Background WavePink WaveYellow Wave

OLD DAIRY FARM LIMITED (06201172)

OLD DAIRY FARM LIMITED (06201172) is an active UK company. incorporated on 3 April 2007. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD DAIRY FARM LIMITED has been registered for 19 years. Current directors include MIYOSHI, Chikage, Dr, MURTON, John, STACEY, Graham Rowland and 1 others.

Company Number
06201172
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2007
Age
19 years
Address
14 Bridge Street, Northampton, NN1 1NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MIYOSHI, Chikage, Dr, MURTON, John, STACEY, Graham Rowland, TATE, Terence Edwin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD DAIRY FARM LIMITED

OLD DAIRY FARM LIMITED is an active company incorporated on 3 April 2007 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD DAIRY FARM LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06201172

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

14 Bridge Street Northampton, NN1 1NW,

Previous Addresses

1 Old Dairy Farm Church Lane East Haddon Northampton NN6 8DB
From: 23 December 2013To: 6 November 2025
2 Old Dairy Farm Church Lane East Haddon Northampton Northamptonshire NN6 8DB
From: 28 May 2010To: 23 December 2013
Brampton House 19 Tenter Road Moulton Park Northampton Northamptonshire NN3 6PZ
From: 3 April 2007To: 28 May 2010
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Jan 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jul 22
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MIYOSHI, Chikage, Dr

Active
Church Lane, NorthamptonNN6 8DB
Born July 1960
Director
Appointed 25 Oct 2021

MURTON, John

Active
Church Lane, NorthamptonNN6 8DB
Born May 1947
Director
Appointed 07 Aug 2010

STACEY, Graham Rowland

Active
Church Lane, NorthamptonNN6 8DB
Born July 1946
Director
Appointed 06 Oct 2023

TATE, Terence Edwin

Active
2 The Old Dairy Farm, East HaddonNN6 8DB
Born March 1959
Director
Appointed 07 Jul 2022

HOUGH, Diane Caroline

Resigned
Church Lane, NorthamptonNN6 8DB
Secretary
Appointed 18 May 2010
Resigned 02 Dec 2013

WARD, David Jonathan

Resigned
91a Fairfield Road, Market HarboroughLE16 9QH
Secretary
Appointed 03 Apr 2007
Resigned 18 May 2010

CASSIDY, Margaret

Resigned
Church Lane, NorthamptonNN6 8DB
Born April 1944
Director
Appointed 18 May 2010
Resigned 31 May 2015

GIRARDIER, Simon Victor

Resigned
The Gables, LutterworthLE17 4SQ
Born March 1964
Director
Appointed 03 Apr 2007
Resigned 18 May 2010

HUNT, Simon Winston, Mr.

Resigned
6 Gillsway, NorthamptonNN2 8HU
Born April 1964
Director
Appointed 03 Apr 2007
Resigned 18 May 2010

LIDDLE, Dena Marie

Resigned
The Old Dairy Farm, East HaddonNN6 8DB
Born May 1957
Director
Appointed 01 Jun 2015
Resigned 29 Sept 2017

MARSHALL, Janet Louvain

Resigned
Old Dairy Farm, NorthamptonNN6 8DB
Born June 1940
Director
Appointed 25 Oct 2021
Resigned 03 Sept 2025

MARSHALL, Paul Patrick

Resigned
Church Lane, NorthamptonNN6 8DB
Born May 1935
Director
Appointed 18 May 2010
Resigned 25 Oct 2021

MORGAN, Charles Hadleigh

Resigned
No 3, The Old Dairy Farm, East HaddonNN6 8DB
Born March 1978
Director
Appointed 29 Sept 2017
Resigned 06 Oct 2023

SCHOLEY, Frank Trevor

Resigned
Old Dairy Farm, NorthamptonNN6 8DB
Born November 1927
Director
Appointed 15 Jan 2014
Resigned 25 Oct 2021

TILLYER, Diane

Resigned
Church Lane, NorthamptonNN6 8DB
Born September 1943
Director
Appointed 18 May 2010
Resigned 29 Sept 2017

TRENT, Barbara Ann

Resigned
Church Lane, NorthamptonNN6 8DB
Born November 1946
Director
Appointed 18 May 2010
Resigned 09 Aug 2010

Persons with significant control

2

0 Active
2 Ceased

Mrs Janet Louvain Marshall

Ceased
Old Dairy Farm, NorthamptonNN6 8DB
Born June 1940

Nature of Control

Significant influence or control
Notified 25 Oct 2021
Ceased 03 Sept 2025

Mr Paul Patrick Marshall

Ceased
Old Dairy Farm, NorthamptonNN6 8DB
Born May 1935

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 10 Oct 2021
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
29 October 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2011
AAAnnual Accounts
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Incorporation Company
3 April 2007
NEWINCIncorporation