Background WavePink WaveYellow Wave

FORD FARM COTTAGES MANAGEMENT LIMITED (01946906)

FORD FARM COTTAGES MANAGEMENT LIMITED (01946906) is an active UK company. incorporated on 12 September 1985. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FORD FARM COTTAGES MANAGEMENT LIMITED has been registered for 40 years. Current directors include MARTINDALE, Anna Sophia, MERSON, Christopher Charles.

Company Number
01946906
Status
active
Type
ltd
Incorporated
12 September 1985
Age
40 years
Address
Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MARTINDALE, Anna Sophia, MERSON, Christopher Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORD FARM COTTAGES MANAGEMENT LIMITED

FORD FARM COTTAGES MANAGEMENT LIMITED is an active company incorporated on 12 September 1985 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FORD FARM COTTAGES MANAGEMENT LIMITED was registered 40 years ago.(SIC: 68320)

Status

active

Active since 40 years ago

Company No

01946906

LTD Company

Age

40 Years

Incorporated 12 September 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham, GL51 6TQ,

Previous Addresses

The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
From: 12 September 1985To: 26 November 2015
Timeline

5 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
Sept 85
Owner Exit
Jul 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jun 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MARTINDALE, Anna Sophia

Active
The Dairy, Temple GuitingGL54 5RU
Born March 1962
Director
Appointed 01 Feb 2002

MERSON, Christopher Charles

Active
Ford, Temple GuitingGL54 5RU
Born December 1958
Director
Appointed 01 Apr 2018

ANDREWS, Edgar Harold, Professor

Resigned
87 Harmer Green Lane, WelwynAL6 0ER
Secretary
Appointed N/A
Resigned 08 Oct 1993

CARPMAEL, Paul Robert

Resigned
Sheepfold Cottage Ford Farm Cottages, CheltenhamGL54 5RU
Secretary
Appointed 08 Oct 1993
Resigned 09 Jun 1995

KEEYS, Geoffrey Foster

Resigned
The Old Farmhouse, CheltenhamGL54 5RU
Secretary
Appointed 09 Feb 2004
Resigned 17 Jun 2022

MERSON, Christopher Charles

Resigned
Sheepfold Cottage, Temple GuitingGL54 5RU
Secretary
Appointed 30 Mar 2001
Resigned 09 Feb 2004

WOOD, David Edward

Resigned
2 Mill Lane, PrescotL35 6NQ
Secretary
Appointed 09 Jun 1995
Resigned 30 Mar 2001

ANDREWS, Edgar Harold, Professor

Resigned
87 Harmer Green Lane, WelwynAL6 0ER
Born December 1932
Director
Appointed N/A
Resigned 26 Jan 2001

CARPMAEL, Paul Robert

Resigned
Sheepfold Cottage Ford Farm Cottages, CheltenhamGL54 5RU
Born August 1955
Director
Appointed 08 Oct 1993
Resigned 09 Jun 1995

FRYER, Vanita Barbrook

Resigned
The Post Office High Street, RichmondDL10 5JF
Born August 1933
Director
Appointed 06 Sept 1991
Resigned 10 Jan 1997

GRINDROD, Ann Valerie

Resigned
Yeomans Cottage Ford, CheltenhamGL54 5RU
Born April 1938
Director
Appointed N/A
Resigned 08 Oct 1993

KEEYS, Geoffrey Foster

Resigned
The Old Farmhouse, CheltenhamGL54 5RU
Born October 1944
Director
Appointed 09 Feb 2004
Resigned 17 Jun 2022

LUCAS, Vivienne

Resigned
Sheepfold Cottage, Temple GuitingGL54 5RU
Born May 1952
Director
Appointed N/A
Resigned 30 Sept 1994

MERSON, Christopher Charles

Resigned
Sheepfold Cottage, Temple GuitingGL54 5RU
Born December 1958
Director
Appointed 26 Jan 2001
Resigned 09 Feb 2004

PARKER, David Leslie

Resigned
19 Royal York Crescent, BristolBS8 4JY
Born October 1939
Director
Appointed 10 Jan 1997
Resigned 19 Feb 1999

PURSEY, Edward Michael

Resigned
4c Rugby Street, LondonWC1N 3QZ
Born February 1940
Director
Appointed 09 Feb 2005
Resigned 01 Apr 2018

RAWLINGS, Leonard Kenneth

Resigned
29 The Vale, BasingstokeRG23 7LB
Born March 1942
Director
Appointed 26 Jan 2001
Resigned 09 Feb 2005

RICHMOND, Pamela Elisabeth

Resigned
53 Main Road, EveshamWR11 4TL
Born November 1925
Director
Appointed 30 Sept 1994
Resigned 01 Feb 2002

TURNER, Lindsay

Resigned
Cidermill Cottage 150 Poolbrook Road, MalvernWR14 3JF
Born January 1947
Director
Appointed N/A
Resigned 06 Sept 1991

WOOD, David Edward

Resigned
2 Mill Lane, PrescotL35 6NQ
Born October 1951
Director
Appointed 09 Jun 1995
Resigned 30 Mar 2001

Persons with significant control

1

0 Active
1 Ceased

Mr Geoffrey Foster Keeys

Ceased
Ford, CheltenhamGL54 5RU
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Legacy
8 August 2005
353353
Legacy
4 August 2005
288cChange of Particulars
Legacy
4 August 2005
288cChange of Particulars
Legacy
31 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2003
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
11 August 1995
288288
Legacy
14 July 1995
288288
Legacy
26 October 1994
288288
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
287Change of Registered Office
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
4 April 1993
287Change of Registered Office
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Legacy
30 July 1992
288288
Accounts With Accounts Type Small
27 September 1991
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Accounts With Accounts Type Small
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Legacy
31 August 1990
288288
Legacy
1 September 1989
288288
Accounts With Accounts Type Small
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Legacy
22 May 1989
287Change of Registered Office
Accounts With Accounts Type Small
14 July 1988
AAAnnual Accounts
Legacy
14 July 1988
363363
Legacy
15 July 1987
363363
Legacy
14 May 1987
288288
Accounts With Accounts Type Dormant
2 May 1987
AAAnnual Accounts
Legacy
2 May 1987
288288
Resolution
2 May 1987
RESOLUTIONSResolutions
Legacy
3 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 September 1985
NEWINCIncorporation