Background WavePink WaveYellow Wave

BOTTOMS FARM MANAGEMENT COMPANY LIMITED (05636478)

BOTTOMS FARM MANAGEMENT COMPANY LIMITED (05636478) is an active UK company. incorporated on 25 November 2005. with registered office in Crewe. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BOTTOMS FARM MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BUCKLEY, Jake Samuel, DELLOW, Abigail, MORNING, Christopher John and 3 others.

Company Number
05636478
Status
active
Type
ltd
Incorporated
25 November 2005
Age
20 years
Address
Suite 11, The Old Fuel Depot Twemlow Lane, Crewe, CW4 8GJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUCKLEY, Jake Samuel, DELLOW, Abigail, MORNING, Christopher John, SMITH, Adrian, TAYLOR, Denise, WOODWARD, Colin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTTOMS FARM MANAGEMENT COMPANY LIMITED

BOTTOMS FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 November 2005 with the registered office located in Crewe. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BOTTOMS FARM MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05636478

LTD Company

Age

20 Years

Incorporated 25 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 April 2025 (11 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

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Suite 11, The Old Fuel Depot Twemlow Lane Holmes Chapel Crewe, CW4 8GJ,

Previous Addresses

Suite 11 the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 3GJ United Kingdom
From: 9 November 2020To: 11 January 2022
C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 19 May 2016To: 9 November 2020
Kay Johnson Gee Chartered Accountants Griffin Court 201 Chapel Street Manchester Greater Manchester M3 5EQ
From: 25 November 2005To: 19 May 2016
Timeline

18 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 11
Director Joined
Aug 14
Director Left
Jun 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

TAYLOR, Denise

Active
Twemlow Lane, CreweCW4 8GJ
Secretary
Appointed 01 Jul 2015

BUCKLEY, Jake Samuel

Active
Meadow Lane, CreweCW1 4QN
Born August 1993
Director
Appointed 15 Nov 2018

DELLOW, Abigail

Active
Twemlow Lane, CreweCW4 8GJ
Born February 1979
Director
Appointed 14 Nov 2022

MORNING, Christopher John

Active
Meadow Lane, CreweCW1 4QN
Born March 1966
Director
Appointed 17 Nov 2009

SMITH, Adrian

Active
Meadow Lane, CreweCW1 4QN
Born March 1965
Director
Appointed 12 Nov 2020

TAYLOR, Denise

Active
The Hayloft, Warmingham, CreweCW1 4QN
Born September 1955
Director
Appointed 15 Aug 2014

WOODWARD, Colin

Active
Meadow Lane, CreweCW1 4QN
Born June 1947
Director
Appointed 28 Oct 2009

LIPTROTT, Emma Louise

Resigned
Cherry Tree Farm, AllostockWA16 9NB
Secretary
Appointed 25 Nov 2005
Resigned 28 Oct 2009

D'AMMASSA, Carl Mark

Resigned
Meadow Lane, CreweCW1 4QN
Born October 1973
Director
Appointed 17 Nov 2009
Resigned 08 Feb 2011

DARBYSHIRE, Robert

Resigned
Meadow Lane, CreweCW1 4QN
Born June 1982
Director
Appointed 02 Dec 2016
Resigned 15 Nov 2018

GUEST, Philip John

Resigned
Meadow Lane, CrewCW14QN
Born March 1943
Director
Appointed 28 Oct 2009
Resigned 19 Jun 2015

LIPTROTT, John James

Resigned
Cherry Tree Farm, AllostockWA16 9NB
Born February 1971
Director
Appointed 25 Nov 2005
Resigned 28 Oct 2009

LYONS, Paul

Resigned
Meadow Lane, CreweCW1 4QN
Born August 1977
Director
Appointed 02 Dec 2016
Resigned 11 Nov 2022

SMITH, Adrian

Resigned
Meadow Lane, CreweCW1 4QN
Born March 1965
Director
Appointed 17 Nov 2009
Resigned 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Termination Secretary Company With Name
21 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2008
AAAnnual Accounts
Legacy
29 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Incorporation Company
25 November 2005
NEWINCIncorporation