Background WavePink WaveYellow Wave

MANOR FARM (DENVILLES) MANAGEMENT COMPANY LIMITED (08776023)

MANOR FARM (DENVILLES) MANAGEMENT COMPANY LIMITED (08776023) is an active UK company. incorporated on 14 November 2013. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR FARM (DENVILLES) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include SHEPHERD, James Edward, STURT, Michael Allan.

Company Number
08776023
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2013
Age
12 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHEPHERD, James Edward, STURT, Michael Allan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR FARM (DENVILLES) MANAGEMENT COMPANY LIMITED

MANOR FARM (DENVILLES) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 November 2013 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR FARM (DENVILLES) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08776023

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 14 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Tollbar House Tollbar Way Hedge End Southampton Hampshire SO30 2UH
From: 17 December 2013To: 27 January 2017
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 14 November 2013To: 17 December 2013
Timeline

19 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 19
Director Left
Feb 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 12 Nov 2024

SHEPHERD, James Edward

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1976
Director
Appointed 13 Nov 2018

STURT, Michael Allan

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1967
Director
Appointed 22 Dec 2016

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 14 Nov 2013
Resigned 14 Nov 2013

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 14 Nov 2013
Resigned 12 Nov 2024

DUNNE, James

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born July 1972
Director
Appointed 25 Jun 2014
Resigned 19 May 2015

ESCOTT, Margaret Elizabeth

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born August 1955
Director
Appointed 15 Dec 2016
Resigned 06 Oct 2018

HILL, Timothy John

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born September 1967
Director
Appointed 14 Nov 2013
Resigned 30 Jan 2017

O'NION, Glen Philip

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1978
Director
Appointed 06 Jun 2016
Resigned 30 Jan 2017

REDDING, Diana Elizabeth

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born June 1952
Director
Appointed 14 Nov 2013
Resigned 14 Nov 2013

SNEDDON, Ian Michael

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born March 1973
Director
Appointed 19 May 2015
Resigned 30 Jan 2017

WALLACE, Ian Edward

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born May 1962
Director
Appointed 14 Nov 2013
Resigned 22 Jun 2016

WEBSTER, Gary

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born September 1972
Director
Appointed 06 Jun 2016
Resigned 30 Jan 2017

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 14 Nov 2013
Resigned 14 Nov 2013
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
17 December 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Incorporation Company
14 November 2013
NEWINCIncorporation