Background WavePink WaveYellow Wave

OLD HALL FARM FLAT MANAGEMENT CO. LIMITED (05833073)

OLD HALL FARM FLAT MANAGEMENT CO. LIMITED (05833073) is an active UK company. incorporated on 31 May 2006. with registered office in Woodbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD HALL FARM FLAT MANAGEMENT CO. LIMITED has been registered for 19 years. Current directors include BAILEY, Valerie Ann, COTTON, Laura Helen, HUDSON, Jean Pauline and 3 others.

Company Number
05833073
Status
active
Type
ltd
Incorporated
31 May 2006
Age
19 years
Address
Unit 14 Riduna Park, Woodbridge, IP12 1QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Valerie Ann, COTTON, Laura Helen, HUDSON, Jean Pauline, JACKSON, Belinda Jane, MILLAR, Rita, RANSON, Keith Harrold
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD HALL FARM FLAT MANAGEMENT CO. LIMITED

OLD HALL FARM FLAT MANAGEMENT CO. LIMITED is an active company incorporated on 31 May 2006 with the registered office located in Woodbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD HALL FARM FLAT MANAGEMENT CO. LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05833073

LTD Company

Age

19 Years

Incorporated 31 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

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

Unit 14 Riduna Park Station Road, Melton Woodbridge, IP12 1QT,

Previous Addresses

PO Box IP12 1QT Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT United Kingdom
From: 5 July 2018To: 10 July 2018
The Blue Farm House 86- 90 Cumberland Street Woodbridge Suffolk IP12 4AE
From: 25 June 2013To: 5 July 2018
21 Lodge Lane Grays Essex RM17 5RY
From: 31 May 2006To: 25 June 2013
Timeline

19 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Joined
Oct 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Aug 12
Director Left
May 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BAILEY, Valerie Ann

Active
Old Hall Close, FelixstoweIP11 9PQ
Born February 1946
Director
Appointed 05 Sept 2023

COTTON, Laura Helen

Active
High Road East, FelixstoweIP11 9PU
Born September 1973
Director
Appointed 31 Jul 2015

HUDSON, Jean Pauline

Active
Old Hall Close, FelixstoweIP11 9PQ
Born October 1942
Director
Appointed 06 Jul 2012

JACKSON, Belinda Jane

Active
Old Hall Close, FelixstoweIP11 9PQ
Born June 1964
Director
Appointed 04 Apr 2024

MILLAR, Rita

Active
Dellwood Avenue, FelixstoweIP11 9HP
Born July 1955
Director
Appointed 15 Aug 2014

RANSON, Keith Harrold

Active
Old Hall Close, FelixstoweIP11 9PQ
Born November 1938
Director
Appointed 20 Nov 2015

WILKINS, Terry John

Resigned
29 Fobbing Road, CorringhamSS17 9BG
Secretary
Appointed 31 May 2006
Resigned 31 May 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 31 May 2006
Resigned 31 May 2006

ALDRED, Alan

Resigned
Mount View Road, HolmfirthHD9 1JA
Born July 1946
Director
Appointed 06 Jul 2012
Resigned 05 Sept 2023

BAKER, Donald Matthew

Resigned
Cranmer House, FelixstoweIP11 7NA
Born July 1953
Director
Appointed 31 May 2006
Resigned 01 Mar 2013

HIGGINSON, John Charles

Resigned
Old Hall Close, FelixstoweIP11 9PQ
Born April 1943
Director
Appointed 06 Jul 2012
Resigned 08 Sept 2015

JACKSON-CORNFORD, Emma Jane

Resigned
Old Hall Close, FelixstoweIP11 9PQ
Born October 1975
Director
Appointed 06 Jul 2012
Resigned 04 Apr 2024

KETTLE, June Rosaline

Resigned
Old Hall Close, FelixstoweIP11 9PQ
Born June 1930
Director
Appointed 19 Sept 2011
Resigned 25 Oct 2014

STEPHENSON, Ashley William

Resigned
Westleton Way, FelixstoweIP11 2YG
Born May 1983
Director
Appointed 06 Jul 2012
Resigned 15 Aug 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 31 May 2006
Resigned 31 May 2006
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Incorporation Company
31 May 2006
NEWINCIncorporation