Background WavePink WaveYellow Wave

SUDLOW BARNS 2345 LIMITED (11047993)

SUDLOW BARNS 2345 LIMITED (11047993) is an active UK company. incorporated on 6 November 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SUDLOW BARNS 2345 LIMITED has been registered for 8 years. Current directors include CASSIDY, Frances Sayuri, COOKSON, Neville, HALLWORTH, William and 1 others.

Company Number
11047993
Status
active
Type
ltd
Incorporated
6 November 2017
Age
8 years
Address
5 Longwood Road, Manchester, M17 1PZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASSIDY, Frances Sayuri, COOKSON, Neville, HALLWORTH, William, ROBERTS, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUDLOW BARNS 2345 LIMITED

SUDLOW BARNS 2345 LIMITED is an active company incorporated on 6 November 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUDLOW BARNS 2345 LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11047993

LTD Company

Age

8 Years

Incorporated 6 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

5 Longwood Road Trafford Park Manchester, M17 1PZ,

Previous Addresses

5 Long Wood Road Trafford Park Manchester M17 1PZ England
From: 21 January 2021To: 26 July 2021
5 Longwood Road Long Wood Road Trafford Park Manchester M17 1PZ England
From: 3 December 2020To: 21 January 2021
5 Sudlow Barns Sudlow Lane Tabley Knutsford Cheshire WA16 0TN England
From: 1 December 2020To: 3 December 2020
The Grange Moss Lane Ollerton Knutsford Cheshire WA16 8SH England
From: 11 January 2019To: 1 December 2020
6 Seymour Chase Knutsford Cheshire WA16 9BY United Kingdom
From: 6 November 2017To: 11 January 2019
Timeline

15 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Nov 21
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Nov 22
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CASSIDY, Frances Sayuri

Active
Longwood Road, ManchesterM17 1PZ
Born January 1994
Director
Appointed 13 Jul 2022

COOKSON, Neville

Active
Long Wood Road, ManchesterM17 1PZ
Born November 1961
Director
Appointed 30 Nov 2020

HALLWORTH, William

Active
Long Wood Road, ManchesterM17 1PZ
Born September 1984
Director
Appointed 30 Nov 2020

ROBERTS, Peter

Active
Sudlow Lane, KnutsfordWA16 0TN
Born March 1979
Director
Appointed 03 Dec 2020

HATTON, Timothy Peter

Resigned
Moss Lane, KnutsfordWA16 8SH
Born August 1978
Director
Appointed 06 Nov 2017
Resigned 30 Nov 2020

YAMAGATA, Miho

Resigned
Long Wood Road, ManchesterM17 1PZ
Born February 1956
Director
Appointed 30 Nov 2020
Resigned 04 Jul 2022

SUDLOW FRUIT FARM LIMITED

Resigned
Seymour Chase, KnutsfordWA16 9BY
Corporate director
Appointed 06 Nov 2017
Resigned 21 Jan 2021

Persons with significant control

5

3 Active
2 Ceased

Ms Miho Yamagata

Ceased
Longwood Road, ManchesterM17 1PZ
Born February 1956

Nature of Control

Significant influence or control
Notified 30 Nov 2020
Ceased 04 Jul 2022

Mr William Ivan Hallworth

Active
Longwood Road, ManchesterM17 1PZ
Born September 1984

Nature of Control

Significant influence or control
Notified 30 Nov 2020

Mr Neville Cookson

Active
Longwood Road, ManchesterM17 1PZ
Born November 1961

Nature of Control

Significant influence or control
Notified 30 Nov 2020

Mr Peter Roberts

Active
Longwood Road, ManchesterM17 1PZ
Born March 1979

Nature of Control

Significant influence or control
Notified 30 Nov 2020
Seymour Chase, KnutsfordWA16 9BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2017
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Incorporation Company
6 November 2017
NEWINCIncorporation