Background WavePink WaveYellow Wave

MANOR FARM PROPERTY MANAGEMENT (HAWARDEN) LIMITED (05884718)

MANOR FARM PROPERTY MANAGEMENT (HAWARDEN) LIMITED (05884718) is an active UK company. incorporated on 24 July 2006. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR FARM PROPERTY MANAGEMENT (HAWARDEN) LIMITED has been registered for 19 years. Current directors include BELL, Jason Raymond, HEYWOOD, Steven Paul, JONES, Jennifer Victoria.

Company Number
05884718
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 2006
Age
19 years
Address
C/O Paramount Estate Management Herons Way, Chester, CH4 9QR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Jason Raymond, HEYWOOD, Steven Paul, JONES, Jennifer Victoria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR FARM PROPERTY MANAGEMENT (HAWARDEN) LIMITED

MANOR FARM PROPERTY MANAGEMENT (HAWARDEN) LIMITED is an active company incorporated on 24 July 2006 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR FARM PROPERTY MANAGEMENT (HAWARDEN) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05884718

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 24 July 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 10 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

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

C/O Paramount Estate Management Herons Way Chester Business Park Chester, CH4 9QR,

Previous Addresses

Rmg House Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 24 July 2006To: 23 June 2021
Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jun 13
Director Left
Apr 14
Director Joined
Dec 14
Director Left
Jan 16
Director Left
Nov 16
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Nov 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PEMSEC LTD

Active
Herons Way, ChesterCH4 9QR
Corporate secretary
Appointed 01 Nov 2022

BELL, Jason Raymond

Active
Llys Y Faenol, DeesideCH5 3SR
Born September 1981
Director
Appointed 07 Nov 2014

HEYWOOD, Steven Paul

Active
Llys Y Faenol, DeesideCH5 3SR
Born November 1963
Director
Appointed 16 Nov 2017

JONES, Jennifer Victoria

Active
Herons Way, ChesterCH4 9QR
Born June 1975
Director
Appointed 15 Jan 2018

WASDELL, Lucy Frances

Resigned
Castlewood, DyserthLL18 6DE
Secretary
Appointed 24 Jul 2006
Resigned 22 May 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 22 Nov 2008
Resigned 02 May 2021

ANWYL, Graham Robert

Resigned
Stoneby, PrestatynLL19 9PE
Born September 1943
Director
Appointed 24 Jul 2006
Resigned 22 May 2008

ANWYL, Mathew John

Resigned
Pentre Bach, TrelawnydLL18 6EB
Born March 1971
Director
Appointed 24 Jul 2006
Resigned 22 May 2008

HARRIS, Terence Joseph

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1955
Director
Appointed 22 May 2008
Resigned 07 Nov 2016

HEYWOOD, Susan

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1946
Director
Appointed 22 May 2008
Resigned 02 Feb 2015

MAKIN, Darren Paul

Resigned
Essex Road, HoddesdonEN11 0DR
Born October 1976
Director
Appointed 22 May 2008
Resigned 16 Nov 2023

QUENBY, Mathew Charles

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1984
Director
Appointed 22 May 2008
Resigned 07 Jun 2013

SMITH, Paul Anthony

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1974
Director
Appointed 22 May 2008
Resigned 30 Aug 2011
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 September 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
10 January 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
9 March 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
287Change of Registered Office
Legacy
23 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
2 December 2008
287Change of Registered Office
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
225Change of Accounting Reference Date
Incorporation Company
24 July 2006
NEWINCIncorporation