Background WavePink WaveYellow Wave

NUMBERS FARM RESIDENTS LIMITED (04504446)

NUMBERS FARM RESIDENTS LIMITED (04504446) is an active UK company. incorporated on 6 August 2002. with registered office in Kings Langley. The company operates in the Real Estate Activities sector, engaged in residents property management. NUMBERS FARM RESIDENTS LIMITED has been registered for 23 years. Current directors include ATTWOOD, John Raymond, CURTIS, Peter, RICE, Nicholas John and 3 others.

Company Number
04504446
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2002
Age
23 years
Address
4 Numbers Farm, Kings Langley, WD4 8LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATTWOOD, John Raymond, CURTIS, Peter, RICE, Nicholas John, TRYBUS, Christine June, WORTHINGTON, Pauline Mary, WORTHINGTON, Roy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBERS FARM RESIDENTS LIMITED

NUMBERS FARM RESIDENTS LIMITED is an active company incorporated on 6 August 2002 with the registered office located in Kings Langley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NUMBERS FARM RESIDENTS LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04504446

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

4 Numbers Farm Egg Farm Lane Kings Langley, WD4 8LS,

Previous Addresses

2 Numbers Farm, Egg Farm Lane Kings Langley Hertfordshire WD4 8LS
From: 10 August 2011To: 11 August 2022
Sycamore Cottage 5 Numbers Farm Kings Langley Hertfordshire WD4 8LS
From: 6 August 2002To: 10 August 2011
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Aug 11
Director Left
Aug 11
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jun 15
Director Joined
Oct 16
Director Joined
Nov 17
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

CURTIS, Breege

Active
Numbers Farm, Kings LangleyWD4 8LS
Secretary
Appointed 22 Aug 2023

ATTWOOD, John Raymond

Active
Numbers Farm, Kings LangleyWD4 8LS
Born February 1986
Director
Appointed 04 Feb 2025

CURTIS, Peter

Active
Numbers Farm, Egg Farm Lane, Kings LangleyWD4 8LS
Born August 1974
Director
Appointed 02 Oct 2016

RICE, Nicholas John

Active
Egg Farm Lane, Kings LangleyWD4 8LS
Born October 1953
Director
Appointed 13 Nov 2017

TRYBUS, Christine June

Active
Egg Farm Lane,, Kings LangleyWD4 8LS
Born April 1958
Director
Appointed 10 Jun 2015

WORTHINGTON, Pauline Mary

Active
6 Numbers Farm, Kings LangleyWD4 8LS
Born September 1944
Director
Appointed 15 Feb 2007

WORTHINGTON, Roy

Active
Numbers Farm, Kings LangleyWD4 8LS
Born April 1944
Director
Appointed 01 May 2007

BENTON, Paul Walter

Resigned
Numbers Farm, Kings LangleyWD4 8LS
Secretary
Appointed 30 Apr 2011
Resigned 30 Apr 2011

JONES, Pauline

Resigned
5 Cheviots, Hemel HempsteadHP2 5RD
Secretary
Appointed 06 Aug 2002
Resigned 25 Oct 2004

MISSELBROOK, John Robert

Resigned
Sycamore Cottage 5 Numbers Farm, Kings LangleyWD4 8LS
Secretary
Appointed 25 Oct 2004
Resigned 30 Apr 2011

REYNOLDS, Mark

Resigned
6 Numbers Farm, Kings LangleyWD4 8LS
Secretary
Appointed 27 Jul 2005
Resigned 27 Jul 2005

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 06 Aug 2002
Resigned 06 Aug 2002

AINSWORTH, Elva Ruth

Resigned
Egg Farm Lane, Kings LangleyWD4 8LS
Born May 1962
Director
Appointed 01 Dec 2007
Resigned 05 May 2014

BENTON, Anne

Resigned
Egg Farm Lane, Kings LangleyWD4 8LS
Born April 1945
Director
Appointed 22 Aug 2023
Resigned 11 Feb 2025

BENTON, Paul Walter

Resigned
2 Numbers Farm, Kings LangleyWD4 8LS
Born November 1943
Director
Appointed 01 Jun 2006
Resigned 30 Jul 2023

GREEN, Michael John

Resigned
Beech Cottage Numbers Farm, Kings LangleyWD4 8LS
Born August 1936
Director
Appointed 25 Oct 2004
Resigned 01 Jun 2006

HEMMINGS, Martin David

Resigned
Willowpool 54 Watford Road, St AlbansAL1 2AF
Born July 1946
Director
Appointed 06 Aug 2002
Resigned 25 Oct 2004

LEWIS, Martin Anthony

Resigned
Maple Cottage 3 Numbers Farm, Kings LangleyWD4 8LS
Born May 1971
Director
Appointed 25 Oct 2004
Resigned 04 Feb 2025

MISSELBROOK, John Robert

Resigned
Sycamore Cottage 5 Numbers Farm, Kings LangleyWD4 8LS
Born May 1964
Director
Appointed 25 Oct 2004
Resigned 30 Apr 2011

MOLTON, Catherine Susanne

Resigned
Maple Cottage 3 Numbers Farm, Kings LangleyWD4 8LS
Born February 1975
Director
Appointed 25 Oct 2004
Resigned 22 Aug 2005

POWERS, Natalie

Resigned
4 Numbers Farm, Langley
Born July 1974
Director
Appointed 25 Oct 2004
Resigned 30 Nov 2007

REID, Graham

Resigned
Oak Cottage Numbers Farm, Kings LangleyWD4 8LS
Born September 1966
Director
Appointed 25 Oct 2004
Resigned 31 Jul 2011

REYNOLDS, Mark

Resigned
Juniper Cottage, Kings LangleyWD4 8LS
Born September 1967
Director
Appointed 25 Oct 2004
Resigned 15 Feb 2007

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 06 Aug 2002
Resigned 06 Aug 2002

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate director
Appointed 06 Aug 2002
Resigned 06 Aug 2002
Fundings
Financials
Latest Activities

Filing History

94

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