Background WavePink WaveYellow Wave

MERE HOME FARM MANAGEMENT COMPANY LIMITED (05772049)

MERE HOME FARM MANAGEMENT COMPANY LIMITED (05772049) is an active UK company. incorporated on 6 April 2006. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in residents property management. MERE HOME FARM MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BAILEY, Steven Mark, CAMPBELL, Robert John, Professor, DRYDEN, Andrew Armstrong and 4 others.

Company Number
05772049
Status
active
Type
ltd
Incorporated
6 April 2006
Age
19 years
Address
Aus-Bore House Aus-Bore House, Wilmslow, SK9 1BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Steven Mark, CAMPBELL, Robert John, Professor, DRYDEN, Andrew Armstrong, MCFARLANE, Stuart John, POYSER, John, ROSENBAUM, Dawn, SMITH, Lynn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERE HOME FARM MANAGEMENT COMPANY LIMITED

MERE HOME FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 April 2006 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERE HOME FARM MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05772049

LTD Company

Age

19 Years

Incorporated 6 April 2006

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 25 November 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

22 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Aus-Bore House Aus-Bore House 19-25 Manchester Road Wilmslow, SK9 1BQ,

Previous Addresses

C/O Keppie Massie Alabama House 6 Rumford Place Liverpool England
From: 10 April 2017To: 10 April 2019
C/O C/O Rbm Unit 5a, Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE
From: 10 October 2014To: 10 April 2017
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom
From: 14 May 2014To: 10 October 2014
C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 6 April 2006To: 14 May 2014
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Dec 10
Director Left
Sept 11
Director Joined
Oct 11
Director Left
May 17
Director Joined
Nov 17
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

MELLER SPEAKMAN LTD

Active
19-25 Manchester Road, WilmslowSK9 1BQ
Corporate secretary
Appointed 13 Aug 2019

BAILEY, Steven Mark

Active
Aus-Bore House, WilmslowSK9 1BQ
Born May 1977
Director
Appointed 10 Jan 2022

CAMPBELL, Robert John, Professor

Active
Aus-Bore House, WilmslowSK9 1BQ
Born September 1950
Director
Appointed 10 Mar 2008

DRYDEN, Andrew Armstrong

Active
Church Hill, KnutsfordWA16 6DH
Born April 1972
Director
Appointed 16 Oct 2009

MCFARLANE, Stuart John

Active
Aus-Bore House, WilmslowSK9 1BQ
Born October 1961
Director
Appointed 10 Jan 2022

POYSER, John

Active
Aus-Bore House, WilmslowSK9 1BQ
Born February 1965
Director
Appointed 28 Jun 2017

ROSENBAUM, Dawn

Active
Aus-Bore House, WilmslowSK9 1BQ
Born February 1964
Director
Appointed 02 Jul 2025

SMITH, Lynn

Active
Aus-Bore House, WilmslowSK9 1BQ
Born April 1963
Director
Appointed 10 Jan 2022

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 06 Apr 2006
Resigned 28 Feb 2012

DICKINSON HARRISON (RBM) LIMITED

Resigned
Old Power Way, EllandHX5 9DE
Corporate secretary
Appointed 10 Oct 2014
Resigned 01 Apr 2017

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 06 Oct 2014

KEPPIE MASSIE

Resigned
Rumford Place, LiverpoolL3 9BY
Corporate secretary
Appointed 01 Apr 2017
Resigned 01 Apr 2019

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Apr 2006
Resigned 06 Apr 2006

GLOVER-SMITH, Brian John

Resigned
Aus-Bore House, WilmslowSK9 1BQ
Born January 1960
Director
Appointed 10 Jan 2022
Resigned 01 Jul 2025

OULTON, Charles Anthony Percival

Resigned
The Old Haybarn 2 Mere Home Farm, KnutsfordWA16 0PX
Born February 1964
Director
Appointed 06 Apr 2006
Resigned 10 Mar 2008

PATERSON, Christopher Barry

Resigned
Alabama House, Liverpool
Born March 1969
Director
Appointed 23 Sept 2010
Resigned 26 Apr 2017

PATERSON, Christopher Barry

Resigned
56 Railway Road, ManchesterM41 0XT
Born March 1969
Director
Appointed 06 Apr 2006
Resigned 17 Jul 2007

RYDER, Jacqueline

Resigned
Chester Road, KnutsfordWA16 0PX
Born July 1968
Director
Appointed 10 Mar 2008
Resigned 01 Mar 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Apr 2006
Resigned 06 Apr 2006
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 August 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 April 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
10 April 2019
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
18 November 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Change Person Director Company
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
19 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
13 August 2007
287Change of Registered Office
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363aAnnual Return
Legacy
28 February 2007
225Change of Accounting Reference Date
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Incorporation Company
6 April 2006
NEWINCIncorporation