Background WavePink WaveYellow Wave

FLAMSTEAD FARM MANAGEMENT LIMITED (05653905)

FLAMSTEAD FARM MANAGEMENT LIMITED (05653905) is an active UK company. incorporated on 14 December 2005. with registered office in Chesham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FLAMSTEAD FARM MANAGEMENT LIMITED has been registered for 20 years. Current directors include DAWSON, Kate, EGGLESTON, Stephen Peter.

Company Number
05653905
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
The Tithe Barn, Flamstead Farm Chesham Road, Chesham, HP5 3PH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAWSON, Kate, EGGLESTON, Stephen Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAMSTEAD FARM MANAGEMENT LIMITED

FLAMSTEAD FARM MANAGEMENT LIMITED is an active company incorporated on 14 December 2005 with the registered office located in Chesham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FLAMSTEAD FARM MANAGEMENT LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05653905

LTD Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

The Tithe Barn, Flamstead Farm Chesham Road Ashley Green Chesham, HP5 3PH,

Previous Addresses

Farm House Flamstead Farm Ashley Green Chesham Buckinghamshire HP5 3PH
From: 6 May 2014To: 8 April 2020
Pond Cottage Flamstead Farm Ashley Green Buckinghamshire HP5 3PH
From: 14 December 2005To: 6 May 2014
Timeline

15 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
May 14
Director Left
May 14
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Dec 19
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
New Owner
Apr 20
Director Joined
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
New Owner
Feb 23
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TOLLEY, Sarah Ruth

Active
Chesham Road, CheshamHP5 3PH
Secretary
Appointed 19 Nov 2019

DAWSON, Kate

Active
Chesham Road, CheshamHP5 3PH
Born December 1976
Director
Appointed 02 Feb 2023

EGGLESTON, Stephen Peter

Active
Chesham Road, CheshamHP5 3PH
Born June 1984
Director
Appointed 02 Feb 2023

BOWDER, Katherine Dawn

Resigned
Flamstead Farm House, Ashley GreenHP5 3PH
Secretary
Appointed 12 Apr 2007
Resigned 19 Nov 2019

ROCK GROUP SECRETARIES LIMITED

Resigned
4th Floor, 20 Balderton Street, LondonW1K 6TL
Corporate secretary
Appointed 14 Dec 2005
Resigned 12 Apr 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Dec 2005
Resigned 14 Dec 2005

BOWDER, Katherine Dawn

Resigned
Flamstead Farm House, Ashley GreenHP5 3PH
Born November 1970
Director
Appointed 12 Apr 2007
Resigned 19 Nov 2019

BOWDER, Simon Hugo

Resigned
Flamstead Farm, CheshamHP5 3PH
Born June 1968
Director
Appointed 06 May 2014
Resigned 07 Apr 2020

DOMB, Peter

Resigned
84 Waterside, Kings LangleyWD4 8HH
Born June 1954
Director
Appointed 19 Dec 2005
Resigned 12 Apr 2007

TOLLEY, Thomas Mark

Resigned
Chesham Road, CheshamHP5 3PH
Born July 1978
Director
Appointed 08 Apr 2020
Resigned 02 Feb 2023

TOMKINS, Barry Reginald

Resigned
Pond Cottage, Ashley GreenHP5 3PH
Born October 1951
Director
Appointed 12 Apr 2007
Resigned 06 May 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Dec 2005
Resigned 14 Dec 2005

Persons with significant control

4

1 Active
3 Ceased

Mrs Sarah Ruth Tolley

Active
Chesham Road, CheshamHP5 3PH
Born July 1978

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 02 Feb 2023

Mr Thomas Mark Tolley

Ceased
Chesham Road, CheshamHP5 3PH
Born July 1978

Nature of Control

Right to appoint and remove directors
Notified 08 Apr 2020
Ceased 02 Feb 2023

Mr Simon Hugo Bowder

Ceased
Chesham Road, BuckinghamshireHP5 3PH
Born June 1968

Nature of Control

Significant influence or control
Notified 19 Nov 2019
Ceased 07 Apr 2020

Mrs Katherine Dawn Bowder

Ceased
Flamstead Farm, CheshamHP5 3PH
Born November 1970

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 March 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
1 May 2007
287Change of Registered Office
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
363sAnnual Return (shuttle)
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Incorporation Company
14 December 2005
NEWINCIncorporation