Background WavePink WaveYellow Wave

MANOR FARM BRAMPTON MANAGEMENT COMPANY LIMITED (06511441)

MANOR FARM BRAMPTON MANAGEMENT COMPANY LIMITED (06511441) is an active UK company. incorporated on 21 February 2008. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR FARM BRAMPTON MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CHAPMAN, Michael Leslie, ROUSELL, Neil Anthony.

Company Number
06511441
Status
active
Type
ltd
Incorporated
21 February 2008
Age
18 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPMAN, Michael Leslie, ROUSELL, Neil Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR FARM BRAMPTON MANAGEMENT COMPANY LIMITED

MANOR FARM BRAMPTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 February 2008 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR FARM BRAMPTON MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06511441

LTD Company

Age

18 Years

Incorporated 21 February 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 November 2019To: 26 March 2025
Yew Tree House 10 Church Street St Neots Cambs PE19 2BU
From: 7 March 2013To: 28 November 2019
Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU England
From: 21 March 2012To: 7 March 2013
C/O Yelcon Limited 1 St. Marys Court Hardwick, Cambridge Cambridgeshire CB23 7QS
From: 21 February 2008To: 21 March 2012
Timeline

15 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Apr 12
Funding Round
Nov 12
Director Left
Mar 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Apr 21
Director Left
Jan 23
Director Joined
Feb 23
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 28 Nov 2019

CHAPMAN, Michael Leslie

Active
London Road, CroydonCR0 2RF
Born July 1960
Director
Appointed 02 Oct 2017

ROUSELL, Neil Anthony

Active
London Road, CroydonCR0 2RF
Born October 1953
Director
Appointed 19 Jan 2023

BELLAMY, Tessa Joanne

Resigned
11 Blenheim Road, HuntingdonPE26 1AL
Secretary
Appointed 21 Feb 2008
Resigned 21 Jun 2010

BUTSON, Terry

Resigned
Herne Road, Ramsey St MarysPE26 2SR
Secretary
Appointed 27 May 2010
Resigned 01 Nov 2014

FBA (DIRECTORS & SECRETARIES) LTD

Resigned
10 Church Street, St NeotsPE19 2BU
Corporate secretary
Appointed 03 Nov 2014
Resigned 28 Nov 2019

BAKER, Joyce Margaret

Resigned
CroydonCR0 1JB
Born July 1947
Director
Appointed 19 Sept 2018
Resigned 31 Dec 2022

GALE, David Michael

Resigned
10 Church Street, St NeotsPE19 2BU
Born April 1946
Director
Appointed 03 Nov 2014
Resigned 06 Aug 2018

MAGGS, Peggy

Resigned
CroydonCR0 1JB
Born February 1926
Director
Appointed 03 Nov 2014
Resigned 04 Dec 2020

PADIAN, Terence Joseph

Resigned
75 Needingworth Road, St IvesPE27 5JY
Born December 1950
Director
Appointed 21 Feb 2008
Resigned 01 Jan 2014

WILTSHIRE, Sharon

Resigned
10 Church Street, St NeotsPE19 2BU
Born May 1968
Director
Appointed 03 Nov 2014
Resigned 02 Oct 2017

WOODWARD, Christopher Edward

Resigned
10 Church Street, St NeotsPE19 2BU
Born September 1979
Director
Appointed 02 Apr 2012
Resigned 01 Nov 2014
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 November 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
10 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
23 December 2008
225Change of Accounting Reference Date
Incorporation Company
21 February 2008
NEWINCIncorporation