Background WavePink WaveYellow Wave

CASTLE FARM CHACOMBE MANAGEMENT LIMITED (04121224)

CASTLE FARM CHACOMBE MANAGEMENT LIMITED (04121224) is an active UK company. incorporated on 7 December 2000. with registered office in Banbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CASTLE FARM CHACOMBE MANAGEMENT LIMITED has been registered for 25 years. Current directors include BURNS, Stephen, FRYER, Jonathan Edward Danbury, HARPER, James William and 1 others.

Company Number
04121224
Status
active
Type
ltd
Incorporated
7 December 2000
Age
25 years
Address
Rickyard Barn, Castle Farm, Banbury, OX17 2EN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURNS, Stephen, FRYER, Jonathan Edward Danbury, HARPER, James William, PARKER, David William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE FARM CHACOMBE MANAGEMENT LIMITED

CASTLE FARM CHACOMBE MANAGEMENT LIMITED is an active company incorporated on 7 December 2000 with the registered office located in Banbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CASTLE FARM CHACOMBE MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04121224

LTD Company

Age

25 Years

Incorporated 7 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 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 14 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Rickyard Barn, Castle Farm Chacombe Banbury, OX17 2EN,

Previous Addresses

Granary Barn Castle Farm Chacombe Northamptonshire OX17 2EN
From: 31 January 2014To: 11 June 2016
Darbys Solicitors 52 New Inn Hall Street Oxford Oxfordshire OX1 2DN
From: 7 December 2000To: 31 January 2014
Timeline

20 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 23
Director Joined
Apr 23
New Owner
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BURNS, Stephen

Active
Chacombe, BanburyOX17 2EN
Born January 1976
Director
Appointed 12 Jul 2015

FRYER, Jonathan Edward Danbury

Active
Chacombe, BanburyOX17 2EN
Born November 1968
Director
Appointed 30 Jan 2014

HARPER, James William

Active
Chacombe, BanburyOX17 2EN
Born August 1985
Director
Appointed 25 Aug 2024

PARKER, David William

Active
Chacombe, BanburyOX17 2EN
Born February 1973
Director
Appointed 04 Apr 2023

HORSLEY, Frank Albert

Resigned
Castle Farm, ChacombeOX17 2EN
Secretary
Appointed 30 Jan 2014
Resigned 13 Mar 2016

SHEANE, Richard Patrick

Resigned
Chalcombe, BanburyOX17 2EN
Secretary
Appointed 13 Mar 2016
Resigned 25 Aug 2024

DARBYS SECRETARIAL SERVICES LIMITED

Resigned
New Inn Hall Street, OxfordOX1 2QD
Corporate secretary
Appointed 07 Dec 2000
Resigned 30 Jan 2014

ALLAN, Fraser Stuart

Resigned
Castle Farm, ChacombeOX17 2EN
Born December 1959
Director
Appointed 30 Jan 2014
Resigned 30 Jun 2015

HEDGES, Nicholas Mitchell

Resigned
Wheatley Road, KidlingtonOX5 2FT
Born March 1953
Director
Appointed 26 Sept 2008
Resigned 26 Apr 2012

HORSLEY, Frank Albert

Resigned
Castle Farm, ChacombeOX17 2EN
Born May 1942
Director
Appointed 13 Mar 2016
Resigned 04 Apr 2023

MCCRUM, Simon Terence

Resigned
Castle Farm, ChacombeOX17 2EN
Born February 1964
Director
Appointed 26 Apr 2012
Resigned 30 Jan 2014

NICHOLS, Nicola Jane

Resigned
Castle Farm, ChacombeOX17 2EN
Born October 1963
Director
Appointed 02 Feb 2013
Resigned 29 Jun 2015

SHEANE, Richard Patrick

Resigned
Castle Farm, ChacombeOX17 2EN
Born September 1978
Director
Appointed 12 Jul 2015
Resigned 13 Mar 2016

DARBYS DIRECTOR SERVICES LIMITED

Resigned
New Inn Hall Street, OxfordOX1 2DN
Corporate director
Appointed 23 Aug 2004
Resigned 30 Jan 2014

DARBYS MANAGEMENT SERVICES LIMITED

Resigned
Darbys 52 New Inn Hall Street, OxfordOX1 2QD
Corporate director
Appointed 07 Dec 2000
Resigned 23 Aug 2004

Persons with significant control

2

1 Active
1 Ceased

Mr James William Harper

Active
Chacombe, BanburyOX17 2EN
Born August 1985

Nature of Control

Significant influence or control
Notified 25 Aug 2024

Mr Richard Patrick Sheane

Ceased
Chacombe, BanburyOX17 2EN
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Aug 2024
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2025
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
8 December 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
8 December 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
19 November 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Resolution
29 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2007
AAAnnual Accounts
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2004
AAAnnual Accounts
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Resolution
2 August 2002
RESOLUTIONSResolutions
Resolution
2 August 2002
RESOLUTIONSResolutions
Resolution
2 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Incorporation Company
7 December 2000
NEWINCIncorporation