Background WavePink WaveYellow Wave

FRENCHES FARM MANAGEMENT COMPANY LIMITED(THE) (01884132)

FRENCHES FARM MANAGEMENT COMPANY LIMITED(THE) (01884132) is an active UK company. incorporated on 7 February 1985. with registered office in Heathfield. The company operates in the Real Estate Activities sector, engaged in residents property management. FRENCHES FARM MANAGEMENT COMPANY LIMITED(THE) has been registered for 41 years. Current directors include LANDRETH, Benjamin Guy, STRAUGHAN, James Thomas.

Company Number
01884132
Status
active
Type
ltd
Incorporated
7 February 1985
Age
41 years
Address
8 High Steet, Heathfield, TN21 8LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LANDRETH, Benjamin Guy, STRAUGHAN, James Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENCHES FARM MANAGEMENT COMPANY LIMITED(THE)

FRENCHES FARM MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 7 February 1985 with the registered office located in Heathfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FRENCHES FARM MANAGEMENT COMPANY LIMITED(THE) was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01884132

LTD Company

Age

41 Years

Incorporated 7 February 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 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

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

8 High Steet Heathfield, TN21 8LS,

Previous Addresses

39a High Street Heathfield East Sussex TN21 8HU
From: 5 March 2014To: 14 April 2015
8 High Street Heathfield East Sussex TN21 8LS
From: 7 February 1985To: 5 March 2014
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Jun 11
Director Left
Jul 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
May 14
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Aug 16
Director Joined
Feb 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
Jun 18
Director Joined
Jun 19
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
Nov 24
Director Left
Mar 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LANDRETH, Benjamin Guy

Active
HeathfieldTN21 8BQ
Born August 1978
Director
Appointed 20 Oct 2021

STRAUGHAN, James Thomas

Active
HeathfieldTN21 8LS
Born June 1986
Director
Appointed 16 Feb 2017

CHANDLER, Christopher

Resigned
33 Frenches Farm Drive, HeathfieldTN21 8BQ
Secretary
Appointed 15 Dec 2002
Resigned 31 Mar 2004

CLEVETT, Kevin Patrick

Resigned
64 Frenches Farm Drive, HeathfieldTN21 8BZ
Secretary
Appointed 05 Oct 2005
Resigned 30 Sept 2007

ELLIS, Robin Donald Frank

Resigned
6 Woodland Way, HeathfieldTN21 8JP
Secretary
Appointed 04 Apr 1996
Resigned 01 Jan 2003

FARMER, Jacqueline Grace

Resigned
42 Frenches Farm Drive, HeathfieldTN21 8BW
Secretary
Appointed 01 Apr 2004
Resigned 05 Oct 2005

FITCH, Jennifer Rosemary

Resigned
7 Alder Close, HeathfieldTN21 8BY
Secretary
Appointed 29 Mar 1993
Resigned 01 Apr 1995

LUKER, Christine

Resigned
2 Frenches Farm Drive, HeathfieldTN21 8BW
Secretary
Appointed 30 Sept 2007
Resigned 12 Mar 2015

STRACHAN, Kim

Resigned
11 Frenches Farm Drive, HeathfieldTN21 8AZ
Secretary
Appointed N/A
Resigned 29 Mar 1993

BAILEY, Peter John, Mr.

Resigned
High Street, HeathfieldTN21 8HU
Born June 1952
Director
Appointed 27 Feb 2014
Resigned 12 Mar 2015

CAMERON, Charles John

Resigned
HeathfieldTN21 8LS
Born January 1957
Director
Appointed 03 Oct 2017
Resigned 13 Sept 2021

CHANDLER, Christopher

Resigned
33 Frenches Farm Drive, HeathfieldTN21 8BQ
Born July 1973
Director
Appointed 16 Jan 2002
Resigned 31 Mar 2004

CLEVETT, Kevin Patrick

Resigned
64 Frenches Farm Drive, HeathfieldTN21 8BZ
Born November 1966
Director
Appointed 16 Jan 2002
Resigned 31 Mar 2009

CRISP, Allen John

Resigned
49 Frenches Farm Drive, HeathfieldTN21 8BQ
Born October 1955
Director
Appointed 27 Feb 1995
Resigned 04 May 1999

EDWARDS, Janet Mary

Resigned
8 Frenches Farm Drive, HeathfieldTN21 8BW
Born February 1953
Director
Appointed 12 May 2004
Resigned 30 Aug 2007

ELLIS, Robin Donald Frank

Resigned
6 Woodland Way, HeathfieldTN21 8JP
Born July 1970
Director
Appointed 04 Apr 1996
Resigned 01 Jan 2003

