Background WavePink WaveYellow Wave

LEAMINGTON HALL FARM MANAGEMENT COMPANY LIMITED (03335587)

LEAMINGTON HALL FARM MANAGEMENT COMPANY LIMITED (03335587) is an active UK company. incorporated on 18 March 1997. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LEAMINGTON HALL FARM MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include BATES, Kenneth John, MCLAUGHLIN, Sharon Deanne, MEGENEY, Simon Douglas John and 1 others.

Company Number
03335587
Status
active
Type
ltd
Incorporated
18 March 1997
Age
29 years
Address
Nelson House, Leamington Spa, CV32 4LY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BATES, Kenneth John, MCLAUGHLIN, Sharon Deanne, MEGENEY, Simon Douglas John, ROSE, Katie Hannah
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAMINGTON HALL FARM MANAGEMENT COMPANY LIMITED

LEAMINGTON HALL FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 March 1997 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LEAMINGTON HALL FARM MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03335587

LTD Company

Age

29 Years

Incorporated 18 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Nelson House 2 Hamilton Terrace Leamington Spa, CV32 4LY,

Previous Addresses

Cherry Tree Barn Leamington Hall Farm Fosse Way Chesterton Leamington Spa Warwickshire CV339JP
From: 18 March 1997To: 24 January 2011
Timeline

5 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

COOPER, Andrew John

Active
Leamington Hall Farm Fosse Way, Leamington SpaCV33 9JP
Secretary
Appointed 20 Jan 2011

BATES, Kenneth John

Active
Rowan Barn Leamington Hall Farm, Leamington SpaCV33 9JP
Born October 1953
Director
Appointed 01 Jul 2004

MCLAUGHLIN, Sharon Deanne

Active
Willow Barn Leamington Hall Farm, ChestertonCV33 9JP
Born October 1964
Director
Appointed 22 Sept 2005

MEGENEY, Simon Douglas John

Active
2 Hamilton Terrace, Leamington SpaCV32 4LY
Born October 1965
Director
Appointed 18 Jan 2011

ROSE, Katie Hannah

Active
2 Hamilton Terrace, Leamington SpaCV32 4LY
Born April 1989
Director
Appointed 04 Mar 2022

MCEWEN, John George Fowler

Resigned
Silver Birch Barn, Leamington SpaCV33 9JP
Secretary
Appointed 17 Feb 1999
Resigned 06 Jan 2006

O TOOLE, Michael Bernard

Resigned
2 Lyndhurst Road, Rugby
Secretary
Appointed 21 Mar 1997
Resigned 17 Feb 1999

TOWNSEND, Dawn Marie

Resigned
Cherry Tree Barn, Chesterton Leamington SpaCV33 9JP
Secretary
Appointed 06 Jan 2006
Resigned 18 Jan 2011

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 18 Mar 1997
Resigned 21 Mar 1997

ALBRIGHT, Richard John Humphrey

Resigned
Rowan Barn, Leamington SpaCV33 9JP
Born April 1942
Director
Appointed 17 Feb 1999
Resigned 26 Aug 2003

BRADBURY, Sarah Anne

Resigned
Rowan Barn Leamington Hall Farm, Leamington SpaCV33 9JP
Born June 1974
Director
Appointed 17 Aug 2003
Resigned 30 Jun 2004

EVANS, Leslie Gareth

Resigned
Silver Birch Barn, Fosse Way ChestertonCV33 9JP
Born June 1961
Director
Appointed 05 Dec 2006
Resigned 04 Mar 2022

HARTWELL, Derek Steven

Resigned
The Coach House Merttens Drive, RugbyCV22 7AE
Born February 1958
Director
Appointed 21 Mar 1997
Resigned 17 Feb 1999

JONES, Gary

Resigned
Willow Barn, Leamington SpaCV33 9JP
Born May 1962
Director
Appointed 17 Feb 1999
Resigned 06 Jul 2005

MCEWEN, John George Fowler

Resigned
Silver Birch Barn, Leamington SpaCV33 9JP
Born January 1936
Director
Appointed 17 Feb 1999
Resigned 05 Dec 2006

TOWNSEND, Dawn Marie

Resigned
Cherry Tree Barn, Chesterton Leamington SpaCV33 9JP
Born February 1974
Director
Appointed 01 Jul 2004
Resigned 18 Jan 2011

VERGE, Ian Keith

Resigned
Cherry Tree Barn, Leamington SpaCV33 9JP
Born January 1963
Director
Appointed 17 Feb 1999
Resigned 02 Jun 2004

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 18 Mar 1997
Resigned 21 Mar 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 18 Mar 1997
Resigned 21 Mar 1997
Fundings
Financials
Latest Activities

Filing History

96

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