Background WavePink WaveYellow Wave

PARSONAGE FARM (STANSTED) LIMITED (06257764)

PARSONAGE FARM (STANSTED) LIMITED (06257764) is an active UK company. incorporated on 23 May 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PARSONAGE FARM (STANSTED) LIMITED has been registered for 18 years. Current directors include TAYLOR, Jessica Jean, THOMPSON, Duncan Edward.

Company Number
06257764
Status
active
Type
ltd
Incorporated
23 May 2007
Age
18 years
Address
Cannon Place, London, EC4N 6AG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TAYLOR, Jessica Jean, THOMPSON, Duncan Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARSONAGE FARM (STANSTED) LIMITED

PARSONAGE FARM (STANSTED) LIMITED is an active company incorporated on 23 May 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PARSONAGE FARM (STANSTED) LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06257764

LTD Company

Age

18 Years

Incorporated 23 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AG,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF England
From: 31 January 2024To: 31 January 2024
Parsonage Farm Parsonage Farm Stansted Essex CM24 8TY
From: 2 July 2010To: 31 January 2024
Parsonage Farm House Parsonage Farm Stansted Essex CM24 8TY
From: 23 May 2007To: 2 July 2010
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TAYLOR, Jessica Jean

Active
Cannon Place, LondonEC4N 6AG
Born May 1981
Director
Appointed 25 Jan 2024

THOMPSON, Duncan Edward

Active
Cannon Place, LondonEC4N 6AG
Born May 1970
Director
Appointed 25 Jan 2024

MORTON, Martin

Resigned
Duton Hill, DunmowCM6 2DU
Secretary
Appointed 07 Jun 2007
Resigned 25 Jan 2024

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC1V 4PY
Corporate secretary
Appointed 23 May 2007
Resigned 14 Jun 2007

MORTON, Christopher Roger

Resigned
House, StanstedCM24 8TY
Born August 1947
Director
Appointed 07 Jun 2007
Resigned 25 Jan 2024

MORTON, Martin

Resigned
Duton Hill, DunmowCM6 2DU
Born January 1942
Director
Appointed 07 Jun 2007
Resigned 25 Jan 2024

CHAMONIX ESTATES LIMITED

Resigned
2nd Floor, LondonEC1V 4PY
Corporate director
Appointed 23 May 2007
Resigned 14 Jun 2007

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC1V 4PY
Corporate director
Appointed 23 May 2007
Resigned 14 Jun 2007

Persons with significant control

3

1 Active
2 Ceased
78 Cannon Street, LondonEC4N 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2024

Mr Christopher Roger Morton

Ceased
78 Cannon Street, LondonEC4N 6AF
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2024

Mr Martin Morton

Ceased
Duton Hill, DunmowCM6 2DU
Born January 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Memorandum Articles
13 March 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
2 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 November 2023
RP04AR01RP04AR01
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2010
AA01Change of Accounting Reference Date
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
287Change of Registered Office
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
18 July 2007
225Change of Accounting Reference Date
Legacy
26 June 2007
287Change of Registered Office
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
88(2)R88(2)R
Incorporation Company
23 May 2007
NEWINCIncorporation