Background WavePink WaveYellow Wave

SEXTRIES FARM MANAGEMENT COMPANY LIMITED (04447091)

SEXTRIES FARM MANAGEMENT COMPANY LIMITED (04447091) is an active UK company. incorporated on 24 May 2002. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. SEXTRIES FARM MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include SHOWLER, Eileen Joy, SHOWLER, John Joseph.

Company Number
04447091
Status
active
Type
ltd
Incorporated
24 May 2002
Age
23 years
Address
The Well House Church Lane, Canterbury, CT4 7AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHOWLER, Eileen Joy, SHOWLER, John Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEXTRIES FARM MANAGEMENT COMPANY LIMITED

SEXTRIES FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 May 2002 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEXTRIES FARM MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04447091

LTD Company

Age

23 Years

Incorporated 24 May 2002

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 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

The Well House Church Lane Nackington Canterbury, CT4 7AF,

Previous Addresses

Chantry Yard 33B King Street Canterbury Kent CT1 2AJ
From: 4 May 2012To: 15 April 2013
39 Saint Margarets Street Canterbury Kent CT1 2TX
From: 24 May 2002To: 4 May 2012
Timeline

5 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
May 02
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Funding Round
May 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHOWLER, John Joseph

Active
33b King Street, CanterburyCT1 2AJ
Secretary
Appointed 10 Nov 2011

SHOWLER, Eileen Joy

Active
33b King Street, CanterburyCT1 2AJ
Born May 1955
Director
Appointed 10 Nov 2011

SHOWLER, John Joseph

Active
CanterburyCT1 2AJ
Born October 1951
Director
Appointed 24 May 2002

DRAPER, Wendy Julia

Resigned
57 Orchard Street, GillinghamME8 9AB
Secretary
Appointed 24 May 2002
Resigned 24 May 2002

REYNOLDS, Huw Daniel

Resigned
Harbour Street, WhitstableCT5 1AQ
Secretary
Appointed 24 May 2002
Resigned 10 Nov 2011

COOMBES, John Anthony

Resigned
Canterbury Road, CanterburyCT3 1BB
Born October 1952
Director
Appointed 24 May 2002
Resigned 10 Nov 2011

REYNOLDS, Huw Daniel

Resigned
Harbour Street, WhitstableCT5 1AQ
Born June 1959
Director
Appointed 24 May 2002
Resigned 10 Nov 2011
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2003
AAAnnual Accounts
Legacy
24 December 2002
287Change of Registered Office
Legacy
2 June 2002
225Change of Accounting Reference Date
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Incorporation Company
24 May 2002
NEWINCIncorporation