Background WavePink WaveYellow Wave

APETHORPE FARM LIMITED (03472287)

APETHORPE FARM LIMITED (03472287) is an active UK company. incorporated on 21 November 1997. with registered office in Peterborough Cambridgeshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. APETHORPE FARM LIMITED has been registered for 28 years. Current directors include BRASSEY, Joanna Clare, Lady, EDWARD, Brassey,.

Company Number
03472287
Status
active
Type
ltd
Incorporated
21 November 1997
Age
28 years
Address
Apethorpe Estate Office, Peterborough Cambridgeshire, PE8 5DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRASSEY, Joanna Clare, Lady, EDWARD, Brassey,
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APETHORPE FARM LIMITED

APETHORPE FARM LIMITED is an active company incorporated on 21 November 1997 with the registered office located in Peterborough Cambridgeshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. APETHORPE FARM LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03472287

LTD Company

Age

28 Years

Incorporated 21 November 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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

APETHORPE ESTATE LIMITED
From: 21 November 1997To: 12 March 1998
Contact
Address

Apethorpe Estate Office Main Street Apethorpe Peterborough Cambridgeshire, PE8 5DL,

Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
May 16
Director Left
Nov 19
Director Left
Oct 23
Director Joined
Oct 23
New Owner
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRASSEY, Joanna Clare, Lady

Active
Apethorpe Estate Office, Peterborough CambridgeshirePE8 5DL
Born September 1963
Director
Appointed 29 Sept 2023

EDWARD, Brassey,

Active
Main Street, PeterboroughPE8 5DL
Born March 1964
Director
Appointed 22 May 2014

BRASSEY, Caroline, Lady

Resigned
The Manor House Main Street, PeterboroughPE8 5DL
Secretary
Appointed 21 Nov 1997
Resigned 27 Aug 2019

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 21 Nov 1997
Resigned 21 Nov 1997

BRASSEY, Caroline, Lady

Resigned
The Manor House Main Street, PeterboroughPE8 5DL
Born November 1944
Director
Appointed 21 Nov 1997
Resigned 27 Aug 2019

BRASSEY, David Henry, Rt Hon Lord

Resigned
The Manor House Main Street, PeterboroughPE8 5DL
Born September 1932
Director
Appointed 21 Nov 1997
Resigned 22 May 2014

PARDOE, David Hugh Charles

Resigned
Damerham, FordingbridgeSP6 3EZ
Born December 1974
Director
Appointed 16 Mar 2016
Resigned 29 Sept 2023

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 21 Nov 1997
Resigned 21 Nov 1997

Persons with significant control

4

1 Active
3 Ceased

The Right Honourable Edward Baron Brassey

Active
Main Street Apethorpe, PeterboroughPE8 5DL
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Clare Elizabeth Vivienne Colacicchi

Ceased
Elgin House, NorthamptonNN1 5AU
Born August 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2025

Mrs Jane Charlton-Jones

Ceased
Elgin House, NorthamptonNN1 5AU
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2025

Mr David Hugh Charles Pardoe

Ceased
41 Milford Street, SalisburySP1 2BP
Born December 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
88(2)R88(2)R
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
123Notice of Increase in Nominal Capital
Legacy
2 April 1998
225Change of Accounting Reference Date
Legacy
2 April 1998
88(2)R88(2)R
Legacy
2 April 1998
287Change of Registered Office
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
287Change of Registered Office
Certificate Change Of Name Company
11 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
287Change of Registered Office
Incorporation Company
21 November 1997
NEWINCIncorporation