Background WavePink WaveYellow Wave

ELMHIRST FARM MANAGEMENT COMPANY LIMITED (04120118)

ELMHIRST FARM MANAGEMENT COMPANY LIMITED (04120118) is an active UK company. incorporated on 6 December 2000. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in residents property management. ELMHIRST FARM MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BOWDEN, Giles David, GREAVES, Jonathan Neil, MURRAY, Adele Patricia and 1 others.

Company Number
04120118
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2000
Age
25 years
Address
The Granary South Lane, Barnsley, S75 4EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWDEN, Giles David, GREAVES, Jonathan Neil, MURRAY, Adele Patricia, WEST, Nigel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMHIRST FARM MANAGEMENT COMPANY LIMITED

ELMHIRST FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 December 2000 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELMHIRST FARM MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04120118

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 6 December 2000

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

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

The Granary South Lane Cawthorne Barnsley, S75 4EF,

Previous Addresses

Deer Lodge South Lane Cawthorne Barnsley S75 4EF England
From: 20 April 2017To: 13 March 2019
The Majestic 496 Loxley Road Loxley Sheffield S6 6RS
From: 1 October 2013To: 20 April 2017
the Majestic 494 Loxley Road Sheffield South Yorkshire S6 6RS
From: 6 December 2000To: 1 October 2013
Timeline

39 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Apr 13
Director Left
May 13
Director Left
May 13
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
May 21
Director Left
May 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

WEST, Nigel

Active
South Lane, BarnsleyS75 4EF
Secretary
Appointed 26 Jul 2018

BOWDEN, Giles David

Active
South Lane, BarnsleyS75 4EF
Born December 1972
Director
Appointed 01 Mar 2022

GREAVES, Jonathan Neil

Active
South Lane, BarnsleyS75 4EF
Born December 1982
Director
Appointed 16 Jul 2025

MURRAY, Adele Patricia

Active
South Lane, BarnsleyS75 4EF
Born November 1952
Director
Appointed 20 Apr 2017

WEST, Nigel

Active
South Lane, BarnsleyS75 4EF
Born April 1961
Director
Appointed 12 Mar 2019

BOULBY, Morris

Resigned
8 Aldene Glade, SheffieldS6 4DB
Secretary
Appointed 06 Dec 2000
Resigned 07 May 2005

LEEDHAM, Angela Alison

Resigned
Deer Lodge, BarnsleyS75 4EF
Secretary
Appointed 07 Mar 2005
Resigned 19 Aug 2009

BIGGIN, David

Resigned
South Lane, BarnsleyS75 4EF
Born September 1958
Director
Appointed 10 Oct 2019
Resigned 11 Jul 2025

BOULBY, Mark Anthony

Resigned
South Lane, BarnsleyS75 4EF
Born December 1961
Director
Appointed 06 Dec 2000
Resigned 20 Apr 2017

BURGESS, Caroline Mary

Resigned
South Lane, BarnsleyS75 4EF
Born December 1965
Director
Appointed 20 Apr 2017
Resigned 20 Jun 2018

BURGESS, Richard Anthony

Resigned
South Lane, BarnsleyS75 4EF
Born April 1964
Director
Appointed 20 Apr 2017
Resigned 20 Jun 2018

BUTTERWORTH, Kelly Louise

Resigned
South Lane, BarnsleyS75 4EF
Born September 1977
Director
Appointed 18 Nov 2020
Resigned 01 Mar 2022

COLE, Lilian Madelaine

Resigned
South Lane, BarnsleyS75 4EF
Born February 1996
Director
Appointed 20 Jun 2018
Resigned 12 Mar 2019

DENT, Ricky

Resigned
South Lane, BarnsleyS75 4EF
Born December 1964
Director
Appointed 20 Jun 2018
Resigned 12 Mar 2019

DENT, Tracy

Resigned
South Lane, BarnsleyS75 4EF
Born September 1965
Director
Appointed 20 Jun 2018
Resigned 18 Nov 2020

FOX, David Charles

Resigned
South Lane, BarnsleyS75 4EF
Born April 1964
Director
Appointed 20 Apr 2017
Resigned 20 Jun 2018

FOX, Pamela

Resigned
South Lane, BarnsleyS75 4EF
Born January 1963
Director
Appointed 20 Apr 2017
Resigned 20 Jun 2018

FOX, Pamela

Resigned
Mistal Cottage Elmhirst Farm, CawthorneS75 4EF
Born November 1963
Director
Appointed 14 Apr 2002
Resigned 02 May 2013

HARRISON, Antony James

Resigned
The Granary Elmhirst Farm, BarnsleyS75 4EF
Born January 1962
Director
Appointed 23 May 2001
Resigned 07 Jul 2006

LOVIDGE, Bradley Frank

Resigned
South Lane, BarnsleyS75 4EF
Born October 1985
Director
Appointed 20 Apr 2017
Resigned 20 Jun 2018

LOVIDGE, Rebecca Alice

Resigned
South Lane, BarnsleyS75 4EF
Born September 1988
Director
Appointed 20 Apr 2017
Resigned 20 Jun 2018

MURRAY, Adele Patricia

Resigned
South Lane, BarnsleyS75 4EF
Born November 1952
Director
Appointed 20 Jun 2018
Resigned 12 Mar 2019

PEATE, Stephanie Deborah, Dr

Resigned
South Lane, BarnsleyS75 4EF
Born August 1976
Director
Appointed 07 Apr 2013
Resigned 02 May 2013

SPENCER, Ray

Resigned
South Lane, BarnsleyS75 4EF
Born February 1998
Director
Appointed 20 Jun 2018
Resigned 10 Sept 2019

WEST, Sally Jane

Resigned
South Lane, BarnsleyS75 4EF
Born September 1963
Director
Appointed 20 Jun 2018
Resigned 12 Mar 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Anthony Boulby

Ceased
South Lane, BarnsleyS75 4EF
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 March 2019
PSC08Cessation of Other Registrable Person PSC
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Change Sail Address Company With Old Address
21 January 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
21 August 2009
287Change of Registered Office
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Resolution
18 December 2000
RESOLUTIONSResolutions
Incorporation Company
6 December 2000
NEWINCIncorporation