THE CROSS BARN ODIHAM - HOOK


Company Profile Company Filings

Overview

THE CROSS BARN ODIHAM is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HOOK and has the status: Active.
THE CROSS BARN ODIHAM was incorporated 20 years ago on 26/03/2004 and has the registered number: 05085704. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

THE CROSS BARN ODIHAM - HOOK

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE CROSS BARN
HOOK
HAMPSHIRE
RG29 1JX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/10/2023 12/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LT COL ROGER LEWIS TUDOR JONES Apr 1931 British Director 2005-09-09 CURRENT
MR IAN GREEN Feb 1953 British Director 2014-04-09 CURRENT
MR MICHAEL KENNETH DRAYTON Jun 1950 British Director 2012-10-25 CURRENT
MR HOWARD JAMES SWALHEIM Jun 1951 American,British Director 2016-02-17 CURRENT
MRS PAULINE SHIRLEY TWINEHAM Feb 1945 British Director 2012-10-25 CURRENT
MRS ROWENA COLEMAN Sep 1950 British Director 2022-10-20 CURRENT
CLLR KEN CROOKES Oct 1946 British Director 2015-07-08 CURRENT
MR JAMES FINLAY MACDIARMID Secretary 2020-04-20 CURRENT
LYN CATHERINE WALKER Dec 1976 British Director 2004-03-26 UNTIL 2005-05-22 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2004-03-26 UNTIL 2004-03-26 RESIGNED
CLIVE WILLIAMS Feb 1963 British Director 2004-03-26 UNTIL 2007-03-20 RESIGNED
MRS DELPHINA MARY CHRISTINA HOWARD Jun 1955 British Director 2010-10-28 UNTIL 2012-06-14 RESIGNED
CLIVE WILLIAMS Feb 1963 British Secretary 2005-11-01 UNTIL 2007-03-20 RESIGNED
TREVOR JOHN TICE Jun 1930 Secretary 2004-03-26 UNTIL 2005-10-31 RESIGNED
MICHAEL JOHN REGGLER Sep 1932 British Secretary 2011-10-25 UNTIL 2012-10-31 RESIGNED
TREVOR JOHN TICE Jun 1930 Secretary 2007-03-20 UNTIL 2011-10-25 RESIGNED
MRS VIRGINIA CLAIRE EAST Secretary 2012-11-01 UNTIL 2020-04-20 RESIGNED
EDWIN HUGH SHEPPARD Jun 1937 British Director 2004-03-26 UNTIL 2012-10-25 RESIGNED
MICHAEL JOHN REGGLER Sep 1932 British Director 2004-03-26 UNTIL 2012-10-25 RESIGNED
MR MICHAEL RICHARD MARCHANT Oct 1931 British Director 2010-10-28 UNTIL 2011-10-25 RESIGNED
MR ROBERT EDWARD JURY Oct 1939 British Director 2013-10-25 UNTIL 2023-10-20 RESIGNED
TREVOR JOHN TICE Jun 1930 Director 2004-03-26 UNTIL 2005-09-09 RESIGNED
MR OLIVER DARIEN WILLMORE Aug 1927 British Director 2010-10-28 UNTIL 2017-10-18 RESIGNED
MR CHRISTOPHER CHARLES JAMES Jun 1950 British Director 2012-10-25 UNTIL 2016-04-30 RESIGNED
ROWENA MARJORIE COLEMAN Sep 1950 British Director 2004-03-26 UNTIL 2008-05-01 RESIGNED
SUSAN MARY BENNETT Nov 1937 British Director 2005-09-09 UNTIL 2012-10-25 RESIGNED
MR RICHARD JOHN BAKER Feb 1944 British Director 2017-05-15 UNTIL 2021-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALTIC EXCHANGE LIMITED(THE) LONDON ENGLAND Active FULL 56101 - Licensed restaurants
SAILORS' SOCIETY SOUTHAMPTON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
MARINE & GENERAL INVESTMENT COMPANY LIMITED LONDON Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
PEREI GROUP LIMITED FARNBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
IFCHOR GALBRAITHS UK LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
GALBRAITH HOLDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
MAPLEDEAN DEVELOPMENTS LIMITED EASTLEIGH ENGLAND Active MICRO ENTITY 41100 - Development of building projects
COMARK COMMUNICATIONS LIMITED ODIHAM Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
ODIHAM COTTAGE HOSPITAL COMBINED TRUSTS (INCORPORATING THE LEAGUE OF FRIENDS OF OCH) LIMITED HOOK Active MICRO ENTITY 86900 - Other human health activities
MAPLEDEAN SPECIAL PROJECTS LIMITED EASTLEIGH ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
GALBRAITH'S OVERSEAS AGENCIES (UK) LIMITED LONDON Active -... MICRO ENTITY 70229 - Management consultancy activities other than financial management
CEESYS LIMITED CAMBERLEY Dissolved... DORMANT 74990 - Non-trading company
LITTLEHAVEN COTTAGES MANAGEMENT COMPANY LIMITED CRICKHOWELL Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
BALTIC EXCHANGE INFORMATION SERVICES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ANDROCLES SOLUTIONS LIMITED HOOK Active DORMANT 70229 - Management consultancy activities other than financial management
ASCHCO LTD ROMSEY Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
PFJ MARITIME CONSULTING LTD WINCHESTER Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
WW1 AVIATION HERITAGE TRUST LTD HOOK Active MICRO ENTITY 85520 - Cultural education
SAILORS' SOCIETY SCOTLAND ABERDEEN SCOTLAND Active FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE CROSS BARN ODIHAM 2023-12-22 31-03-2023 £119,391 equity
Micro-entity Accounts - THE CROSS BARN ODIHAM 2022-11-25 31-03-2022 £129,116 equity
Micro-entity Accounts - THE CROSS BARN ODIHAM 2021-11-30 31-03-2021 £131,714 equity
Micro-entity Accounts - THE CROSS BARN ODIHAM 2020-12-31 31-03-2020 £127,645 equity
Micro-entity Accounts - THE CROSS BARN ODIHAM 2019-11-22 31-03-2019 £94,392 equity
Micro-entity Accounts - THE CROSS BARN ODIHAM 2018-11-06 31-03-2018 £85,334 equity
Micro-entity Accounts - THE CROSS BARN ODIHAM 2017-10-14 31-03-2017 £55,928 equity
Abbreviated Company Accounts - THE CROSS BARN ODIHAM 2016-11-25 31-03-2016 £17,889 Cash £52,278 equity
Abbreviated Company Accounts - THE CROSS BARN ODIHAM 2015-07-14 31-03-2015 £17,717 Cash £49,489 equity
Abbreviated Company Accounts - THE CROSS BARN ODIHAM 2015-01-24 31-03-2014 £11,173 Cash £45,933 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INODIHAM CIC HOOK Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.