Background WavePink WaveYellow Wave

THE HOMESIDE FARM MANAGEMENT COMPANY LIMITED (02210374)

THE HOMESIDE FARM MANAGEMENT COMPANY LIMITED (02210374) is an active UK company. incorporated on 12 January 1988. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HOMESIDE FARM MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include LLOYD, Robert Raymond, LOFT, Andrew.

Company Number
02210374
Status
active
Type
ltd
Incorporated
12 January 1988
Age
38 years
Address
4 Homeside Farm, Canterbury, CT4 6AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LLOYD, Robert Raymond, LOFT, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOMESIDE FARM MANAGEMENT COMPANY LIMITED

THE HOMESIDE FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 January 1988 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HOMESIDE FARM MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02210374

LTD Company

Age

38 Years

Incorporated 12 January 1988

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 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

4 Homeside Farm Bossingham Canterbury, CT4 6AR,

Previous Addresses

The Beeches Homeside Farm Bossingham Canterbury Kent CT4 6AR
From: 12 January 1988To: 24 July 2020
Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

WARREN, Sarah Margaret

Active
Homeside Farm, CanterburyCT4 6AR
Secretary
Appointed 12 Jun 2023

LLOYD, Robert Raymond

Active
Homeside Farm, CanterburyCT4 6AR
Born June 1947
Director
Appointed 31 Mar 2025

LOFT, Andrew

Active
Homeside Farm, CanterburyCT4 6AR
Born February 1955
Director
Appointed 12 Jun 2023

DIXEY, Elizabeth Margaret

Resigned
4 Homeside Farm, CanterburyCT4 6AR
Secretary
Appointed 18 Feb 2007
Resigned 18 May 2009

ENDERSON, Robert Edward

Resigned
Homeside Farm, BossinghamCT4 6AR
Secretary
Appointed 17 May 2012
Resigned 01 Sept 2015

FISHER, Gabrielle

Resigned
Homeside Farm, CanterburyCT4 6AR
Secretary
Appointed 05 Jan 2018
Resigned 04 May 2020

LLOYD, Robert Raymond

Resigned
Homeside Farm, CanterburyCT4 6AR
Secretary
Appointed 01 Sept 2015
Resigned 04 Jan 2018

LLOYD, Robert Raymond

Resigned
8 Homeside Farm, CanterburyCT4 6AR
Secretary
Appointed 18 Jan 2004
Resigned 18 Feb 2007

MACDONALD-BELL, Andrew William

Resigned
Homeside Farm, CanterburyCT4 6AR
Secretary
Appointed 04 May 2020
Resigned 12 Jun 2023

SAWDON, Margaret Gwyneth

Resigned
Homeside Farm, CanterburyCT4 6AR
Secretary
Appointed 18 May 2009
Resigned 17 May 2012

SHOWLER, John Joseph

Resigned
The Well House Sextries Farm, CanterburyCT4 7AF
Secretary
Appointed N/A
Resigned 23 May 2002

SPURLING, Nigel Roy

Resigned
The Herdsmans House, CanterburyCT4 6AR
Secretary
Appointed 23 May 2002
Resigned 18 Jan 2004

BENNETT, John Frederick

Resigned
Homeside Farm, CanterburyCT4 6AR
Born February 1957
Director
Appointed 04 May 2020
Resigned 22 Mar 2021

BLAY, Michael John

Resigned
Homeside Farm, CanterburyCT4 6AR
Born March 1969
Director
Appointed 05 Jan 2018
Resigned 04 May 2020

FERGUSON, Alexander Anthony Russell

Resigned
8 Homeside Farm, CanterburyCT4 6AR
Born August 1947
Director
Appointed N/A
Resigned 18 May 2002

FISHER, Gabrielle

Resigned
6 Homeside Farm, CanterburyCT4 6AR
Born September 1969
Director
Appointed 16 Nov 2004
Resigned 13 May 2008

HANDLEY, Samuel Michael

Resigned
Homeside Farm, CanterburyCT4 6AR
Born December 1983
Director
Appointed 26 Jun 2018
Resigned 04 May 2020

JONES, Russell Douglas

Resigned
Homeside Farm, CanterburyCT4 6AR
Born August 1986
Director
Appointed 13 Jul 2012
Resigned 26 Jun 2018

LINGWOOD, Andrew Samuel

Resigned
Homeside Farm, CanterburyCT4 6AR
Born May 1941
Director
Appointed 04 May 2020
Resigned 11 Jun 2023

LINGWOOD, Andrew Samuel

Resigned
1 Homeside Farm, CanterburyCT4 6AR
Born May 1941
Director
Appointed 16 Nov 2004
Resigned 13 May 2008

LLOYD, Robert Raymond

Resigned
8 Homeside Farm, CanterburyCT4 6AR
Born June 1947
Director
Appointed 18 Jan 2004
Resigned 18 Feb 2007

LOFT, Andrew

Resigned
Homeside Farm, CanterburyCT4 6AR
Born February 1955
Director
Appointed 13 May 2008
Resigned 17 May 2012

NICHOLAS, Andrew

Resigned
Homeside Farm, CanterburyCT4 6AR
Born January 1963
Director
Appointed 17 May 2014
Resigned 04 Jan 2018

PRIOR, Michael David

Resigned
4 Homeside Farm, CanterburyCT4 6AR
Born August 1959
Director
Appointed N/A
Resigned 16 Nov 2004

SAWDON, Margaret Gwyneth

Resigned
Homeside Farm, CanterburyCT4 6AR
Born October 1954
Director
Appointed 26 Jun 2021
Resigned 05 Jun 2024

SHOWLER, John Joseph

Resigned
The Well House Sextries Farm, CanterburyCT4 7AF
Born October 1951
Director
Appointed N/A
Resigned 25 Jul 2002

SPURLING, Nigel Roy

Resigned
The Herdsmans House, CanterburyCT4 6AR
Born March 1943
Director
Appointed 23 May 2002
Resigned 18 Jan 2004

TURNER, Brian

Resigned
The Beeches Homeside Farm, CanterburyCT4 6AR
Born March 1944
Director
Appointed N/A
Resigned 01 Jul 2005

WARREN, Sarah Margaret

Resigned
Homeside Farm, CanterburyCT4 6AR
Born August 1965
Director
Appointed 13 May 2008
Resigned 17 May 2014
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 May 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
1 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Move Registers To Sail Company With New Address
6 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
18 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2013
AR01AR01
Change Sail Address Company With Old Address
2 January 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
29 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Sail Address Company
26 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
8 July 2008
287Change of Registered Office
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
11 October 2005
287Change of Registered Office
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
26 October 1992
363b363b
Legacy
26 October 1992
363(287)363(287)
Legacy
2 March 1990
363363
Legacy
3 February 1988
288288
Incorporation Company
12 January 1988
NEWINCIncorporation