Background WavePink WaveYellow Wave

FARLEY FIELDS SOUTH PETHERTON MANAGEMENT COMPANY LIMITED (08986259)

FARLEY FIELDS SOUTH PETHERTON MANAGEMENT COMPANY LIMITED (08986259) is an active UK company. incorporated on 8 April 2014. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. FARLEY FIELDS SOUTH PETHERTON MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include CHICOTT, Ian John, HEATHCOTE, Daniel Mark.

Company Number
08986259
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2014
Age
11 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHICOTT, Ian John, HEATHCOTE, Daniel Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLEY FIELDS SOUTH PETHERTON MANAGEMENT COMPANY LIMITED

FARLEY FIELDS SOUTH PETHERTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 April 2014 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARLEY FIELDS SOUTH PETHERTON MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

08986259

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 8 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 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

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Pembroke House Torquay Road Paignton Devon TQ3 2EZ United Kingdom
From: 28 April 2022To: 14 June 2023
Persimmon House Fulford York YO19 4FE England
From: 22 March 2017To: 28 April 2022
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 23 April 2015To: 22 March 2017
Pembroke House Torquay Road Paignton Devon
From: 8 April 2014To: 23 April 2015
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Aug 21
Director Left
Aug 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

CHICOTT, Ian John

Active
11 Queensway, New MiltonBH25 5NR
Born August 1969
Director
Appointed 08 Apr 2014

HEATHCOTE, Daniel Mark

Active
11 Queensway, New MiltonBH25 5NR
Born September 1973
Director
Appointed 02 Jul 2019

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 08 Apr 2014
Resigned 07 Dec 2023

HART, Robert James Leslie

Resigned
Fulford, YorkYO19 4FE
Born January 1978
Director
Appointed 02 Jul 2019
Resigned 05 Aug 2021

PERKS, Simon Millington

Resigned
Fulford, YorkYO19 4FE
Born December 1961
Director
Appointed 08 Apr 2014
Resigned 02 Jul 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Robert James Leslie Hart

Ceased
Fulford, YorkYO19 4FE
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2019
Ceased 05 Aug 2021

Mr Daniel Mark Heathcote

Active
11 Queensway, New MiltonBH25 5NR
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2019

Mr Simon Millington Perks

Ceased
Fulford, YorkYO19 4FE
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2019

Ian John Chicott

Active
11 Queensway, New MiltonBH25 5NR
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
30 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Incorporation Company
8 April 2014
NEWINCIncorporation