Background WavePink WaveYellow Wave

MANSFIELD FARMS LIMITED (05012783)

MANSFIELD FARMS LIMITED (05012783) is an active UK company. incorporated on 12 January 2004. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANSFIELD FARMS LIMITED has been registered for 22 years. Current directors include JARRETT, Matthew James.

Company Number
05012783
Status
active
Type
ltd
Incorporated
12 January 2004
Age
22 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JARRETT, Matthew James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSFIELD FARMS LIMITED

MANSFIELD FARMS LIMITED is an active company incorporated on 12 January 2004 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANSFIELD FARMS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05012783

LTD Company

Age

22 Years

Incorporated 12 January 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 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 - 30 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 12 January 2025 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 26 January 2026
For period ending 12 January 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Dec 14
Loan Secured
Dec 15
Loan Cleared
Aug 17
Director Left
Sept 18
Director Left
Sept 22
Director Joined
Mar 24
Loan Secured
Mar 25
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JARRETT, Matthew James

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1978
Director
Appointed 21 Mar 2024

MANSFIELD, Paul

Resigned
Ashford Road, CanterburyCT4 7PF
Secretary
Appointed 12 Jan 2004
Resigned 03 Mar 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Jan 2004
Resigned 12 Jan 2004

HERMON, Philip David

Resigned
Ashford Road, CanterburyCT4 7PF
Born November 1966
Director
Appointed 05 Nov 2014
Resigned 30 Sept 2022

MANSFIELD, Jane Mary

Resigned
Broad Oak Farm, CanterburyCT2 0QR
Born October 1962
Director
Appointed 12 Jan 2004
Resigned 30 Jun 2018

MANSFIELD, Paul

Resigned
Ashford Road, CanterburyCT4 7PF
Born August 1960
Director
Appointed 12 Jan 2004
Resigned 10 Oct 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Jan 2004
Resigned 12 Jan 2004

Persons with significant control

1

27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
3 June 2004
225Change of Accounting Reference Date
Legacy
3 June 2004
88(2)R88(2)R
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Incorporation Company
12 January 2004
NEWINCIncorporation