Background WavePink WaveYellow Wave

MANOR BARNS (RAINTON) MANAGEMENT LIMITED (13947652)

MANOR BARNS (RAINTON) MANAGEMENT LIMITED (13947652) is an active UK company. incorporated on 1 March 2022. with registered office in Thirsk. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR BARNS (RAINTON) MANAGEMENT LIMITED has been registered for 4 years. Current directors include BOUSFIELD, Jonathan Patrick, ELLIS, Stephen James, FRANCE, Catherine Ann.

Company Number
13947652
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 2022
Age
4 years
Address
2 Manor Barn 2 Manor Barn, Back Lane, Thirsk, YO7 3QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOUSFIELD, Jonathan Patrick, ELLIS, Stephen James, FRANCE, Catherine Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR BARNS (RAINTON) MANAGEMENT LIMITED

MANOR BARNS (RAINTON) MANAGEMENT LIMITED is an active company incorporated on 1 March 2022 with the registered office located in Thirsk. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR BARNS (RAINTON) MANAGEMENT LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13947652

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 1 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 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

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 12 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

2 Manor Barn 2 Manor Barn, Back Lane Rainton Thirsk, YO7 3QB,

Previous Addresses

2 Manor Barn Back Lane Rainton Thirsk YO7 3QB England
From: 10 June 2024To: 24 February 2025
77 North Street Ripon North Yorkshire HG4 1DS United Kingdom
From: 1 March 2022To: 10 June 2024
Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Apr 24
New Owner
May 24
New Owner
May 24
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
5
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOUSFIELD, Jonathan Patrick

Active
Back Lane, ThirskYO7 3QB
Born February 1949
Director
Appointed 01 Mar 2023

ELLIS, Stephen James

Active
Back Lane, ThirskYO7 3QB
Born December 1952
Director
Appointed 01 Mar 2023

FRANCE, Catherine Ann

Active
Back Lane, ThirskYO7 3QB
Born April 1964
Director
Appointed 01 Mar 2023

MCDOWELL, Patrick Andrew

Resigned
North Street, RiponHG4 1DS
Born August 1986
Director
Appointed 01 Mar 2022
Resigned 09 Jun 2023

WILSON, Daniel William

Resigned
North Street, RiponHG4 1DS
Born May 1986
Director
Appointed 01 Mar 2022
Resigned 09 Jun 2023

Persons with significant control

6

1 Active
5 Ceased

Mr Stephen James Ellis

Active
2 Manor Barn, Back Lane, ThirskYO7 3QB
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2026

Mrs Catherine Ann France

Ceased
Back Lane, ThirskYO7 3QB
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2024
Ceased 13 Jan 2026

Mr Jonathan Patrick Bousfield

Ceased
Back Lane, ThirskYO7 3QB
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2024
Ceased 13 Jan 2026

Mr Stephen James Ellis

Ceased
Back Lane, ThirskYO7 3QB
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 01 May 2024
Ceased 13 Jan 2026

Patrick Andrew Mcdowell

Ceased
North Street, RiponHG4 1DS
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2022
Ceased 01 Mar 2024

Daniel William Wilson

Ceased
North Street, RiponHG4 1DS
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2022
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

24

Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Incorporation Company
1 March 2022
NEWINCIncorporation