Background WavePink WaveYellow Wave

FARTHING PLACE MANAGEMENT COMPANY (NO. 3) LIMITED (05040951)

FARTHING PLACE MANAGEMENT COMPANY (NO. 3) LIMITED (05040951) is an active UK company. incorporated on 11 February 2004. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in residents property management. FARTHING PLACE MANAGEMENT COMPANY (NO. 3) LIMITED has been registered for 22 years. Current directors include RAINEY, Matthew Oliver.

Company Number
05040951
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2004
Age
22 years
Address
Greenslade Taylor Hunt, Taunton, TA1 1RZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RAINEY, Matthew Oliver
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARTHING PLACE MANAGEMENT COMPANY (NO. 3) LIMITED

FARTHING PLACE MANAGEMENT COMPANY (NO. 3) LIMITED is an active company incorporated on 11 February 2004 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARTHING PLACE MANAGEMENT COMPANY (NO. 3) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05040951

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 11 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

MAPLE (213) LIMITED
From: 11 February 2004To: 24 March 2004
Contact
Address

Greenslade Taylor Hunt 9 Hammet Street Taunton, TA1 1RZ,

Previous Addresses

Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW England
From: 12 May 2021To: 15 March 2023
Pegasus Property Management Limited East Street Sidmouth EX10 8BL England
From: 12 March 2020To: 12 May 2021
Morris Lettings East Street Sidmouth Devon EX10 8BL United Kingdom
From: 2 January 2019To: 12 March 2020
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 6 December 2010To: 2 January 2019
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 11 February 2004To: 6 December 2010
Timeline

6 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jun 13
Director Joined
Apr 16
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

RAINEY, Matthew Oliver

Active
9 Hammet Street, TauntonTA1 1RZ
Born July 1967
Director
Appointed 04 Apr 2016

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 22 Mar 2005
Resigned 20 Mar 2008

MCGUINNESS, Shaun

Resigned
Tivoli Road, CheltenhamGL50 2TF
Secretary
Appointed 09 May 2008
Resigned 21 Oct 2009

MORRIS, Robert Jonathan

Resigned
East Street, SidmouthEX10 8BL
Secretary
Appointed 01 Feb 2019
Resigned 01 Mar 2020

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 01 Aug 2006
Resigned 31 Dec 2018

PEGASUS PROPERTY MANAGEMENT LIMITED

Resigned
East Street, SidmouthEX10 8BL
Corporate secretary
Appointed 01 Mar 2020
Resigned 12 May 2021

PPM BLOCK MANAGEMENT LTD

Resigned
Units 3-4 Cranmere Court, ExeterEX2 8PW
Corporate secretary
Appointed 12 May 2021
Resigned 11 Feb 2025

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee secretary
Appointed 11 Feb 2004
Resigned 22 Mar 2005

JACKSON, Graham Richard

Resigned
Crossways Barn, TauntonTA3 6JG
Born February 1957
Director
Appointed 22 Mar 2005
Resigned 20 Mar 2008

MORGAN, Adrian Nicolas

Resigned
12 Blundells Avenue, TivertonEX16 4DL
Born August 1961
Director
Appointed 22 Mar 2005
Resigned 20 Mar 2008

PURCELL, Christopher

Resigned
Quay West Apartments, BridportDT6 4GZ
Born July 1975
Director
Appointed 04 May 2006
Resigned 17 May 2013

SMITH, Victoria

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born February 1982
Director
Appointed 20 Mar 2008
Resigned 05 Oct 2017

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 11 Feb 2004
Resigned 22 Mar 2005

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 11 Feb 2004
Resigned 22 Mar 2005

Persons with significant control

2

0 Active
2 Ceased

Mr Matthew Oliver Rainey

Ceased
9 Hammet Street, TauntonTA1 1RZ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Feb 2025

Miss Victoria Smith

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 February 2025
TM02Termination of Secretary
Change Sail Address Company With New Address
11 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 March 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
4 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2013
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
13 August 2009
288cChange of Particulars
Legacy
11 August 2009
287Change of Registered Office
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
30 June 2008
287Change of Registered Office
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
4 March 2005
225Change of Accounting Reference Date
Legacy
4 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 March 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 February 2004
RESOLUTIONSResolutions
Incorporation Company
11 February 2004
NEWINCIncorporation