Background WavePink WaveYellow Wave

MANOR FARM WINTERBOURNE BASSETT LIMITED (03399659)

MANOR FARM WINTERBOURNE BASSETT LIMITED (03399659) is an active UK company. incorporated on 7 July 1997. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR FARM WINTERBOURNE BASSETT LIMITED has been registered for 28 years. Current directors include GOWSHALL, Rachel Louise, NYE, Kathryn Mary, OFFER, Dennis John and 4 others.

Company Number
03399659
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 July 1997
Age
28 years
Address
3 St. Katherines, Swindon, SN4 9QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOWSHALL, Rachel Louise, NYE, Kathryn Mary, OFFER, Dennis John, SMITH, Adrian Paul, SMITH, Jonathan Charles William, TAVENER, Elizabeth Anne, VASILOUDIS, Michael Jason
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR FARM WINTERBOURNE BASSETT LIMITED

MANOR FARM WINTERBOURNE BASSETT LIMITED is an active company incorporated on 7 July 1997 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR FARM WINTERBOURNE BASSETT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03399659

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 7 July 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 8 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

3 St. Katherines Winterbourne Bassett Swindon, SN4 9QG,

Previous Addresses

4 st Katherines Winterbourne Bassett Swindon SN4 9QG
From: 7 July 1997To: 18 June 2019
Timeline

13 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jun 23
Director Joined
Jan 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

OFFER, Dennis John

Active
3 St. Katherines, SwindonSN4 9QG
Secretary
Appointed 20 May 2019

GOWSHALL, Rachel Louise

Active
Saint. Katherines, SwindonSN4 9QG
Born December 1963
Director
Appointed 08 Jun 1998

NYE, Kathryn Mary

Active
St Katherines, SwindonSN4 9QG
Born January 1988
Director
Appointed 21 Jan 2024

OFFER, Dennis John

Active
St. Katherines, SwindonSN4 9QG
Born January 1956
Director
Appointed 08 Jul 2014

SMITH, Adrian Paul

Active
Downlands, SwindonSN4 9QB
Born April 1969
Director
Appointed 31 Aug 2007

SMITH, Jonathan Charles William

Active
6 Saint Katherines, SwindonSN4 9QG
Born July 1960
Director
Appointed 16 Jul 2002

TAVENER, Elizabeth Anne

Active
St. Katherines, SwindonSN4 9QG
Born April 1943
Director
Appointed 20 May 2019

VASILOUDIS, Michael Jason

Active
St. Katherines, SwindonSN4 9QG
Born October 1990
Director
Appointed 24 Aug 2021

JACOMB, Brian Michael Frederick

Resigned
Up Yonder Marlborough Road, PewseySN9 5NU
Secretary
Appointed 07 Jul 1997
Resigned 10 Mar 1999

TAVENER, Michael Alfred

Resigned
4 Saint Katherines, SwindonSN4 9QG
Secretary
Appointed 10 Mar 1999
Resigned 20 May 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jul 1997
Resigned 07 Jul 1997

GOWSHALL, Richard

Resigned
1 St Katherines, SwindonSN4 9QG
Born November 1965
Director
Appointed 08 Jun 1998
Resigned 04 Jul 2000

HEXT, Jane Helen

Resigned
St. Katherines, SwindonSN4 9QG
Born July 1961
Director
Appointed 11 Jun 2020
Resigned 16 Aug 2021

HEXT, Jane Helen

Resigned
2 Saint Katherines, SwindonSN4 9QG
Born July 1961
Director
Appointed 15 Dec 1998
Resigned 05 Jul 2000

HEXT, Michael John

Resigned
2 St Katherines, SwindonSN4 9QG
Born May 1955
Director
Appointed 15 Dec 1998
Resigned 10 Jun 2020

KEIG, David Noble

Resigned
6 St Katherines, SwindonSN4 9QG
Born August 1948
Director
Appointed 31 Jul 1998
Resigned 21 Jun 2002

KEIG, Marion

Resigned
6 St Katherines, SwindonSN4 9QG
Born December 1937
Director
Appointed 31 Jul 1998
Resigned 04 Jul 2000

MITCHELL, David Robert

Resigned
21 Peter Cloete Avenue, Constantia 7806
Born November 1960
Director
Appointed 07 Aug 1998
Resigned 27 Nov 2005

MITCHELL, Jill Diane

Resigned
5 St Katherines, SwindonSN4 9QG
Born December 1961
Director
Appointed 07 Aug 1998
Resigned 06 Jul 2000

MORRIS, Stephen John, Dr

Resigned
Owlacombe, SwindonSN4 9QG
Born January 1949
Director
Appointed 19 Jul 2005
Resigned 03 Jul 2014

PARDOE, Alan George

Resigned
Glenennie Parsonage Vale, MarlboroughSN8 3SZ
Born February 1950
Director
Appointed 07 Jul 1997
Resigned 10 Mar 1999

PARRY, Lance Stuart

Resigned
Toad Hall Silver Street, MalmesburySN16 9QU
Born December 1945
Director
Appointed 07 Jul 1997
Resigned 10 Mar 1999

PETERSON, Judith Margaret

Resigned
Downlands, SwindonSN4 9QB
Born August 1952
Director
Appointed 01 Aug 1997
Resigned 31 Aug 2007

PETERSON, Richard Charles

Resigned
2 Hazel Close, MarlboroughSN8 2AD
Born November 1952
Director
Appointed 01 Aug 1997
Resigned 09 Jul 1999

SILLITO, Diane Elizabeth

Resigned
St. Katherines, SwindonSN4 9QG
Born October 1940
Director
Appointed 20 May 2019
Resigned 14 Jun 2023

SILLITO, Geoffrey Thomas

Resigned
5 St Katherines, SwindonSN4 9QG
Born June 1942
Director
Appointed 12 Dec 2005
Resigned 10 May 2019

TAVENER, Elizabeth Anne

Resigned
4 Saint Katherines, SwindonSN4 9QG
Born April 1943
Director
Appointed 06 Nov 1998
Resigned 04 Jul 2000

TAVENER, Michael Alfred

Resigned
4 Saint Katherines, SwindonSN4 9QG
Born September 1935
Director
Appointed 06 Nov 1998
Resigned 20 May 2019

TURNER, Gloria June

Resigned
3 St Katherines, SwindonSN4 9QG
Born June 1941
Director
Appointed 21 Aug 1998
Resigned 04 Jul 2000

TURNER, Graham Patrick

Resigned
3 Saint Katherines, SwindonSN4 9QG
Born November 1937
Director
Appointed 21 Aug 1998
Resigned 01 Jul 2005
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Termination Director Company With Name Termination Date
13 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2010
AR01AR01
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
1 August 2009
363aAnnual Return
Legacy
1 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
7 August 2008
288cChange of Particulars
Legacy
25 July 2008
363aAnnual Return
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
288cChange of Particulars
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 July 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2003
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Legacy
2 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2000
AAAnnual Accounts
Legacy
23 August 1999
363b363b
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288cChange of Particulars
Legacy
15 June 1999
288cChange of Particulars
Legacy
15 June 1999
288cChange of Particulars
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
287Change of Registered Office
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 August 1998
AAAnnual Accounts
Resolution
4 August 1998
RESOLUTIONSResolutions
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
225Change of Accounting Reference Date
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Incorporation Company
7 July 1997
NEWINCIncorporation