Background WavePink WaveYellow Wave

COLLEGE FARM MANAGEMENT COMPANY LIMITED (05362997)

COLLEGE FARM MANAGEMENT COMPANY LIMITED (05362997) is an active UK company. incorporated on 14 February 2005. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COLLEGE FARM MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include JOHNSON, Robin Gardner.

Company Number
05362997
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
3 Denmark Street, Altrincham, WA14 2SS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JOHNSON, Robin Gardner
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE FARM MANAGEMENT COMPANY LIMITED

COLLEGE FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COLLEGE FARM MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05362997

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

3 Denmark Street Altrincham, WA14 2SS,

Previous Addresses

The Management Office Walkden Town Centre Walkden Worsley Manchester M28 3ZH United Kingdom
From: 19 February 2016To: 25 March 2021
C/O the Management Office the Ellesmere Centre Walkden Manchester M28 5BB
From: 14 February 2005To: 19 February 2016
Timeline

22 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Oct 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jul 10
Director Left
Aug 11
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Sept 16
Director Joined
Sept 16
Director Left
May 19
Director Joined
May 19
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

JOHNSON, Robin Gardner

Active
Denmark Street, AltrinchamWA14 2SS
Born March 1956
Director
Appointed 13 Dec 2023

BARR, Christopher Stewart

Resigned
Woodbourne Court, Isle Of ManIM2 3AT
Secretary
Appointed 14 Feb 2005
Resigned 06 Sept 2016

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 14 Feb 2005
Resigned 14 Feb 2005

QUAYLE, Martyn Edward

Resigned
Denmark Street, AltrinchamWA14 2SS
Secretary
Appointed 06 Sept 2016
Resigned 30 Dec 2022

BARR, Christopher Stewart

Resigned
Woodbourne Court, Isle Of ManIM2 3AT
Born January 1954
Director
Appointed 24 May 2012
Resigned 06 Sept 2016

BARR, Christopher Stewart

Resigned
26 Woodbourne Court, DouglasIM2 3AT
Born January 1954
Director
Appointed 14 Feb 2005
Resigned 31 Mar 2012

BATH, Alan William

Resigned
Victoria Street, DouglasIM99 1PL
Born April 1957
Director
Appointed 15 Oct 2009
Resigned 08 Jan 2010

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 14 Feb 2005
Resigned 14 Feb 2005

KEOWN, David Fraser, Mr.

Resigned
Denmark Street, AltrinchamWA14 2SS
Born May 1976
Director
Appointed 15 May 2019
Resigned 13 Dec 2023

QUAYLE, Martyn Edward

Resigned
Denmark Street, AltrinchamWA14 2SS
Born August 1958
Director
Appointed 06 Sept 2016
Resigned 30 Dec 2022

STOWELL, Brian

Resigned
The Ellesmere Centre, ManchesterM28 5BB
Born January 1952
Director
Appointed 08 Jan 2010
Resigned 05 Aug 2011

STYLES, Andrew

Resigned
The Ellesmere Centre, ManchesterM28 5BB
Born June 1963
Director
Appointed 01 Jul 2010
Resigned 24 May 2012

SUTTON, John Maurice

Resigned
Walkden Town Centre, WorsleyM28 3ZH
Born September 1978
Director
Appointed 08 Dec 2014
Resigned 15 May 2019

WECKWERTH, Lukasz

Resigned
Nunnery Mills 1, DouglasIM2 1QA
Born November 1981
Director
Appointed 30 Dec 2022
Resigned 13 Dec 2023

WILLERS, Peter Alan

Resigned
Ballagawne Farm, LonanIM4 6EP
Born January 1945
Director
Appointed 14 Feb 2005
Resigned 16 Nov 2009

WOOLLEY, Ian Lee

Resigned
The Ellesmere Centre, ManchesterM28 5BB
Born September 1971
Director
Appointed 26 Jun 2012
Resigned 08 Dec 2014

Persons with significant control

1

Denmark Street, AltrinchamWA14 2SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Resolution
24 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
17 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
6 December 2006
225Change of Accounting Reference Date
Legacy
29 March 2006
363aAnnual Return
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
287Change of Registered Office
Incorporation Company
14 February 2005
NEWINCIncorporation