Background WavePink WaveYellow Wave

BLACKHILL BARNS MANAGEMENT COMPANY LIMITED (08400739)

BLACKHILL BARNS MANAGEMENT COMPANY LIMITED (08400739) is an active UK company. incorporated on 13 February 2013. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in residents property management. BLACKHILL BARNS MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include KENNERLEY, Jon Legh, SANT, John Richard, TROTTER, Catherine Mary and 2 others.

Company Number
08400739
Status
active
Type
ltd
Incorporated
13 February 2013
Age
13 years
Address
The Hayloft, Knutsford, WA16 0DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KENNERLEY, Jon Legh, SANT, John Richard, TROTTER, Catherine Mary, WHITEHEAD, John, WILKINSON, Linda Rosamund
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKHILL BARNS MANAGEMENT COMPANY LIMITED

BLACKHILL BARNS MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 February 2013 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLACKHILL BARNS MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08400739

LTD Company

Age

13 Years

Incorporated 13 February 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

The Hayloft Bexton Road Knutsford, WA16 0DY,

Previous Addresses

, Mallory House Goostrey Way, Knutsford, Cheshire, WA16 7GY, England
From: 25 August 2015To: 15 June 2023
, Blackhill Farm Bexton Road, Knutsford, Cheshire, WA16 0DY
From: 15 July 2015To: 25 August 2015
, 43 Bexton Road, Knutsford, Cheshire, WA16 0DZ
From: 26 February 2013To: 15 July 2015
, the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom
From: 13 February 2013To: 26 February 2013
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Funding Round
Aug 16
Owner Exit
Jun 23
New Owner
Jun 23
New Owner
Mar 24
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WHITEHEAD, Arlette

Active
73 Bexton Road, KnutsfordWA16 0DY
Secretary
Appointed 17 Jun 2015

KENNERLEY, Jon Legh

Active
Bexton Road, KnutsfordWA16 0DY
Born May 1936
Director
Appointed 17 Jun 2015

SANT, John Richard

Active
Goostrey Way, KnutsfordWA16 7GY
Born August 1972
Director
Appointed 17 Jun 2015

TROTTER, Catherine Mary

Active
Bexton Road, KnutsfordWA16 0DY
Born November 1979
Director
Appointed 17 Jun 2015

WHITEHEAD, John

Active
73 Bexton Road, KnutsfordWA16 0DY
Born July 1944
Director
Appointed 17 Jun 2015

WILKINSON, Linda Rosamund

Active
77 Bexton Road, KnutsfordWA16 0DY
Born December 1965
Director
Appointed 26 Apr 2024

HATTON, Peter

Resigned
Bexton Road, KnutsfordWA16 0DZ
Secretary
Appointed 13 Feb 2013
Resigned 17 Jun 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 13 Feb 2013
Resigned 13 Feb 2013

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 13 Feb 2013
Resigned 13 Feb 2013

COX, James Alexander

Resigned
Mallory Yard, MobberleyWA16 7GY
Born December 1972
Director
Appointed 17 Jun 2015
Resigned 26 Apr 2024

HATTON, Peter

Resigned
Bexton Road, KnutsfordWA16 0DY
Born May 1957
Director
Appointed 13 Feb 2013
Resigned 18 Jun 2015

HATTON, Timothy Peter

Resigned
Bexton Road, KnutsfordWA16 0DY
Born August 1978
Director
Appointed 13 Feb 2013
Resigned 18 Jun 2015

Persons with significant control

4

2 Active
2 Ceased

Mrs Linda Rosamund Wilkinson

Active
77 Bexton Road, KnutsfordWA16 0DY
Born December 1965

Nature of Control

Significant influence or control
Notified 26 Apr 2024

Miss Catherine Mary Trotter

Active
Bexton Road, KnutsfordWA16 0DY
Born November 1979

Nature of Control

Significant influence or control
Notified 27 Mar 2024

Mr James Alexander Cox

Ceased
The Hayloft, KnutsfordWA16 0DY
Born December 1972

Nature of Control

Significant influence or control
Notified 29 Jun 2023
Ceased 26 Apr 2024

Mr John Richard Sant

Ceased
Bexton Road, KnutsfordWA16 0DY
Born August 1972

Nature of Control

Significant influence or control
Notified 13 Dec 2016
Ceased 29 Jun 2023
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Administrative Restoration Company
22 December 2022
RT01RT01
Gazette Dissolved Compulsory
21 September 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Incorporation Company
13 February 2013
NEWINCIncorporation