Background WavePink WaveYellow Wave

MANOR PARK FARM MANAGEMENT COMPANY LIMITED (03091153)

MANOR PARK FARM MANAGEMENT COMPANY LIMITED (03091153) is an active UK company. incorporated on 14 August 1995. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR PARK FARM MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include BIGGS, Jennifer, COLLIS, Samuel Phillip, WHITMARSH, Stephen Paul.

Company Number
03091153
Status
active
Type
ltd
Incorporated
14 August 1995
Age
30 years
Address
1 Manor Park Farm Haywood Lane, Solihull, B93 0DF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIGGS, Jennifer, COLLIS, Samuel Phillip, WHITMARSH, Stephen Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR PARK FARM MANAGEMENT COMPANY LIMITED

MANOR PARK FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 August 1995 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR PARK FARM MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03091153

LTD Company

Age

30 Years

Incorporated 14 August 1995

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

1 Manor Park Farm Haywood Lane Knowle Solihull, B93 0DF,

Previous Addresses

3 Manor Park Farm, Haywood Lane, Knowle 3 Manor Park Farm Haywood Lane Knowle Warwickshire B93 0DF England
From: 7 October 2021To: 4 November 2023
C/O Mrs L Webb 2 Manor Park Farm Haywood Lane Knowle Solihull B93 0DF England
From: 11 October 2016To: 7 October 2021
C/O Mr R Roberts 3 Manor Park Farm Haywood Lane Baddesley Clinton Solihull West Midlands B93 0DF
From: 11 December 2013To: 11 October 2016
Manor Park Farm Haywood Lane Baddesley Clinton Solihull West Midlands B93 0DF
From: 14 August 1995To: 11 December 2013
Timeline

14 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BIGGS, Jennifer

Active
Haywood Lane, SolihullB93 0DF
Born April 1952
Director
Appointed 13 Feb 2016

COLLIS, Samuel Phillip

Active
2 Manor Park Farm, Haywood Lane, SolihullB93 0DF
Born December 1979
Director
Appointed 04 Nov 2023

WHITMARSH, Stephen Paul

Active
The Olde Barn, Baddesley ClintonB93 0DF
Born September 1972
Director
Appointed 10 Mar 2001

BIRCH, Pauline Hazel

Resigned
2 Manor Park Farm Haywood Lane, SolihullB93 0DF
Secretary
Appointed 06 Feb 2001
Resigned 08 May 2005

BIRCH, Peter John

Resigned
2 The Barn Manor Park Farm, Baddesley Clinton KnowleB93 0DF
Secretary
Appointed 08 May 2005
Resigned 31 Mar 2013

CRESSWELL, Diane Jacqueline

Resigned
The Olde Barn Manor Park Farm, SolihullB93 0DF
Secretary
Appointed 30 Sept 1996
Resigned 06 Feb 2001

FRANCIS, Geoffrey Raymond

Resigned
11 Lady Byron Lane, SolihullB93 9AT
Secretary
Appointed 14 Aug 1995
Resigned 29 Sept 1996

ROBERTS, Richard Douglas

Resigned
Manor Park Farm, SolihullB93 0DF
Secretary
Appointed 08 Nov 2013
Resigned 08 Oct 2016

WEBB, Lynda

Resigned
Haywood Lane, SolihullB93 0DF
Secretary
Appointed 08 Oct 2016
Resigned 21 Jan 2021

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 14 Aug 1995
Resigned 27 Apr 1998

AYRE, Elizabeth Ann

Resigned
3 Manor Park Farm Haywood Lane, SolihullB93 0DF
Born July 1958
Director
Appointed 30 Sept 1996
Resigned 31 Mar 1998

BENJAMIN, Mark

Resigned
3 Manor Park Farm Haywood Lane, SolihullB93 0DF
Born March 1960
Director
Appointed 27 Apr 1998
Resigned 17 Dec 2002

BIGGS, Simon David Ian

Resigned
Kingswood, SolihullB93 0DF
Born July 1947
Director
Appointed 30 Sept 1996
Resigned 13 Feb 2016

BIRCH, Peter John

Resigned
2 The Barn Manor Park Farm, Baddesley Clinton KnowleB93 0DF
Born April 1956
Director
Appointed 27 Apr 1998
Resigned 31 Mar 2013

CALLIN, Paul Nicholas

Resigned
Manor Park Farm, SolihullB93 0DF
Born May 1956
Director
Appointed 08 Nov 2013
Resigned 21 Jan 2021

CRESSWELL, Diane Jacqueline

Resigned
The Olde Barn Manor Park Farm, SolihullB93 0DF
Born July 1945
Director
Appointed 30 Sept 1996
Resigned 06 Feb 2001

DENGEL, Steven Andrew

Resigned
Haywood Lane, SolihullB93 0DF
Born February 1956
Director
Appointed 21 Jan 2021
Resigned 20 Apr 2023

FRANCIS, Geoffrey Raymond

Resigned
11 Lady Byron Lane, SolihullB93 9AT
Born September 1920
Director
Appointed 01 Dec 1995
Resigned 29 Sept 1996

FRANCIS, Peter Geoffrey

Resigned
Manor Park Farm Haywood Lane, SolihullB93 0DF
Born July 1956
Director
Appointed 14 Aug 1995
Resigned 31 Mar 1998

JONES, Paul Frazer

Resigned
Haywood Barn, SolihullB93 0DF
Born June 1972
Director
Appointed 17 Dec 2002
Resigned 11 Feb 2005

LINDSAY, Eileen Ann

Resigned
Haywood Barn, SolihullB93 0DF
Born March 1965
Director
Appointed 11 Feb 2005
Resigned 15 Jan 2013

ROBERTS, Richard Douglas

Resigned
Haywood Lane, Knowle SolihullB93 0DF
Born July 1982
Director
Appointed 15 Jan 2013
Resigned 25 Jul 2017

WILLIAMS, Keith Owen

Resigned
3 Manor Park Farm, KnowleB93 0DF
Born July 1949
Director
Appointed 25 Jul 2017
Resigned 05 Mar 2026
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With Updates
11 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
3 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
13 October 1999
225Change of Accounting Reference Date
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
88(2)R88(2)R
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Incorporation Company
14 August 1995
NEWINCIncorporation