Background WavePink WaveYellow Wave

27 FARM STREET MANAGEMENT COMPANY LIMITED (01793916)

27 FARM STREET MANAGEMENT COMPANY LIMITED (01793916) is an active UK company. incorporated on 22 February 1984. with registered office in Hampton Wick. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 FARM STREET MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include KIRKHAM, Julia, KIRKLAND, Michael John.

Company Number
01793916
Status
active
Type
ltd
Incorporated
22 February 1984
Age
42 years
Address
C/O David Howard Limited, Hampton Wick, KT1 4AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRKHAM, Julia, KIRKLAND, Michael John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 FARM STREET MANAGEMENT COMPANY LIMITED

27 FARM STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 1984 with the registered office located in Hampton Wick. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 FARM STREET MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01793916

LTD Company

Age

42 Years

Incorporated 22 February 1984

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 5m left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 31 December 2024 - 30 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 31 December 2025 - 30 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

GREENGRANGES LIMITED
From: 22 February 1984To: 29 October 1984
Contact
Address

C/O David Howard Limited 1 Park Road Hampton Wick, KT1 4AS,

Previous Addresses

1 C/O David Howard Limited Park Road Hampton Wick Kingston upon Thames KT1 4AS England
From: 16 August 2024To: 22 October 2024
23 Shackleton Court 2 Maritime Quay London E14 3QF England
From: 1 May 2019To: 16 August 2024
1 Malcolm Drive Surbiton Surrey KT6 6QS
From: 22 February 1984To: 1 May 2019
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 13
Director Joined
Apr 14
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 18
Director Left
Oct 19
Director Left
Oct 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KIRKHAM, Julia

Active
1 Park Road, Hampton WickKT1 4AS
Born December 1967
Director
Appointed 01 Jun 2016

KIRKLAND, Michael John

Active
1 Park Road, Hampton WickKT1 4AS
Born September 1979
Director
Appointed 18 Jun 2018

CONWAY, Francis Joseph

Resigned
Torrington Drive, Potters BarEN6 5HS
Secretary
Appointed 30 Jun 1992
Resigned 10 May 1993

LODGE, Matthew Sebastian

Resigned
60 Clifton Road, Tunbridge WellsTN2 3AT
Secretary
Appointed N/A
Resigned 30 Jun 1992

WATERS, Samuel

Resigned
35 Southwood Drive, SurbitonKT5 9PJ
Secretary
Appointed 17 Nov 2003
Resigned 08 May 2014

CARLTON REGISTRARS LIMITED

Resigned
Dover Childs Tyler, LondonW1B 4DT
Corporate secretary
Appointed 17 Jul 1998
Resigned 17 Nov 2003

HENDERSON SECRETARIAL SERVICES LIMITED

Resigned
3 Finsbury Avenue, LondonEC2M 2PA
Corporate secretary
Appointed 10 May 1993
Resigned 14 Jul 1997

BURROWS, Marie Louise

Resigned
4 Courtyard House, LondonW1J 5RH
Born October 1937
Director
Appointed 24 Sept 2003
Resigned 16 Oct 2023

COUPE, Ernest Peter

Resigned
8 Blackbarony Road, EdinburghEH16 5QP
Born May 1946
Director
Appointed 15 Jul 1993
Resigned 14 Jul 1997

ROBERTS, Jonathan Martin

Resigned
2 Maritime Quay, LondonE14 3QF
Born July 1969
Director
Appointed 29 Nov 2010
Resigned 22 Oct 2019

SARGENT, Nicola Jane

Resigned
97 Albert Bridge Road, LondonSW11 4PF
Born July 1963
Director
Appointed 17 Jul 1998
Resigned 01 Oct 2003

SAYER, Frederick George

Resigned
1 Courtyard House, LondonW1J 5RH
Born September 1920
Director
Appointed 24 Sept 2003
Resigned 20 Dec 2012

WILSON, Stephen

Resigned
34 Underwood, KendalLA9 5EB
Born December 1956
Director
Appointed N/A
Resigned 15 Jul 1993

YEA, Philip Edward

Resigned
1 Malcolm Drive, SurreyKT6 6QS
Born December 1954
Director
Appointed 31 Mar 2014
Resigned 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
8 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 March 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
287Change of Registered Office
Legacy
16 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
24 December 1996
363aAnnual Return
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
29 November 1995
363x363x
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Legacy
17 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
2 March 1994
363x363x
Legacy
16 February 1994
288288
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
25 May 1993
288288
Legacy
24 May 1993
363x363x
Legacy
17 May 1993
288288
Legacy
21 July 1992
288288
Legacy
13 July 1992
288288
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Legacy
16 December 1991
363x363x
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
20 December 1990
363363
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
288288
Legacy
5 December 1990
288288
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
17 May 1989
288288
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
4 May 1988
288288
Legacy
25 April 1988
288288
Legacy
5 November 1987
225(1)225(1)
Accounts With Made Up Date
28 September 1987
AAAnnual Accounts
Legacy
22 September 1987
288288
Legacy
21 September 1987
287Change of Registered Office
Legacy
7 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363