Background WavePink WaveYellow Wave

ABINGDON COURT FARM MANAGEMENT LIMITED (04274572)

ABINGDON COURT FARM MANAGEMENT LIMITED (04274572) is an active UK company. incorporated on 21 August 2001. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in residents property management. ABINGDON COURT FARM MANAGEMENT LIMITED has been registered for 24 years. Current directors include MCMANUS, Hugh Robert, MCMANUS, Pauline Mary, WHITE, Elizabeth Anne.

Company Number
04274572
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 2001
Age
24 years
Address
9 Abingdon Court Farm, Swindon, SN6 6BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCMANUS, Hugh Robert, MCMANUS, Pauline Mary, WHITE, Elizabeth Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABINGDON COURT FARM MANAGEMENT LIMITED

ABINGDON COURT FARM MANAGEMENT LIMITED is an active company incorporated on 21 August 2001 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABINGDON COURT FARM MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04274572

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 21 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

9 Abingdon Court Farm Cricklade Swindon, SN6 6BZ,

Previous Addresses

1 Abingdon Court Farm Cricklade Swindon SN6 6BZ
From: 28 July 2014To: 25 August 2023
16 Abingdon Court Farm Cricklade Swindon SN6 6BZ United Kingdom
From: 29 August 2010To: 28 July 2014
, 12 Abingdon Court Farm, Cricklade, Swindon, SN6 6BZ
From: 21 August 2001To: 29 August 2010
Timeline

21 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Aug 10
Director Joined
Aug 13
Director Left
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Dec 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Sept 18
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Feb 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

MCMANUS, Pauline Mary

Active
Abingdon Court Farm, SwindonSN6 6BZ
Secretary
Appointed 01 Sept 2023

MCMANUS, Hugh Robert

Active
Abingdon Court Farm, SwindonSN6 6BZ
Born February 1950
Director
Appointed 03 Aug 2023

MCMANUS, Pauline Mary

Active
Abingdon Court Farm, SwindonSN6 6BZ
Born September 1952
Director
Appointed 01 Sept 2023

WHITE, Elizabeth Anne

Active
Abingdon Court Farm, SwindonSN6 6BZ
Born June 1945
Director
Appointed 04 Aug 2021

LIDDELL, Christopher John

Resigned
Bramble Barn, AlfrickWR6 5HD
Secretary
Appointed 21 Aug 2001
Resigned 31 Dec 2001

NICHOLLS, Margaret Ann

Resigned
12 Abingdon Court Farm, CrickladeSN6 6BZ
Secretary
Appointed 22 Jul 2003
Resigned 28 Aug 2010

POOLE, Ronald William

Resigned
Abingdon Court Farm, SwindonSN6 6BZ
Secretary
Appointed 05 Aug 2014
Resigned 01 Sept 2023

STONE, Colin

Resigned
Abingdon Court Farm, CrickladeSN6 6BZ
Secretary
Appointed 29 Aug 2010
Resigned 22 Mar 2014

LIVING HERITAGE DEVELOPMENTS LTDS

Resigned
Mace House Sovereign Court, HuntingdonPE29 6XU
Corporate secretary
Appointed 01 Jun 2002
Resigned 22 Jul 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Aug 2001
Resigned 21 Aug 2001

CROSBY, Andrew

Resigned
Packers Cottage, QuedgeleyGL2 4QW
Born February 1954
Director
Appointed 01 Oct 2001
Resigned 01 Jun 2002

EVANS, Ruth Dorothy

Resigned
Abingdon Court Farm, SwindonSN6 6BZ
Born May 1961
Director
Appointed 04 Aug 2021
Resigned 06 Aug 2023

FERLIE, Thomas Darling

Resigned
16 Abingdon Court Farm, CrickladeSN6 6BZ
Born May 1928
Director
Appointed 22 Jul 2003
Resigned 15 Feb 2008

FREEMAN, Martyn

Resigned
22 Shillington Road, HitchinSG5 3QJ
Born December 1957
Director
Appointed 21 Aug 2001
Resigned 02 Oct 2001

