 Dec 2010

BATLEY, Timothy Christian

Resigned
2 Rosebank Farm Mews, CranageCW10 9LR
Born May 1969
Director
Appointed 25 Feb 2009
Resigned 03 Mar 2011

BOYLE, Peter Anthony

Resigned
Alpraham Hall Barns, TarporleyCW6 9LJ
Born May 1950
Director
Appointed 12 Oct 2012
Resigned 13 Nov 2015

DAVIS, Michael Edward

Resigned
Alpraham Green, TarporleyCW6 9LJ
Born April 1946
Director
Appointed 04 Feb 2011
Resigned 08 Jun 2017

GRIFFITHS, Geraldine

Resigned
Alpraham Hall Barns, TarporleyCW6 9LJ
Born September 1956
Director
Appointed 29 Jan 2019
Resigned 07 Jan 2022

KAY, Lesley

Resigned
Alpraham Green, TarporleyCW6 9LJ
Born March 1964
Director
Appointed 08 Jun 2017
Resigned 29 Jan 2019

MATTHEWS, Zoe

Resigned
Alpraham Green, TarporleyCW6 9LJ
Born October 1974
Director
Appointed 13 Nov 2015
Resigned 01 Dec 2021

MOFFATT, Neil

Resigned
Alpraham Hall Barns, TarporleyCW6 9LJ
Born June 1959
Director
Appointed 03 Mar 2011
Resigned 30 Sept 2019

MORRISON, Sarah Ellen

Resigned
Alpraham Hall Barns, TarporleyCW6 9LJ
Born April 1977
Director
Appointed 03 Mar 2011
Resigned 16 Nov 2023

NEWMAN, Christina Louise

Resigned
Alpraham Green, TarporleyCW6 9LJ
Born February 1963
Director
Appointed 01 Apr 2022
Resigned 09 Feb 2024

VAN DER MEER, Katherine Eliza-Jane

Resigned
Alpraham Hall Barns, TarporleyCW6 9LJ
Born February 1974
Director
Appointed 03 Mar 2011
Resigned 30 Jun 2011
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With Updates
30 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Incorporation Company
25 February 2009
NEWINCIncorporation