Background WavePink WaveYellow Wave

CHURCH FARM BARNS MANAGEMENT COMPANY LIMITED (03855640)

CHURCH FARM BARNS MANAGEMENT COMPANY LIMITED (03855640) is an active UK company. incorporated on 8 October 1999. with registered office in Shaftesbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHURCH FARM BARNS MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include ABRAHAMS, Royce, Doctor, DOWER, Elizabeth Jennifer, HOPKINS, Charles Edward Oxley, Dr and 1 others.

Company Number
03855640
Status
active
Type
ltd
Incorporated
8 October 1999
Age
26 years
Address
Westholme, Shaftesbury, SP7 0AG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABRAHAMS, Royce, Doctor, DOWER, Elizabeth Jennifer, HOPKINS, Charles Edward Oxley, Dr, MELLERSH, Margaret Anne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH FARM BARNS MANAGEMENT COMPANY LIMITED

CHURCH FARM BARNS MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 October 1999 with the registered office located in Shaftesbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHURCH FARM BARNS MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03855640

LTD Company

Age

26 Years

Incorporated 8 October 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Westholme Foyle Hill Shaftesbury, SP7 0AG,

Previous Addresses

Mill Farm Barns Mill Lane St. Ippolyts Hitchin Hertfordshire SG4 7NN
From: 13 May 2013To: 17 December 2022
Southern Hay Foyle Hill Shaftesbury Dorset SP7 0AG
From: 8 October 1999To: 13 May 2013
Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Dec 22
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

HOPKINS, Charles Edward Oxley, Dr

Active
Foyle Hill, ShaftesburySP7 0AG
Secretary
Appointed 25 Nov 2022

ABRAHAMS, Royce, Doctor

Active
Foyle Hill, ShaftesburySP7 0AG
Born February 1950
Director
Appointed 23 Sept 2005

DOWER, Elizabeth Jennifer

Active
Foyle Hill, ShaftesburySP7 0AG
Born March 1955
Director
Appointed 09 Aug 2021

HOPKINS, Charles Edward Oxley, Dr

Active
Foyle Hill, ShaftesburySP7 0AG
Born June 1985
Director
Appointed 04 Nov 2006

MELLERSH, Margaret Anne

Active
Foyle Hill, ShaftesburySP7 0AG
Born June 1938
Director
Appointed 21 Feb 2005

ABRAHAMS, Royce, Dr

Resigned
Barns, HitchinSG4 7NN
Secretary
Appointed 21 Apr 2013
Resigned 25 Nov 2022

FIRRELL, Catherine Kesteven

Resigned
16 Crofton Way, SouthamptonSO31 9FP
Secretary
Appointed 08 Oct 1999
Resigned 31 Jul 2000

MCKIE, Stewart

Resigned
Higher Barn, ShaftesburySP7 0AG
Secretary
Appointed 21 Feb 2005
Resigned 04 Nov 2006

MELLERSH, George Nicolas Mallory

Resigned
Southern Hay, ShaftesburySP7 0AG
Secretary
Appointed 04 Nov 2006
Resigned 23 Mar 2013

WILLIAMS, Paul

Resigned
4 Woodlands, RadlettWD7 7NT
Secretary
Appointed 22 Feb 2001
Resigned 21 Feb 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Oct 1999
Resigned 08 Oct 1999

BRAGG, Peter Edward James

Resigned
The Ashes, WinchesterSO21 2PP
Born September 1946
Director
Appointed 08 Oct 1999
Resigned 31 Jul 2000

CANTY, Michael John

Resigned
Corner Barn, ShaftesburySP7 0AG
Born June 1942
Director
Appointed 21 Feb 2005
Resigned 08 Sept 2019

COSFORD, John Frederick

Resigned
Foyle Hill, ShaftesburySP7 0AG
Born September 1943
Director
Appointed 18 Sept 2019
Resigned 20 Aug 2021

FIRRELL, Catherine Kesteven

Resigned
16 Crofton Way, SouthamptonSO31 9FP
Born September 1964
Director
Appointed 08 Oct 1999
Resigned 31 Jul 2000

MCKIE, Stewart

Resigned
Higher Barn, ShaftesburySP7 0AG
Born April 1957
Director
Appointed 21 Feb 2005
Resigned 14 Nov 2006

MORGAN, Anthony Thomas

Resigned
5 Love Lane, ShaftesburySP7 8BG
Born July 1941
Director
Appointed 21 Feb 2005
Resigned 17 Dec 2022

SLANE, Matthew Martin

Resigned
44 Greenway, LondonN20 8ED
Born May 1950
Director
Appointed 22 Feb 2001
Resigned 21 Feb 2005

SYMS, Rosalind Elsie

Resigned
Mint Barn Foyle Hill, ShaftesburySP7 0AG
Born December 1946
Director
Appointed 01 Aug 2006
Resigned 12 Nov 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Oct 1999
Resigned 08 Oct 1999
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2011
AR01AR01
Change Person Director Company With Change Date
24 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
21 November 2006
288bResignation of Director or Secretary
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
123Notice of Increase in Nominal Capital
Legacy
25 September 2006
363aAnnual Return
Legacy
7 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288cChange of Particulars
Legacy
17 October 2005
288cChange of Particulars
Legacy
17 October 2005
363aAnnual Return
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
18 February 2004
287Change of Registered Office
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
287Change of Registered Office
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Incorporation Company
8 October 1999
NEWINCIncorporation