Background WavePink WaveYellow Wave

TREDINNICK FARM BARNS MANAGEMENT COMPANY LTD (08092428)

TREDINNICK FARM BARNS MANAGEMENT COMPANY LTD (08092428) is an active UK company. incorporated on 1 June 2012. with registered office in Royston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TREDINNICK FARM BARNS MANAGEMENT COMPANY LTD has been registered for 13 years. Current directors include BROOM, Stuart Morison, SHREEVE, Richard Brian.

Company Number
08092428
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 2012
Age
13 years
Address
11 The Green, Royston, SG8 7QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROOM, Stuart Morison, SHREEVE, Richard Brian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREDINNICK FARM BARNS MANAGEMENT COMPANY LTD

TREDINNICK FARM BARNS MANAGEMENT COMPANY LTD is an active company incorporated on 1 June 2012 with the registered office located in Royston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TREDINNICK FARM BARNS MANAGEMENT COMPANY LTD was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08092428

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 1 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
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

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

11 The Green Thriplow Royston, SG8 7QY,

Previous Addresses

Kynnersley Glanthams Road Shenfield Brentwood Essex CM15 8DA England
From: 16 September 2015To: 16 August 2016
44 Highbury Hill London N5 1AP
From: 1 June 2012To: 16 September 2015
Timeline

7 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Feb 26
Director Left
Apr 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROOM, Stuart Morison

Active
The Green, RoystonSG8 7QY
Born August 1954
Director
Appointed 01 Sept 2015

SHREEVE, Richard Brian

Active
The Green, RoystonSG8 7QY
Born August 1970
Director
Appointed 02 Feb 2026

SEES, Karl

Resigned
The Green, RoystonSG8 7QY
Born December 1967
Director
Appointed 01 Sept 2015
Resigned 16 Apr 2026

TAYLOR, Jonathan Peter

Resigned
Highbury Hill, LondonN5 1AP
Born November 1963
Director
Appointed 01 Jun 2012
Resigned 11 Feb 2014

TAYLOR, Vivien Clare

Resigned
Highbury Hill, LondonN5 1AP
Born May 1963
Director
Appointed 01 Jun 2012
Resigned 11 Feb 2014
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Incorporation Company
1 June 2012
NEWINCIncorporation