HOCKING, Elizabeth Denison

Resigned
22 Abingdon Court Farm, CrickladeSN6 6BZ
Born September 1931
Director
Appointed 22 Jul 2003
Resigned 03 Aug 2009

HOLMES, Ronald Leigh

Resigned
18 Abingdon Court Farm, CrickladeSN6 6BZ
Born June 1945
Director
Appointed 22 Jul 2003
Resigned 19 Dec 2015

LIDDELL, Anne

Resigned
Bramble Barn, AlfrickWR6 5HD
Born February 1944
Director
Appointed 21 Aug 2001
Resigned 30 Sept 2001

LIDDELL, Christopher John

Resigned
Bramble Barn, AlfrickWR6 5HD
Born November 1947
Director
Appointed 21 Aug 2001
Resigned 31 Dec 2001

MUSKETT, Florence

Resigned
Abingdon Court Farm, SwindonSN6 6BZ
Born November 1927
Director
Appointed 06 Oct 2009
Resigned 01 Apr 2014

MUSKETT, Florence

Resigned
3 Abingdon Court Farm, CrickladeSN6 6BZ
Born November 1927
Director
Appointed 06 Aug 2007
Resigned 01 Apr 2014

NICHOLLS, Margaret Ann

Resigned
12 Abingdon Court Farm, CrickladeSN6 6BZ
Born December 1936
Director
Appointed 22 Jul 2003
Resigned 08 Feb 2022

POOLE, Ronald William

Resigned
1 Abingdon Court Farm, CrickladeSN6 6BZ
Born December 1935
Director
Appointed 01 Feb 2007
Resigned 01 Sept 2023

REED, Jean Mary

Resigned
Abingdon Court Farm, SwindonSN6 6BZ
Born August 1931
Director
Appointed 08 Aug 2016
Resigned 20 Aug 2018

RICKARDS, Peter John

Resigned
Abingdon Court Farm, SwindonSN6 6BZ
Born May 1944
Director
Appointed 28 Aug 2013
Resigned 05 Aug 2014

RICKARDS, Peter John

Resigned
21 Abingdon Court Farm, CrickladeSN6 6BZ
Born May 1944
Director
Appointed 22 Jul 2003
Resigned 08 Aug 2016

SHACKLETON, Richard William

Resigned
10 Torridon Road, WillenhallWV12 5FE
Born December 1971
Director
Appointed 01 Jun 2002
Resigned 22 Jul 2003

SMITH, Alfred John

Resigned
Abingdon Court Farm, SwindonSN6 6BZ
Born January 1933
Director
Appointed 08 Aug 2016
Resigned 08 Aug 2023

STONE, Colin

Resigned
Abingdon Court Farm, CrickladeSN6 6BZ
Born July 1937
Director
Appointed 16 Aug 2010
Resigned 22 Mar 2014

WILLIAMS, John

Resigned
2 Abingdon Court Farm, CrickladeSN6 6BZ
Born July 1921
Director
Appointed 22 Jul 2003
Resigned 06 Aug 2007

LIVING HERITAGE DEVELOPMENTS LTDS

Resigned
Mace House Sovereign Court, HuntingdonPE29 6XU
Corporate director
Appointed 01 Jun 2002
Resigned 22 Jul 2003

RIPPON HOMES LIMITED

Resigned
Dean House Soveriegn Court, HuntingdonPE29 6XU
Corporate director
Appointed 01 Jun 2002
Resigned 22 Jul 2003
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
20 August 2015
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
11 September 2013
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
6 February 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
20 November 2012
RP04RP04
Annual Return Company With Made Up Date
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Appoint Person Secretary Company With Name
31 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288cChange of Particulars
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288cChange of Particulars
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
287Change of Registered Office
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
225Change of Accounting Reference Date
Legacy
27 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
13 March 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
287Change of Registered Office
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Incorporation Company
21 August 2001
NEWINCIncorporation