Background WavePink WaveYellow Wave

THE COURTYARD (SOUTH PAVENHILL FARM) MANAGEMENT COMPANY LIMITED (05306442)

THE COURTYARD (SOUTH PAVENHILL FARM) MANAGEMENT COMPANY LIMITED (05306442) is an active UK company. incorporated on 7 December 2004. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE COURTYARD (SOUTH PAVENHILL FARM) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BATEMAN, Melanie, BISSET, Carolyn Jane, MARSHALL, Alan and 3 others.

Company Number
05306442
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2004
Age
21 years
Address
1 Pavenhill Courtyard, Swindon, SN5 4FH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BATEMAN, Melanie, BISSET, Carolyn Jane, MARSHALL, Alan, SHAW, Malcolm, SHEPPARD, Stephen Victor, WRIGHT, Tina Marie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COURTYARD (SOUTH PAVENHILL FARM) MANAGEMENT COMPANY LIMITED

THE COURTYARD (SOUTH PAVENHILL FARM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 December 2004 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE COURTYARD (SOUTH PAVENHILL FARM) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05306442

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 7 December 2004

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 29 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

Overdue

3 months overdue

Last Filed

Made up to 7 December 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)

Next Due

Due by 21 December 2025
For period ending 7 December 2025
Contact
Address

1 Pavenhill Courtyard Purton Swindon, SN5 4FH,

Previous Addresses

2 Pavenhill Courtyard Purton Swindon Wiltshire SN5 4FH
From: 5 September 2014To: 28 September 2015
1 Paven Hill Courtyard Purton Swindon Wiltshire SN5 4FH
From: 11 January 2012To: 5 September 2014
6 Paven Hill Courtyard Purton Wiltshire SN5 4FH
From: 7 December 2004To: 11 January 2012
Timeline

15 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Oct 15
Director Joined
Sept 16
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

BISSET, Carolyn Jane

Active
Pavenhill Courtyard, SwindonSN5 4FH
Secretary
Appointed 21 Jul 2024

SHEPPARD, Joanna

Active
Pavenhill Courtyard, SwindonSN5 4FH
Secretary
Appointed 11 Sept 2015

BATEMAN, Melanie

Active
Pavenhill Courtyard, SwindonSN5 4FH
Born March 1970
Director
Appointed 24 Jul 2024

BISSET, Carolyn Jane

Active
Pavenhill Courtyard, SwindonSN5 4FH
Born June 1969
Director
Appointed 30 Jan 2015

MARSHALL, Alan

Active
Pavenhill Courtyard, SwindonSN5 4FH
Born August 1976
Director
Appointed 19 Dec 2014

SHAW, Malcolm

Active
S, WarringtonWA4 4BZ
Born April 1949
Director
Appointed 01 Jun 2011

SHEPPARD, Stephen Victor

Active
1 Paven Hill Courtyard, SwindonSN5 4FH
Born March 1970
Director
Appointed 01 Dec 2006

WRIGHT, Tina Marie

Active
Pavenhill Courtyard, SwindonSN5 4FH
Born October 1962
Director
Appointed 07 Aug 2024

BENNEY, Alison Joyce

Resigned
6 Paven Hill Courtyard, SwindonSN5 4FH
Secretary
Appointed 01 Dec 2006
Resigned 01 Dec 2011

PETTIT, Helen Mary

Resigned
Pavenhill Courtyard, SwindonSN5 4FH
Secretary
Appointed 01 Dec 2014
Resigned 01 Dec 2015

SHEPPARD, Stephen Victor

Resigned
Pavenhill Courtyard, SwindonSN5 4FH
Secretary
Appointed 01 Dec 2011
Resigned 01 Dec 2014

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 07 Dec 2004
Resigned 19 Oct 2006

BENNEY, Alison Joyce

Resigned
6 Paven Hill Courtyard, SwindonSN5 4FH
Born April 1964
Director
Appointed 01 Dec 2006
Resigned 30 Jan 2015

JUDGE, Richard David

Resigned
4 Pavenhill Courtyard, PurtonSN5 4FH
Born February 1975
Director
Appointed 01 Dec 2006
Resigned 01 Dec 2012

LARRARD, Anita Michelle

Resigned
Pavenhill Courtyard, SwindonSN5 4FH
Born August 1966
Director
Appointed 07 Sept 2016
Resigned 21 Jul 2024

LARRARD, Ian Tothill

Resigned
Paven Hill Courtyard, SwindonSN5 4FH
Born November 1955
Director
Appointed 01 Dec 2013
Resigned 21 Jul 2024

MOODY, Paul Nicholas

Resigned
74 Riverside Way, BristolBS15 3TF
Born January 1969
Director
Appointed 07 Dec 2004
Resigned 19 Oct 2006

PAGINTON, Joanne

Resigned
Paven Hill Courtyard, SwindonSN5 4FH
Born February 1980
Director
Appointed 01 Dec 2008
Resigned 19 Dec 2014

PETTIT, Helen Mary

Resigned
2 Paven Hill Courtyard, SwindonSN5 4FH
Born March 1973
Director
Appointed 01 Dec 2006
Resigned 11 Sept 2015

REEVES, Julie Ann

Resigned
3 Paven Hill Courtyard, SwindonSN5 4FH
Born March 1957
Director
Appointed 01 Dec 2006
Resigned 20 Jun 2008

ROCHE, Steven James

Resigned
13 Mounton House Park, ChepstowNP16 6DF
Born January 1964
Director
Appointed 07 Dec 2004
Resigned 19 Oct 2006

RUTT, Stephen Kenneth

Resigned
Paven Hill Courtyard, SwindonSN5 4FH
Born October 1967
Director
Appointed 01 Dec 2008
Resigned 01 Jun 2011

CPM ASSET MANAGEMENT LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate nominee director
Appointed 07 Dec 2004
Resigned 07 Dec 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 07 Dec 2004
Resigned 07 Dec 2004
Fundings
Financials
Latest Activities

Filing History

95

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