Background WavePink WaveYellow Wave

SERLES FARM COTTAGES MANAGEMENT LIMITED (03286957)

SERLES FARM COTTAGES MANAGEMENT LIMITED (03286957) is an active UK company. incorporated on 3 December 1996. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in residents property management. SERLES FARM COTTAGES MANAGEMENT LIMITED has been registered for 29 years. Current directors include ROBERTS, Jackie, STANLEY-PRICE, Theresa Angela.

Company Number
03286957
Status
active
Type
ltd
Incorporated
3 December 1996
Age
29 years
Address
30 St. Giles, Oxford, OX1 3LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTS, Jackie, STANLEY-PRICE, Theresa Angela
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERLES FARM COTTAGES MANAGEMENT LIMITED

SERLES FARM COTTAGES MANAGEMENT LIMITED is an active company incorporated on 3 December 1996 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SERLES FARM COTTAGES MANAGEMENT LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03286957

LTD Company

Age

29 Years

Incorporated 3 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

30 St. Giles Oxford, OX1 3LE,

Previous Addresses

4 Serles Farm Cottages Fencott Kidlington OX5 2rd England
From: 26 April 2025To: 26 June 2025
Moor Cottage, 5 Serles Farm Cottages Black Bull Lane Fencott Oxfordshire OX5 2rd England
From: 12 August 2022To: 26 April 2025
Curlew Cottage Black Bull Lane Fencott Kidlington Oxfordshire OX5 2rd
From: 10 December 2015To: 12 August 2022
Curlew Cottage Fencott Black Bull Lane Kidlington Oxfordshire OX5 2rd England
From: 1 June 2015To: 10 December 2015
Curlew Cottage Fencott Black Bull Lane Kidlington Oxfordshire OX5 2rd England
From: 1 June 2015To: 1 June 2015
Bohuns Hall 29 Church Street Tollesbury Essex CM9 8QL
From: 6 November 2012To: 1 June 2015
C/O P K Osborne-Fardon Willow Barn Witham Road Langford Maldon Essex CM9 4ST United Kingdom
From: 3 January 2010To: 6 November 2012
4 Serles Farm Cottages Blackbull Lane Fencott Oxfordshire
From: 3 December 1996To: 3 January 2010
Timeline

8 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Jan 10
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Apr 25
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

THOMPSON, Samuel James

Active
St. Giles, OxfordOX1 3LE
Secretary
Appointed 12 Aug 2022

ROBERTS, Jackie

Active
St. Giles, OxfordOX1 3LE
Born January 1963
Director
Appointed 09 Feb 2002

STANLEY-PRICE, Theresa Angela

Active
St. Giles, OxfordOX1 3LE
Born September 1986
Director
Appointed 06 Apr 2025

BYATT, Petra Katherine

Resigned
29 Church Street, TollesburyCM9 8QL
Secretary
Appointed 16 Apr 2007
Resigned 30 May 2015

CHARLESWORTH, Tracey

Resigned
2 Serles Farmhouse Blackbull Lane, KidlingtonOX5 2RD
Secretary
Appointed 03 Dec 1996
Resigned 04 Jan 1997

HAWTIN, Ian Anthony

Resigned
4 Serles Farm Cottages, KidlingtonOX5 2RD
Secretary
Appointed 04 Jan 1997
Resigned 09 Dec 1999

SHELDRAKE, Colin David, Dr

Resigned
4 Serles Farm Cottage, FencottOX5 2RD
Secretary
Appointed 01 Jun 2000
Resigned 27 Jan 2007

WARNE, Rupert Alexander

Resigned
Fencott, KidlingtonOX5 2RD
Secretary
Appointed 30 May 2015
Resigned 12 Aug 2022

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 03 Dec 1996
Resigned 03 Dec 1996

ANGOVE, Caroline Jane

Resigned
Buttercup Cottage, FencottOX5 2RP
Born June 1963
Director
Appointed 13 Mar 1997
Resigned 26 Jan 2001

BYATT, Petra Katherine

Resigned
29 Church Street, TollesburyCM9 8QL
Born July 1969
Director
Appointed 16 Apr 2007
Resigned 30 May 2015

CHARLESWORTH, Ian Donald

Resigned
2 Serles Farm House, KidlingtonOX5 2RD
Born February 1944
Director
Appointed 03 Dec 1996
Resigned 04 Jan 1997

CHARLESWORTH, Tracey

Resigned
2 Serles Farmhouse Blackbull Lane, KidlingtonOX5 2RD
Born April 1964
Director
Appointed 03 Dec 1996
Resigned 04 Jan 1997

FENN, Nicholas Scott

Resigned
2 Serles Farm Cottage, KidlingtonOX5 2RP
Born December 1959
Director
Appointed 01 Mar 1997
Resigned 29 Jun 2005

HAWTIN, Ian Anthony

Resigned
4 Serles Farm Cottages, KidlingtonOX5 2RD
Born October 1966
Director
Appointed 04 Jan 1997
Resigned 09 Dec 1999

KNIGHT, Amanda Filliam

Resigned
5 Serles Farm Cottages, FencottOX5 2RD
Born December 1968
Director
Appointed 04 Jan 1997
Resigned 01 Oct 2007

LEE, Bernadette Mary

Resigned
Rowan Cottage Blackbull Lane, KidlingtonOX5 2RD
Born February 1964
Director
Appointed 01 May 1997
Resigned 28 Nov 2001

SHELDRAKE, Colin David, Dr

Resigned
4 Serles Farm Cottage, FencottOX5 2RD
Born April 1970
Director
Appointed 01 Jun 2000
Resigned 27 Jan 2007

THOMPSON, Samuel

Resigned
St. Giles, OxfordOX1 3LE
Born November 1984
Director
Appointed 21 Sept 2022
Resigned 19 Dec 2025

WARNE, Rupert Alexander

Resigned
Fencott, KidlingtonOX5 2RD
Born December 1973
Director
Appointed 30 May 2015
Resigned 21 Sept 2022

WEBB, Julie

Resigned
Curlew Cottage, FencottOX5 2RD
Born January 1954
Director
Appointed 16 Apr 2007
Resigned 01 Jan 2010
Fundings
Financials
Latest Activities

Filing History

110

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