Background WavePink WaveYellow Wave

PARTHINGS FARM - MANAGEMENT AND PROMOTION LIMITED (07182489)

PARTHINGS FARM - MANAGEMENT AND PROMOTION LIMITED (07182489) is an active UK company. incorporated on 9 March 2010. with registered office in Chilton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PARTHINGS FARM - MANAGEMENT AND PROMOTION LIMITED has been registered for 16 years. Current directors include AUBREY-FLETCHER, Harry Buchanan, AUBREY-FLETCHER, Henry Egerton, Sir, AUBREY-FLETCHER, Sara Roberta, Lady.

Company Number
07182489
Status
active
Type
ltd
Incorporated
9 March 2010
Age
16 years
Address
The Estate Office, Chilton, HP18 9LR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AUBREY-FLETCHER, Harry Buchanan, AUBREY-FLETCHER, Henry Egerton, Sir, AUBREY-FLETCHER, Sara Roberta, Lady
SIC Codes
68100, 70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTHINGS FARM - MANAGEMENT AND PROMOTION LIMITED

PARTHINGS FARM - MANAGEMENT AND PROMOTION LIMITED is an active company incorporated on 9 March 2010 with the registered office located in Chilton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PARTHINGS FARM - MANAGEMENT AND PROMOTION LIMITED was registered 16 years ago.(SIC: 68100, 70210)

Status

active

Active since 16 years ago

Company No

07182489

LTD Company

Age

16 Years

Incorporated 9 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

The Estate Office Wurtemburg Yard Chilton, HP18 9LR,

Previous Addresses

Lower Park Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS United Kingdom
From: 3 April 2023To: 1 May 2025
The Estate Office Dorton Road Chilton Aylesbury Buckinghamshire HP18 9LR
From: 9 March 2010To: 3 April 2023
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Aug 10
Director Left
Nov 10
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Dec 17
Director Left
Mar 22
Owner Exit
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AUBREY-FLETCHER, Harry Buchanan

Active
Chilton, AylesburyHP18 9LR
Born March 1982
Director
Appointed 04 Dec 2017

AUBREY-FLETCHER, Henry Egerton, Sir

Active
Dorton Road, AylesburyHP18 9LR
Born November 1945
Director
Appointed 09 Mar 2010

AUBREY-FLETCHER, Sara Roberta, Lady

Active
Wurtemburg Yard, ChiltonHP18 9LR
Born April 1950
Director
Appointed 22 Mar 2024

AUBREY-FLETCHER, Robert John

Resigned
Dorton Road, AylesburyHP18 9LR
Born June 1977
Director
Appointed 09 Mar 2010
Resigned 10 Nov 2010

BOND, Peter Robert Michael

Resigned
Bedford Row, LondonWC1R 4LN
Born April 1935
Director
Appointed 09 Mar 2010
Resigned 22 Mar 2022

FOX, Douglas

Resigned
Warnham, HorshamRH12 3PF
Born December 1921
Director
Appointed 09 Mar 2010
Resigned 18 Jul 2013

Persons with significant control

3

2 Active
1 Ceased

Lady Sara Roberta Aubrey-Fletcher

Active
Wurtemburg Yard, ChiltonHP18 9LR
Born April 1950

Nature of Control

Significant influence or control as trust
Notified 30 Sept 2021

Mr Matthew Allan Morris

Active
Wurtemburg Yard, ChiltonHP18 9LR
Born June 1975

Nature of Control

Significant influence or control as trust
Notified 30 Sept 2021

Sir Henry Egerton Aubrey-Fletcher

Ceased
Chilton, AylesburyHP18 9LR
Born November 1945

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Capital Allotment Shares
6 August 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2010
NEWINCIncorporation