Background WavePink WaveYellow Wave

MEDSTEAD FARM (FOUR MARKS) MANAGEMENT COMPANY LIMITED (09172308)

MEDSTEAD FARM (FOUR MARKS) MANAGEMENT COMPANY LIMITED (09172308) is an active UK company. incorporated on 12 August 2014. with registered office in Ringwood. The company operates in the Real Estate Activities sector, engaged in residents property management. MEDSTEAD FARM (FOUR MARKS) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include JONES, Jonathan Edward, MCGRATH, Christine Anne.

Company Number
09172308
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 2014
Age
11 years
Address
24a Southampton Road, Ringwood, BH24 1HY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Jonathan Edward, MCGRATH, Christine Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDSTEAD FARM (FOUR MARKS) MANAGEMENT COMPANY LIMITED

MEDSTEAD FARM (FOUR MARKS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 August 2014 with the registered office located in Ringwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEDSTEAD FARM (FOUR MARKS) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09172308

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 12 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2025 (1 year 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

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

24a Southampton Road Ringwood, BH24 1HY,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 10 June 2019To: 4 January 2022
Persimmon House Fulford York YO19 4FE
From: 18 August 2014To: 10 June 2019
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 12 August 2014To: 18 August 2014
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 18
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
May 21
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Feb 25
Director Joined
Apr 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

EVOLVE BLOCK & ESTATE MANAGEMENT LTD

Active
Southampton Road, RingwoodBH24 1HY
Corporate secretary
Appointed 01 Jan 2022

JONES, Jonathan Edward

Active
Southampton Road, RingwoodBH24 1HY
Born July 1987
Director
Appointed 22 Dec 2023

MCGRATH, Christine Anne

Active
Southampton Road, RingwoodBH24 1HY
Born May 1957
Director
Appointed 08 Apr 2025

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 12 Aug 2014
Resigned 12 Aug 2014

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 12 Aug 2014
Resigned 31 Dec 2021

DOCHERTY, Mark

Resigned
Fulford, YorkYO19 4FE
Born August 1968
Director
Appointed 12 Aug 2014
Resigned 23 May 2017

ENDERSBY, Karl William Arthur

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1973
Director
Appointed 12 Aug 2014
Resigned 10 Jun 2019

GRIFFITHS, Edward Richard

Resigned
Southampton Road, RingwoodBH24 1HY
Born February 1986
Director
Appointed 20 Dec 2023
Resigned 18 Feb 2025

GRIFFITHS, Edward Richard

Resigned
Southampton Road, RingwoodBH24 1HY
Born February 1986
Director
Appointed 10 Jun 2019
Resigned 11 Jul 2022

HATTAM, Anne Louise

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born October 1981
Director
Appointed 06 Jul 2018
Resigned 10 Jun 2019

LINDSAY, Jolan Robert

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born September 1982
Director
Appointed 26 Jul 2017
Resigned 10 Jun 2019

PAINE, Matthew James

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born March 1974
Director
Appointed 12 Aug 2014
Resigned 10 Jun 2019

REDDING, Diana Elizabeth

Resigned
Fulford, YorkYO19 4FE
Born June 1952
Director
Appointed 12 Aug 2014
Resigned 12 Aug 2014

RICHES, Angela Tracy

Resigned
Fulford, YorkYO19 4FE
Born July 1967
Director
Appointed 12 Aug 2014
Resigned 13 Jun 2018

STANDING, Sarah Elizabeth

Resigned
Southampton Road, RingwoodBH24 1HY
Born August 1981
Director
Appointed 12 Mar 2021
Resigned 19 Dec 2023

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 12 Aug 2014
Resigned 12 Aug 2014

REMUS SERVICES

Resigned
Galena Road, LondonW6 0LT
Corporate director
Appointed 10 Jun 2019
Resigned 31 Dec 2021

Persons with significant control

1

0 Active
1 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Right to appoint and remove directors
Notified 12 Aug 2017
Ceased 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 September 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
10 June 2019
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 August 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Incorporation Company
12 August 2014
NEWINCIncorporation