Background WavePink WaveYellow Wave

RACE FARM MANAGEMENT COMPANY LIMITED (05738576)

RACE FARM MANAGEMENT COMPANY LIMITED (05738576) is an active UK company. incorporated on 10 March 2006. with registered office in Abingdon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RACE FARM MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BENSTED, Ian Herbert Harry, BOWERS, Richard James, BRANDI, Cara and 6 others.

Company Number
05738576
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 2006
Age
20 years
Address
Long Barn Rectory Lane, Abingdon, OX13 5DS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENSTED, Ian Herbert Harry, BOWERS, Richard James, BRANDI, Cara, CROWE, Jonathan, DAVIDSON, James Alexander, GIBBIN, Craig Robert, KENWORTHY, Brian, LEAN, Gregory John, RAYNER, Jill
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACE FARM MANAGEMENT COMPANY LIMITED

RACE FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 March 2006 with the registered office located in Abingdon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RACE FARM MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05738576

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 10 March 2006

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 17 November 2025 (5 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Long Barn Rectory Lane Kingston Bagpuize Abingdon, OX13 5DS,

Previous Addresses

C/O Michael Sellers 2 Race Farm Court Rectory Lane Kingston Bagpuize Abingdon Oxfordshire OX13 5DS
From: 1 June 2010To: 10 March 2020
Long Barn Rectory Lane Kingston Bagpuize Abingdon Oxon OX13 5DS
From: 10 March 2006To: 1 June 2010
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Apr 15
Director Left
Dec 15
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Feb 25
Director Joined
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

BENSTED, Ian Herbert Harry

Active
Rectory Lane, AbingdonOX13 5DS
Born November 1939
Director
Appointed 01 Apr 2015

BOWERS, Richard James

Active
Rectory Lane, AbingdonOX13 5DS
Born August 1985
Director
Appointed 23 Apr 2019

BRANDI, Cara

Active
Rectory Lane, AbingdonOX13 5DS
Born May 1969
Director
Appointed 18 Mar 2025

CROWE, Jonathan

Active
Rectory Lane, AbingdonOX13 5DS
Born November 1955
Director
Appointed 02 Jun 2010

DAVIDSON, James Alexander

Active
Rectory Lane, AbingdonOX13 5DS
Born October 1977
Director
Appointed 13 Oct 2021

GIBBIN, Craig Robert

Active
Race Farm Court, Kingston BagpuizeOX13 5DS
Born March 1971
Director
Appointed 19 Jun 2008

KENWORTHY, Brian

Active
Rectory Lane, AbingdonOX13 5DS
Born November 1960
Director
Appointed 16 Jun 2008

LEAN, Gregory John

Active
Rectory Lane, AbingdonOX13 5DS
Born July 1978
Director
Appointed 01 Nov 2020

RAYNER, Jill

Active
Oak Barn, Kingston BagpuizeOX13 5DS
Born May 1962
Director
Appointed 19 Jun 2008

SELLERS, Michael Ben

Resigned
Rectory Lane, AbingdonOX13 5DS
Secretary
Appointed 07 Mar 2007
Resigned 31 Oct 2020

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate secretary
Appointed 10 Mar 2006
Resigned 31 May 2007

BROWN, Gayle

Resigned
Rectory Lane, AbingdonOX13 5DS
Born April 1968
Director
Appointed 12 Jun 2008
Resigned 01 Aug 2018

BROWN, Stephen Laurence

Resigned
Rectory Lane, AbingdonOX13 5DS
Born December 1948
Director
Appointed 01 Aug 2018
Resigned 12 Oct 2021

FREE, Richard St John

Resigned
Astley Towne, Stourport On SevernDY13 0RH
Born May 1960
Director
Appointed 10 Mar 2006
Resigned 31 May 2007

GRENVILLE, John Gordon

Resigned
Owl Barn, Kingston BagpuizeOX13 5DS
Born December 1957
Director
Appointed 23 Jun 2008
Resigned 06 Feb 2025

HUCK, Richard Anthony

Resigned
Rectory Lane, Kingston BagpuizeOX13 5DS
Born September 1959
Director
Appointed 25 Jun 2008
Resigned 02 Oct 2009

MURRAY, Paul

Resigned
Race Farm Court, AbingdonOX13 5DS
Born July 1967
Director
Appointed 03 Jun 2010
Resigned 01 Apr 2015

SCOTT, Anthony Stephen

Resigned
Rectory Lane, AbingdonOX13 5DS
Born December 1951
Director
Appointed 23 Jun 2008
Resigned 12 Mar 2019

SELLERS, Julie Lisa

Resigned
2 Race Farm Court, Kingston BagpuizeOX13 5DS
Born July 1966
Director
Appointed 07 Mar 2007
Resigned 12 Jun 2008

SELLERS, Michael Ben

Resigned
2 Race Farm Court, Kingston BagpuizeOX13 5DS
Born September 1965
Director
Appointed 07 Mar 2007
Resigned 31 Oct 2020

OAKLEY COMPANY FORMATIONS SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate director
Appointed 10 Mar 2006
Resigned 10 Mar 2006
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
24 September 2007
287Change of Registered Office
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Incorporation Company
10 March 2006
NEWINCIncorporation