Background WavePink WaveYellow Wave

VENN FARM MANAGEMENT LIMITED (02499903)

VENN FARM MANAGEMENT LIMITED (02499903) is an active UK company. incorporated on 8 May 1990. with registered office in Teignmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. VENN FARM MANAGEMENT LIMITED has been registered for 35 years. Current directors include DUNSCOMBE, Mark Douglas, IRWIN, Anita Mary Grace.

Company Number
02499903
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 1990
Age
35 years
Address
4 Venn Farms Barn, Teignmouth, TQ14 9PB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNSCOMBE, Mark Douglas, IRWIN, Anita Mary Grace
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENN FARM MANAGEMENT LIMITED

VENN FARM MANAGEMENT LIMITED is an active company incorporated on 8 May 1990 with the registered office located in Teignmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VENN FARM MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02499903

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 8 May 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

4 Venn Farms Barn Higher Exeter Road Teignmouth, TQ14 9PB,

Previous Addresses

4 Higher Exeter Road Teignmouth TQ14 9PB England
From: 3 May 2022To: 29 May 2022
Fiveblades Forches Hill Stokeinteignhead Newton Abbot TQ12 4QX England
From: 15 April 2018To: 3 May 2022
4 Venn Farms Barn Higher Exeter Road Teignmouth Devon TQ14 9PB England
From: 23 May 2016To: 15 April 2018
4 Higher Exeter Road Teignmouth Devon TQ14 9PB England
From: 22 May 2016To: 23 May 2016
11 Venn Farms Barn Venn Farm Lane Teignmouth Devon TQ14 9PB
From: 8 May 1990To: 22 May 2016
Timeline

12 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
May 90
Director Left
Apr 13
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
May 22
Director Joined
Oct 22
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WALTERS, Ruth Heather

Active
Higher Exeter Road, TeignmouthTQ14 9PB
Secretary
Appointed 02 Nov 2025

DUNSCOMBE, Mark Douglas

Active
Venn Farms Barn, TeignmouthTQ14 9PB
Born August 1964
Director
Appointed 03 Nov 2024

IRWIN, Anita Mary Grace

Active
Venn Farms Barn, TeignmouthTQ14 9PB
Born January 1967
Director
Appointed 15 Apr 2018

BOYNE, Rona

Resigned
Forches Hill, Newton AbbotTQ12 4QX
Secretary
Appointed 15 Apr 2018
Resigned 17 Nov 2019

BREWER, Sally Joy, Mrd

Resigned
Homefield, TeignmouthTQ14 0HB
Secretary
Appointed 15 Jul 1992
Resigned 08 May 1993

BROMLEY, Jennifer

Resigned
Nethaway Venn Farm Lane, TeignmouthTQ14 9PB
Secretary
Appointed 27 Aug 2000
Resigned 21 Oct 2001

ELSWORTHY, Jennifer Anne

Resigned
1 Venn Farm Barns, TeignmouthTQ14 9PB
Secretary
Appointed 14 Sept 2003
Resigned 15 Feb 2005

FOX, Caroline Mary

Resigned
4 Venn Farm Barns, TeignmouthTQ14 9PB
Secretary
Appointed 08 Jun 1993
Resigned 07 Aug 1995

GILLIGAN, Susan Margaret

Resigned
St Anthonys, Lyme RegisDT7 3XP
Secretary
Appointed N/A
Resigned 15 Jul 1992

IRWIN, Anita Mary Grace

Resigned
Higher Exeter Road, TeignmouthTQ14 9BB
Secretary
Appointed 17 Apr 2016
Resigned 15 Apr 2018

LANG, Richard Francis

Resigned
6 Venn Farm Barn, TeignmouthTQ14 9PB
Secretary
Appointed 21 Oct 2001
Resigned 25 Sept 2002

PINHEIRO, Francisco

Resigned
2 Venn Farms Barn, TeignmouthTQ14 9PB
Secretary
Appointed 11 Mar 2005
Resigned 13 Nov 2005

SHEPPARD, Fiona Elizabeth

Resigned
4 Venn Farm Barns, TeignmouthTQ14 9PB
Secretary
Appointed 25 Sept 2002
Resigned 05 Sept 2003

WALTERS, Darren

Resigned
Higher Exeter Road, TeignmouthTQ14 9PB
Secretary
Appointed 17 Nov 2019
Resigned 02 Nov 2025

