Background WavePink WaveYellow Wave

AGDEN HALL FARM MANAGEMENT COMPANY LIMITED (05041333)

AGDEN HALL FARM MANAGEMENT COMPANY LIMITED (05041333) is an active UK company. incorporated on 11 February 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. AGDEN HALL FARM MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BAGNALL, Angela Ruth, CARTER, Amanda Joanne, RADESK, Nichola Sarah and 3 others.

Company Number
05041333
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2004
Age
22 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAGNALL, Angela Ruth, CARTER, Amanda Joanne, RADESK, Nichola Sarah, ROSS, Louise, SHORT, Lorraine, WHELAN, Conor, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGDEN HALL FARM MANAGEMENT COMPANY LIMITED

AGDEN HALL FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 February 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AGDEN HALL FARM MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05041333

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 11 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 26 March 2025
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 12 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 11 February 2004To: 12 May 2014
Timeline

17 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Sept 15
Director Joined
Feb 16
Director Left
Jul 16
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Apr 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Sept 22
Director Joined
Feb 23
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014

BAGNALL, Angela Ruth

Active
95 London Road, CroydonCR0 2RF
Born December 1967
Director
Appointed 19 Nov 2025

CARTER, Amanda Joanne

Active
95 London Road, CroydonCR0 2RF
Born September 1971
Director
Appointed 13 Apr 2022

RADESK, Nichola Sarah

Active
95 London Road, CroydonCR0 2RF
Born December 1973
Director
Appointed 03 Oct 2025

ROSS, Louise

Active
95 London Road, CroydonCR0 2RF
Born June 1962
Director
Appointed 31 Jul 2007

SHORT, Lorraine

Active
95 London Road, CroydonCR0 2RF
Born February 1961
Director
Appointed 13 May 2019

WHELAN, Conor, Dr

Active
95 London Road, CroydonCR0 2RF
Born December 1971
Director
Appointed 09 Sept 2022

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 19 Oct 2005
Resigned 28 Feb 2012

HILTON, Stewart Lee

Resigned
2 Agden Hall Farm, LymmWA13 0TZ
Secretary
Appointed 02 Feb 2005
Resigned 19 Oct 2005

JORDAN, Paul Anthony

Resigned
51 Meadway, BramhallSK7 1JZ
Secretary
Appointed 06 Apr 2004
Resigned 20 Sept 2004

REDFERN, John

Resigned
Red Barn Ryleys Farm, Alderley EdgeSK9 7UX
Secretary
Appointed 11 Feb 2004
Resigned 19 Oct 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 11 Feb 2004
Resigned 11 Feb 2004

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

CARTER, Amanda Joanne

Resigned
Agden Hall Farm, LymmWA13 0TZ
Born September 1971
Director
Appointed 13 Apr 2022
Resigned 01 Oct 2025

CARTER, Belinda Ann

Resigned
95 London Road, CroydonCR0 2RF
Born March 1960
Director
Appointed 31 Jul 2007
Resigned 28 Mar 2025

CLARKE, James Oliver

Resigned
CroydonCR0 1JB
Born July 1970
Director
Appointed 31 Jul 2007
Resigned 05 Feb 2018

GLEAVE, Meng Dis Hons Christopher

Resigned
Four Winds, WarringtonWA13 0TZ
Born March 1977
Director
Appointed 11 Feb 2004
Resigned 21 Oct 2005

HILTON, Stewart Lee

Resigned
2 Agden Hall Farm, LymmWA13 0TZ
Born April 1972
Director
Appointed 09 Jan 2006
Resigned 31 Jul 2007

JAGATH, Sunjay, Dr

Resigned
5 Agden Hall Farm, LymmWA13 0TZ
Born January 1968
Director
Appointed 18 Apr 2005
Resigned 01 Dec 2007

MORAR, Nisha, Dr

Resigned
3 Agden Hall Farm, LymmWA13 0TZ
Born May 1968
Director
Appointed 01 Oct 2005
Resigned 11 Nov 2005

REDFERN, John

Resigned
Red Barn Ryleys Farm, Alderley EdgeSK9 7UX
Born January 1950
Director
Appointed 11 Feb 2004
Resigned 19 Oct 2005

ROWLEY GOODALL, Howard Michael

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born July 1949
Director
Appointed 02 Feb 2005
Resigned 03 Sept 2015

SHORT, Lorraine

Resigned
CroydonCR0 1JB
Born February 1961
Director
Appointed 13 May 2019
Resigned 08 Dec 2020

SHORT, Martin

Resigned
CroydonCR0 1JB
Born December 1950
Director
Appointed 27 Jan 2016
Resigned 13 May 2019

SIMPKIN, James William

Resigned
CroydonCR0 1JB
Born September 1976
Director
Appointed 02 Feb 2005
Resigned 17 Jun 2016

TYLER, Keith

Resigned
CroydonCR0 1JB
Born November 1954
Director
Appointed 01 Aug 2007
Resigned 11 Jul 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 11 Feb 2004
Resigned 11 Feb 2004
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
23 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
10 September 2007
288cChange of Particulars
Legacy
28 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
13 August 2007
287Change of Registered Office
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
287Change of Registered Office
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Incorporation Company
11 February 2004
NEWINCIncorporation