FARMER, Jacqueline Grace

Resigned
42 Frenches Farm Drive, HeathfieldTN21 8BW
Born April 1957
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2007

FOSTER, Jeremy Albert

Resigned
Frenches Farm Drive, HeathfieldTN21 8BQ
Born July 1969
Director
Appointed 10 Apr 2014
Resigned 27 Feb 2015

HILLS, Elizabeth Mary

Resigned
High Street, HeathfieldTN21 8HU
Born December 1973
Director
Appointed 31 Oct 2009
Resigned 01 Nov 2014

HODGE, Tina

Resigned
1 Frenches Farm Drive, HeathfieldTN21 8AZ
Born September 1963
Director
Appointed 14 Oct 1999
Resigned 09 Nov 2001

HUGGINS, Tina Karen

Resigned
HeathfieldTN21 8BW
Born July 1971
Director
Appointed 19 Mar 2015
Resigned 27 Mar 2025

HUNTLEY, Sarah

Resigned
HeathfieldTN21 8BQ
Born October 1984
Director
Appointed 03 Oct 2017
Resigned 13 Feb 2018

KENT, Zuzana, Dr

Resigned
High Street, HeathfieldTN21 8HU
Born January 1954
Director
Appointed 10 Apr 2014
Resigned 11 Aug 2016

LUKER, Christine

Resigned
HeathfieldTN21 8BW
Born May 1947
Director
Appointed 12 Mar 2015
Resigned 17 Mar 2022

LUKER, Christine

Resigned
2 Frenches Farm Drive, HeathfieldTN21 8BW
Born May 1947
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2007

LUKER, Christine

Resigned
2 Frenches Farm Drive, HeathfieldTN21 8BW
Born May 1947
Director
Appointed N/A
Resigned 14 Jul 1992

LUKER, Kevin John Pearson

Resigned
2 Frenches Farm Drive, HeathfieldTN21 8BW
Born June 1959
Director
Appointed 01 Jul 2007
Resigned 12 Jul 2012

LUKER, Kevin John Pearson

Resigned
2 Frenches Farm Drive, HeathfieldTN21 8BW
Born June 1959
Director
Appointed N/A
Resigned 13 May 1991

MAY, James Robert

Resigned
16 Frenches Farm Drive, HeathfieldTN21 8BW
Born October 1978
Director
Appointed 01 Apr 2006
Resigned 16 Mar 2018

MEADS, Mandy Elizabeth

Resigned
4 Alder Close, HeathfieldTN21 8BY
Born April 1970
Director
Appointed 14 Oct 1999
Resigned 30 May 2000

MILLER, Robert

Resigned
HeathfieldTN21 8LS
Born November 1985
Director
Appointed 30 May 2019
Resigned 16 Jul 2024

MILLS, Christopher John

Resigned
65 Frenches Farm Drive, HeathfieldTN21 8BQ
Director
Appointed N/A
Resigned 16 Feb 1995

OSBORNE, John Kenneth

Resigned
32 Frenches Farm Drive, HeathfieldTN21 8BW
Born January 1928
Director
Appointed 03 Sept 1999
Resigned 17 Oct 2001

PACKHAM, Claire Bernice

Resigned
5 Frenches Farm Drive, HeathfieldTN21 8AZ
Born April 1964
Director
Appointed 27 Feb 1995
Resigned 31 Mar 2004

POLAND, Melanie Jane

Resigned
61 Frenches Farm Drive, HeathfieldTN21 8BQ
Born July 1969
Director
Appointed 27 Feb 1995
Resigned 15 Feb 2001
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
31 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
16 December 1997
287Change of Registered Office
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
225Change of Accounting Reference Date
Legacy
10 September 1996
287Change of Registered Office
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
25 May 1996
363b363b
Accounts With Accounts Type Small
15 May 1996
AAAnnual Accounts
Legacy
18 May 1995
288288
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
288288
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1992
AAAnnual Accounts
Legacy
22 July 1991
288288
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Legacy
18 June 1991
363aAnnual Return
Legacy
18 June 1991
363aAnnual Return
Legacy
7 April 1991
287Change of Registered Office
Legacy
28 November 1990
288288
Legacy
12 July 1989
288288
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Legacy
5 April 1989
288288
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 November 1988
288288
Legacy
21 November 1988
288288
Legacy
27 September 1988
287Change of Registered Office
Legacy
10 June 1988
288288
Legacy
10 June 1988
288288
Legacy
3 August 1987
288288
Legacy
3 August 1987
288288
Legacy
3 August 1987
288288
Accounts With Accounts Type Full
4 June 1987
AAAnnual Accounts
Legacy
4 June 1987
363363
Legacy
3 March 1987
288288
Legacy
9 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363