WALTERS, Darren

Resigned
11 Venn Farm Barns, TeignmouthTQ14 9PB
Secretary
Appointed 28 Apr 2006
Resigned 17 Apr 2016

WALTERS, Darren

Resigned
11 Venn Farm Barns, TeignmouthTQ14 9PB
Secretary
Appointed 25 May 1998
Resigned 27 Aug 2000

WALTERS, Sarah

Resigned
8 Venn Farm Barns Higher Exeter Road, TeignmouthTQ14 9PB
Secretary
Appointed 07 Aug 1995
Resigned 01 Jan 1997

BOYNE, Rona

Resigned
Forches Hill, Newton AbbotTQ12 4QX
Born October 1968
Director
Appointed 17 Nov 2019
Resigned 28 Mar 2022

BOYNE, Rona

Resigned
Forches Hill, Newton AbbotTQ12 4QX
Born April 1968
Director
Appointed 17 Apr 2016
Resigned 15 Apr 2018

FOX, John William

Resigned
10 Venn Farm Barn, TeignmouthTQ14 9PB
Born July 1939
Director
Appointed 21 Oct 2001
Resigned 14 Aug 2003

GILLIGAN, Michael

Resigned
St Anthonys, Lyme RegisDT7 3XP
Born March 1933
Director
Appointed N/A
Resigned 15 Jul 1992

HOWELL, Christopher John

Resigned
10 Venn Court Venn Fam Barns, TeignmouthTQ14 9PB
Born December 1946
Director
Appointed 15 Jul 1992
Resigned 08 May 1993

JOYNER, Philip Arthur

Resigned
Clevedon Lane, BristolBS20 7RH
Born December 1942
Director
Appointed 26 Aug 2022
Resigned 03 Nov 2024

JOYNER, Philip Arthur

Resigned
Rose Cottage Clapton In Gordano, BristolBS20 7RH
Born December 1942
Director
Appointed 14 Sept 2003
Resigned 17 Nov 2019

LANG, Richard Francis

Resigned
6 Venn Farm Barn, TeignmouthTQ14 9PB
Director
Appointed 27 Aug 2000
Resigned 21 Oct 2001

LEE, Shaun David

Resigned
4 Venn Farm Barns Higher Exeter Road, TeignmouthTQ14 9PB
Born May 1968
Director
Appointed 25 Sept 2002
Resigned 05 Sept 2003

LEE, Shaun David

Resigned
4 Venn Farm Barns Higher Exeter Road, TeignmouthTQ14 9PB
Born May 1968
Director
Appointed 24 May 1998
Resigned 27 Aug 2000

LOCKE, Robert Gordon

Resigned
Maycot, TeignmouthTQ14 8UU
Born March 1969
Director
Appointed 10 Nov 1999
Resigned 27 Aug 2000

LOCKE, Robert Gordon

Resigned
Maycot, TeignmouthTQ14 8UU
Born March 1969
Director
Appointed 27 Sept 1993
Resigned 07 Aug 1995

LONG, Clive Arnold, Dr

Resigned
2 Tarrs End, KingsteigntonTQ12 3BH
Born April 1955
Director
Appointed 14 Sept 2003
Resigned 01 Apr 2016

SHEPPARD, Fiona Elizabeth

Resigned
4 Venn Farm Barns, TeignmouthTQ14 9PB
Born September 1966
Director
Appointed 25 Sept 2002
Resigned 05 Sept 2003

SMIRTHWAITE, Martin Paul

Resigned
1 Thatcher Heights, DevonTQ1 2PA
Born May 1959
Director
Appointed 27 Aug 2000
Resigned 21 Oct 2001

TEASDALE, David William

Resigned
11 Venn Farm Barn Higher Exeter Road, TeignmouthTQ14 9PB
Born January 1947
Director
Appointed 01 Sept 1997
Resigned 08 May 1998

WALTERS, Darren

Resigned
11 Venn Farm Barns, TeignmouthTQ14 9PB
Born October 1964
Director
Appointed 21 Oct 2001
Resigned 25 Sept 2002

WALTERS, Darren

Resigned
11 Venn Farm Barns, TeignmouthTQ14 9PB
Born October 1964
Director
Appointed 15 Jul 1992
Resigned 08 May 1993
Fundings
Financials
Latest Activities

Filing History

154

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