Background WavePink WaveYellow Wave

GRANGE FARM BARNS MANAGEMENT COMPANY LIMITED (05557623)

GRANGE FARM BARNS MANAGEMENT COMPANY LIMITED (05557623) is an active UK company. incorporated on 8 September 2005. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GRANGE FARM BARNS MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include FINN, Michael, GRAHAM, Floyd, SIRRELL, Matthew.

Company Number
05557623
Status
active
Type
ltd
Incorporated
8 September 2005
Age
20 years
Address
2 Deanery Court Grange Farm, Northampton, NN7 2DT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FINN, Michael, GRAHAM, Floyd, SIRRELL, Matthew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE FARM BARNS MANAGEMENT COMPANY LIMITED

GRANGE FARM BARNS MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 September 2005 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GRANGE FARM BARNS MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05557623

LTD Company

Age

20 Years

Incorporated 8 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

2 Deanery Court Grange Farm Preston Deanery Northampton, NN7 2DT,

Timeline

5 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FINN, Michael

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born May 1969
Director
Appointed 10 Feb 2017

GRAHAM, Floyd

Active
Grange Farm, NorthamptonNN7 2DT
Born August 1959
Director
Appointed 12 Jan 2009

SIRRELL, Matthew

Active
1 Deanery Court, Preston DeaneryNN7 2DT
Born July 1971
Director
Appointed 03 Apr 2024

CHANDLER, Christopher Henry Morgan

Resigned
The Old Rectory, Milton KeynesMK17 0ES
Secretary
Appointed 08 Sept 2005
Resigned 11 Jun 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Sept 2005
Resigned 08 Sept 2005

BROWN, Amanda Jane

Resigned
Field Burcote Farm, TowcesterNN12 8AL
Born March 1965
Director
Appointed 08 Sept 2005
Resigned 11 Jun 2009

BROWN, Mark Edmund Beck

Resigned
Field Burcote Farm, TowcesterNN12 8AL
Born February 1964
Director
Appointed 08 Sept 2005
Resigned 11 Jun 2009

CHANDLER, Rosalind Ellen

Resigned
Grange Farm, NorthamptonNN7 2DT
Born January 1963
Director
Appointed 12 Jan 2009
Resigned 03 Apr 2024

FITCH, Dennis

Resigned
Grange Farm, NorthamptonNN7 2DT
Born November 1950
Director
Appointed 12 Jan 2009
Resigned 10 Feb 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Sept 2005
Resigned 08 Sept 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 08 Sept 2005
Resigned 08 Sept 2005
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Termination Secretary Company With Name
19 November 2009
TM02Termination of Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2007
AAAnnual Accounts
Legacy
8 August 2007
88(2)R88(2)R
Legacy
20 March 2007
363aAnnual Return
Gazette Notice Compulsary
20 February 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Incorporation Company
8 September 2005
NEWINCIncorporation