Background WavePink WaveYellow Wave

MANOR FARM DEVELOPMENTS (UK) LIMITED (04236768)

MANOR FARM DEVELOPMENTS (UK) LIMITED (04236768) is an active UK company. incorporated on 18 June 2001. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects. MANOR FARM DEVELOPMENTS (UK) LIMITED has been registered for 24 years. Current directors include DUNN, Amanda Jane, DUNN, Michael Ian.

Company Number
04236768
Status
active
Type
ltd
Incorporated
18 June 2001
Age
24 years
Address
Manor Farm Whaddon Road, Milton Keynes, MK17 0AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNN, Amanda Jane, DUNN, Michael Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR FARM DEVELOPMENTS (UK) LIMITED

MANOR FARM DEVELOPMENTS (UK) LIMITED is an active company incorporated on 18 June 2001 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects. MANOR FARM DEVELOPMENTS (UK) LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04236768

LTD Company

Age

24 Years

Incorporated 18 June 2001

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 1 September 2025 (8 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

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

RECTORY FARM (UK) LIMITED
From: 18 June 2001To: 25 April 2007
Contact
Address

Manor Farm Whaddon Road Newton Longville Milton Keynes, MK17 0AU,

Previous Addresses

Brick House 150a Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8SG
From: 18 June 2001To: 26 May 2020
Timeline

2 key events • 2001 - 2011

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Apr 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUNN, Amanda Jane

Active
Whaddon Road, Milton KeynesMK17 0AU
Born March 1965
Director
Appointed 26 Apr 2011

DUNN, Michael Ian

Active
Whaddon Road, Milton KeynesMK17 0AU
Born August 1968
Director
Appointed 18 Jun 2001

DUNN, Michael Ian

Resigned
Manor Farm, Milton KeynesMK17 0AU
Secretary
Appointed 18 Jun 2001
Resigned 01 Apr 2007

REID, Christopher

Resigned
Brick House, Milton KeynesMK17 8SG
Secretary
Appointed 01 Apr 2007
Resigned 30 Jun 2019

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 18 Jun 2001
Resigned 18 Jun 2001

DUNN, David John

Resigned
Tyrells Manor, Milton KeynesMK17 9BX
Born March 1934
Director
Appointed 18 Jun 2001
Resigned 10 Mar 2009

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 18 Jun 2001
Resigned 18 Jun 2001

Persons with significant control

2

Mr Michael Ian Dunn

Active
Whaddon Road, Milton KeynesMK17 0AU
Born August 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Amanda Jane Dunn

Active
Whaddon Road, Milton KeynesMK17 0AU
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
26 October 2021
AAMDAAMD
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Legacy
3 June 2009
363aAnnual Return
Legacy
13 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
7 October 2008
AAMDAAMD
Accounts Amended With Made Up Date
7 October 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
10 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2007
287Change of Registered Office
Legacy
10 April 2007
287Change of Registered Office
Legacy
10 April 2007
225Change of Accounting Reference Date
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
88(2)R88(2)R
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Incorporation Company
18 June 2001
NEWINCIncorporation