Background WavePink WaveYellow Wave

KING STREET FARM MANAGEMENT COMPANY LIMITED (02833005)

KING STREET FARM MANAGEMENT COMPANY LIMITED (02833005) is an active UK company. incorporated on 5 July 1993. with registered office in Northwich. The company operates in the Real Estate Activities sector, engaged in residents property management. KING STREET FARM MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include ENGLAND, Dana, GOODIER, John Michael, HARKIN, Sally Elizabeth and 3 others.

Company Number
02833005
Status
active
Type
ltd
Incorporated
5 July 1993
Age
32 years
Address
5 The Shires, King Street King Street, Northwich, CW9 7SE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ENGLAND, Dana, GOODIER, John Michael, HARKIN, Sally Elizabeth, MICALLEF, Janice, NEWSON, Stephen Neil, WALLER, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING STREET FARM MANAGEMENT COMPANY LIMITED

KING STREET FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 July 1993 with the registered office located in Northwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KING STREET FARM MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02833005

LTD Company

Age

32 Years

Incorporated 5 July 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

AARCO FIVE LIMITED
From: 5 July 1993To: 3 December 1993
Contact
Address

5 The Shires, King Street King Street Lach Dennis Northwich, CW9 7SE,

Previous Addresses

6 the Shires King Street Lach Dennis Northwich Cheshire CW9 7SE
From: 5 July 1993To: 24 October 2019
Timeline

14 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Jul 11
Director Left
Aug 12
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

WILDING, Shirley Ann

Active
King Street, NorthwichCW9 7SE
Secretary
Appointed 23 Oct 2019

ENGLAND, Dana

Active
4 The Shires, NorthwichCW9 7SE
Born August 1972
Director
Appointed 30 Aug 2001

GOODIER, John Michael

Active
King Street Farm, NorthwichCW9 7SE
Born November 1951
Director
Appointed 30 Aug 2001

HARKIN, Sally Elizabeth

Active
King Street, NorthwichCW9 7SE
Born March 1981
Director
Appointed 18 Nov 2019

MICALLEF, Janice

Active
King Street, NorthwichCW9 7SE
Born January 1966
Director
Appointed 21 Aug 2024

NEWSON, Stephen Neil

Active
1 The Shires, NorthwichCW9 7SE
Born May 1953
Director
Appointed 01 Jan 2004

WALLER, Susan

Active
King Street, NorthwichCW9 7SE
Born September 1955
Director
Appointed 01 Sept 2020

BELL, Gary Thomas

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Secretary
Appointed 05 Jul 1993
Resigned 24 Nov 1993

CLARENCE, Rachael

Resigned
6 The Shires, NorthwichCW9 7SE
Secretary
Appointed 24 Jan 2001
Resigned 23 Oct 2019

CULPIN, Timothy James Phillip

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Nominee secretary
Appointed 24 Nov 1993
Resigned 02 Jul 2001

BARNES, Michelle

Resigned
2 The Shires, NorthwichCW9 7SE
Born September 1971
Director
Appointed 09 Jul 2004
Resigned 20 Apr 2020

CARTER, Matthew Thomas

Resigned
3 The Shires, NorthwichCW9 7SE
Born March 1963
Director
Appointed 30 Aug 2001
Resigned 04 Sept 2006

CLARENCE, Stephen James

Resigned
6 The Shires, NorthwichCW9 7SE
Born August 1956
Director
Appointed 30 Aug 2001
Resigned 20 Oct 2019

CULLIS-WILDING, Nikki Jane

Resigned
King Street, NorthwichCW9 7SE
Born July 1963
Director
Appointed 17 Jan 2020
Resigned 22 Feb 2021

CULPIN, Timothy James Phillip

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Born June 1954
Nominee director
Appointed 05 Jul 1993
Resigned 24 Nov 1993

EDWARDS, Helen

Resigned
2 The Shires, NorthwichCW9 7SE
Born June 1972
Director
Appointed 24 Jan 2001
Resigned 09 Jul 2004

FAIRBOTHAM, Genavieve

Resigned
King Street, NorthwichCW9 7SE
Born November 1987
Director
Appointed 30 Apr 2020
Resigned 15 Aug 2024

HODGSON, Barrie Bell

Resigned
5 The Shires King Street, Lach DennisCW9 7SE
Born September 1940
Director
Appointed 30 Aug 2001
Resigned 01 Jul 2012

MCGRAIL, Christopher Philip

Resigned
King Street, NorthwichCW9 7SE
Born May 1957
Director
Appointed 18 Nov 2019
Resigned 08 Jul 2020

MILLWARD, Gillian Freda

Resigned
11 Grosvenor Mansions, BuxtonSK17 6JH
Born October 1959
Director
Appointed 04 Sept 2006
Resigned 02 Oct 2009

RUMBELOW, Pauline Mary

Resigned
The Stables Hefferston Hall, NorthwichCW8 2SR
Born August 1956
Director
Appointed 24 Nov 1993
Resigned 25 Jan 2001

RUMBELOW, Stephen Norman

Resigned
1 The Stables Hefferston Hall, NorthwichCW8 28R
Born April 1956
Director
Appointed 24 Nov 1993
Resigned 25 Jan 2001

SYMS, Allan, Dr

Resigned
Customs House Place, Vale Of GlamorganCF64 1TP
Born October 1956
Director
Appointed 30 Aug 2001
Resigned 01 Jan 2004
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 August 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2012
AR01AR01
Termination Director Company With Name
19 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2010
AR01AR01
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2003
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
16 November 2001
88(2)R88(2)R
Resolution
16 November 2001
RESOLUTIONSResolutions
Resolution
16 November 2001
RESOLUTIONSResolutions
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
287Change of Registered Office
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
8 January 1998
88(2)R88(2)R
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
30 November 1994
AAAnnual Accounts
Resolution
30 November 1994
RESOLUTIONSResolutions
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
224224
Legacy
7 January 1994
88(2)R88(2)R
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Resolution
9 December 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 December 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 1993
NEWINCIncorporation