Background WavePink WaveYellow Wave

BUDLE BARNS MANAGEMENT COMPANY LIMITED (09953834)

BUDLE BARNS MANAGEMENT COMPANY LIMITED (09953834) is an active UK company. incorporated on 15 January 2016. with registered office in Alnwick. The company operates in the Real Estate Activities sector, engaged in residents property management. BUDLE BARNS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include ALLEN, Linda Skughei, CLELLAND, Catherine Alice, CONNEELY, Michael James and 6 others.

Company Number
09953834
Status
active
Type
ltd
Incorporated
15 January 2016
Age
10 years
Address
Russell House, Alnwick, NE66 1HB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Linda Skughei, CLELLAND, Catherine Alice, CONNEELY, Michael James, IRVINE, Yuill Seymour, JONES, Steven Christopher, MEAD, Elizabeth Helen, MITCHELMORE, Anne Keir, SHEAHAN, Daniel Edward, WATSON, Andrew Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUDLE BARNS MANAGEMENT COMPANY LIMITED

BUDLE BARNS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 January 2016 with the registered office located in Alnwick. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BUDLE BARNS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09953834

LTD Company

Age

10 Years

Incorporated 15 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Russell House Greenwell Road Alnwick, NE66 1HB,

Previous Addresses

Rombold Cottage Crossbeck Road Ilkley LS29 9JP England
From: 9 January 2023To: 27 March 2023
4 Brown Lane West Leeds LS12 6BH England
From: 9 January 2018To: 9 January 2023
4 Brown Lane West Brown Lane West Leeds LS12 6BH England
From: 9 January 2018To: 9 January 2018
The Granary Budle Barns Easington Belford Northumberland NE70 7EG
From: 30 October 2017To: 9 January 2018
Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom
From: 15 January 2016To: 30 October 2017
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Funding Round
Nov 17
Director Left
Jul 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

ALLEN, Linda Skughei

Active
Abbotsford Terrace, Newcastle Upon TyneNE2 3AD
Born September 1970
Director
Appointed 06 Oct 2017

CLELLAND, Catherine Alice

Active
Main Street, TadcasterLS24 8EP
Born June 1959
Director
Appointed 01 Feb 2023

CONNEELY, Michael James

Active
Budle Barns, BelfordNE70 7EG
Born September 1962
Director
Appointed 06 Oct 2017

IRVINE, Yuill Seymour

Active
45/1 Melville Street, EdinburghEH3 7HL
Born April 1966
Director
Appointed 22 Dec 2022

JONES, Steven Christopher

Active
Budle Barns, BelfordNE70 7EG
Born February 1958
Director
Appointed 06 Oct 2017

MEAD, Elizabeth Helen

Active
Easington, BelfordNE70 7EG
Born May 1971
Director
Appointed 22 Dec 2022

MITCHELMORE, Anne Keir

Active
Greenwell Road, AlnwickNE66 1HB
Born June 1959
Director
Appointed 08 Sept 2023

SHEAHAN, Daniel Edward

Active
Greenwell Road, AlnwickNE66 1HB
Born February 1975
Director
Appointed 06 Oct 2017

WATSON, Andrew Peter

Active
2 Town Street, MaltonYO17 8NR
Born May 1960
Director
Appointed 06 Oct 2017

COTTON, Martyn

Resigned
Ashen Lane, SudburyCO10 8JA
Born December 1957
Director
Appointed 06 Oct 2017
Resigned 08 Sept 2023

HARRISON, David Adam

Resigned
4 Greek Street, StockportSK3 8AB
Born September 1973
Director
Appointed 15 Jan 2016
Resigned 06 Oct 2017

WATKINSON, Emma Louise

Resigned
Main Street, Thornton Le MoorDL7 9DW
Born December 1970
Director
Appointed 06 Oct 2017
Resigned 19 Jul 2022

WILSON, Christopher Howard

Resigned
Layton Drive, LeedsLS19 6QY
Born June 1961
Director
Appointed 06 Oct 2017
Resigned 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
1 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
7 November 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Resolution
30 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Incorporation Company
15 January 2016
NEWINCIncorporation