Background WavePink WaveYellow Wave

FARM COURT MANAGEMENT COMPANY LIMITED (03169203)

FARM COURT MANAGEMENT COMPANY LIMITED (03169203) is an active UK company. incorporated on 7 March 1996. with registered office in Lymington. The company operates in the Real Estate Activities sector, engaged in residents property management. FARM COURT MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include JONES, Peter Michael Dominic, MATTHEWS, Rodney Gordon, PRIESTLEY, John Maxwell and 1 others.

Company Number
03169203
Status
active
Type
ltd
Incorporated
7 March 1996
Age
30 years
Address
The Forge Manor Farm Court, Lymington, SO41 8AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Peter Michael Dominic, MATTHEWS, Rodney Gordon, PRIESTLEY, John Maxwell, PRITCHARD, Trevor Nicholas William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM COURT MANAGEMENT COMPANY LIMITED

FARM COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 March 1996 with the registered office located in Lymington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARM COURT MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03169203

LTD Company

Age

30 Years

Incorporated 7 March 1996

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 2 September 2025 (7 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

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

The Forge Manor Farm Court Lower Lymington Lane Pennington Lymington, SO41 8AN,

Timeline

5 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MATTHEWS, Rodney Gordon

Active
The Forge Manor Farm Court, LymingtonSO41 8AN
Secretary
Appointed 30 Apr 1998

JONES, Peter Michael Dominic

Active
Lower Pennington Lane, LymingtonSO41 8AN
Born May 1950
Director
Appointed 16 Dec 2024

MATTHEWS, Rodney Gordon

Active
The Forge Manor Farm Court, LymingtonSO41 8AN
Born August 1945
Director
Appointed 30 Apr 1998

PRIESTLEY, John Maxwell

Active
The Old Barn House Manor Farm Court, LymingtonSO41 8AL
Born December 1949
Director
Appointed 09 Oct 2000

PRITCHARD, Trevor Nicholas William

Active
Lower Pennington Lane, LymingtonSO41 8AN
Born August 1964
Director
Appointed 21 Mar 2016

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 07 Mar 1996
Resigned 30 Apr 1998

CONWAY, David Martin

Resigned
5 Ghyll Royd, IlkleyLS29 9TH
Born June 1958
Director
Appointed 30 Apr 1998
Resigned 09 Oct 2000

EAVES, Deidre Ann

Resigned
The Coachhouse Manor Farm Court, LymingtonSO41 8AN
Born July 1944
Director
Appointed 30 Apr 1998
Resigned 16 Dec 2024

TAYLOR, Roy Lawrence

Resigned
The Dairy House Manor Farm Court, LymingtonSO41 8AN
Born October 1939
Director
Appointed 30 Apr 1998
Resigned 21 Mar 2016

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 07 Mar 1996
Resigned 30 Apr 1998
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Memorandum Articles
20 May 1998
MEM/ARTSMEM/ARTS
Resolution
20 May 1998
RESOLUTIONSResolutions
Legacy
20 May 1998
88(2)R88(2)R
Legacy
20 May 1998
287Change of Registered Office
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
363aAnnual Return
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
17 March 1997
363aAnnual Return
Legacy
2 November 1996
224224
Legacy
16 September 1996
287Change of Registered Office
Incorporation Company
7 March 1996
NEWINCIncorporation