Background WavePink WaveYellow Wave

GOLLA BARN ESTATES LIMITED (09221878)

GOLLA BARN ESTATES LIMITED (09221878) is an active UK company. incorporated on 17 September 2014. with registered office in Penryn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLLA BARN ESTATES LIMITED has been registered for 11 years. Current directors include DERWENT, Cedric William Benjamin, LITCHFIELD, Alison.

Company Number
09221878
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
Waterside Court, Penryn, TR10 8AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DERWENT, Cedric William Benjamin, LITCHFIELD, Alison
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLLA BARN ESTATES LIMITED

GOLLA BARN ESTATES LIMITED is an active company incorporated on 17 September 2014 with the registered office located in Penryn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLLA BARN ESTATES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09221878

LTD Company

Age

11 Years

Incorporated 17 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

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

Next Due

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

Waterside Court Falmouth Road Penryn, TR10 8AW,

Previous Addresses

7 John Street London WC1N 2ES
From: 23 February 2015To: 14 May 2019
8 John Street London WC1N 2ES United Kingdom
From: 17 September 2014To: 23 February 2015
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Jan 15
Loan Secured
Dec 15
Funding Round
Jan 16
Director Joined
Mar 22
New Owner
Jun 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DERWENT, Cedric William Benjamin

Active
Falmouth Road, PenrynTR10 8AW
Born February 1949
Director
Appointed 17 Sept 2014

LITCHFIELD, Alison

Active
Falmouth Road, PenrynTR10 8AW
Born January 1955
Director
Appointed 01 Oct 2021

SIMPSON, Gordon Iain

Resigned
Falmouth Road, PenrynTR10 8AW
Secretary
Appointed 14 May 2019
Resigned 31 Jul 2024

JIREHOUSE SECRETARIES LTD

Resigned
John Street, LondonWC1N 2ES
Corporate secretary
Appointed 17 Sept 2014
Resigned 14 May 2019

Persons with significant control

2

Mrs Alison Litchfield

Active
Falmouth Road, PenrynTR10 8AW
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2023

Mr Cedric William Benjamin Derwent

Active
Falmouth Road, PenrynTR10 8AW
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Memorandum Articles
19 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 July 2022
AAMDAAMD
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2016
AAAnnual Accounts
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Memorandum Articles
4 January 2016
MAMA
Resolution
4 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Resolution
10 June 2015
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
23 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
24 January 2015
MR01Registration of a Charge
Incorporation Company
17 September 2014
NEWINCIncorporation