Background WavePink WaveYellow Wave

FARM PLACE MANAGEMENT LIMITED (06956484)

FARM PLACE MANAGEMENT LIMITED (06956484) is an active UK company. incorporated on 8 July 2009. with registered office in Ware. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FARM PLACE MANAGEMENT LIMITED has been registered for 16 years. Current directors include FOSKETT, Jacqueline, JOHNSTON, David, LANE, Adam.

Company Number
06956484
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 2009
Age
16 years
Address
Silver Leys Millfield Lane, Ware, SG11 2ED
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOSKETT, Jacqueline, JOHNSTON, David, LANE, Adam
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM PLACE MANAGEMENT LIMITED

FARM PLACE MANAGEMENT LIMITED is an active company incorporated on 8 July 2009 with the registered office located in Ware. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FARM PLACE MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06956484

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Silver Leys Millfield Lane Little Hadham Ware, SG11 2ED,

Previous Addresses

Suite 4a, 1st Floor, Glen House Palmers Lane Bishops Stortford Herts CM23 3XB England
From: 25 January 2024To: 22 July 2025
The Coach House 9 Water Lane Bishop's Stortford Hertfordshire CM23 2JZ
From: 23 October 2014To: 25 January 2024
18 Church Street Bishops Stortford Hertfordshire CM23 2LY
From: 10 November 2009To: 23 October 2014
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD England
From: 8 July 2009To: 10 November 2009
Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Oct 14
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
New Owner
Mar 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Left
Oct 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FOSKETT, Jacqueline

Active
Farm Place, WareSG11 2HA
Born July 1957
Director
Appointed 25 Jan 2024

JOHNSTON, David

Active
Farm Place, WareSG11 2HA
Born March 1962
Director
Appointed 25 Jan 2024

LANE, Adam

Active
Farm Place, WareSG11 2HA
Born November 1966
Director
Appointed 25 Jan 2024

ROBERTS, Philip Grant

Resigned
Canfield Road, Bishops StortfordCM22 6ST
Secretary
Appointed 08 Jul 2009
Resigned 26 Feb 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 08 Jul 2009
Resigned 08 Jul 2009

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 08 Jul 2009
Resigned 08 Jul 2009

ROAT, Martin Arthur

Resigned
Church End, WareSG11 2PZ
Born March 1945
Director
Appointed 08 Jul 2009
Resigned 26 Feb 2021

ROBERTS, Philip Grant

Resigned
Canfield Road, Bishops StortfordCM22 6ST
Born August 1960
Director
Appointed 08 Jul 2009
Resigned 23 Oct 2014

SHEA, Brian Edwin Francis

Resigned
9 Water Lane, Bishop's StortfordCM23 2JZ
Born April 1964
Director
Appointed 26 Feb 2021
Resigned 25 Jan 2024

SUTTON, Danny

Resigned
Farm Place, WareSG11 2HA
Born May 1983
Director
Appointed 25 Jan 2024
Resigned 29 Oct 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Brian Edwin Francis Shea

Ceased
9 Water Lane, Bishop's StortfordCM23 2JZ
Born April 1964

Nature of Control

Significant influence or control
Notified 25 Mar 2021
Ceased 25 Jan 2024

Mr Martin Arthur Roat

Ceased
9 Water Lane, Bishop's StortfordCM23 2JZ
Born March 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

55

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