Background WavePink WaveYellow Wave

MAGPIE FARM MANAGEMENT COMPANY LTD (09721576)

MAGPIE FARM MANAGEMENT COMPANY LTD (09721576) is an active UK company. incorporated on 6 August 2015. with registered office in Ashford. The company operates in the Construction sector, engaged in development of building projects. MAGPIE FARM MANAGEMENT COMPANY LTD has been registered for 10 years. Current directors include BROWN, Stephen, FLEMING, Zoe Louise Rosamond, Mrs., RIVERS, Michael Robin.

Company Number
09721576
Status
active
Type
ltd
Incorporated
6 August 2015
Age
10 years
Address
4 Magpie Farm, The Street, Appledore, Ashford, Ken, Ashford, TN26 2BF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Stephen, FLEMING, Zoe Louise Rosamond, Mrs., RIVERS, Michael Robin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGPIE FARM MANAGEMENT COMPANY LTD

MAGPIE FARM MANAGEMENT COMPANY LTD is an active company incorporated on 6 August 2015 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in development of building projects. MAGPIE FARM MANAGEMENT COMPANY LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09721576

LTD Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

MAGPIE FARM LTD
From: 7 March 2017To: 27 February 2018
BARHAM LIMITED
From: 6 August 2015To: 7 March 2017
Contact
Address

4 Magpie Farm, The Street, Appledore, Ashford, Ken Appledore Ashford, TN26 2BF,

Previous Addresses

5 Magpie Farm the Street Appledore Ashford Kent TN26 2BF United Kingdom
From: 24 June 2020To: 1 October 2020
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 6 August 2015To: 24 June 2020
Timeline

12 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
May 20
Owner Exit
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Mar 21
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROWN, Stephen

Active
The Street, AshfordTN26 2BF
Born October 1955
Director
Appointed 19 Jun 2020

FLEMING, Zoe Louise Rosamond, Mrs.

Active
Magpie Farm, AppledoreTN26 2BF
Born April 1979
Director
Appointed 26 Mar 2021

RIVERS, Michael Robin

Active
The Street, AshfordTN26 2BF
Born May 1981
Director
Appointed 19 Jun 2020

PULLEN, Susan Margaret

Resigned
The Street, AshfordTN26 2BF
Born August 1963
Director
Appointed 19 Jun 2020
Resigned 01 Oct 2020

RALPH, Anthony Simon

Resigned
Fitzroy Avenue, BroadstairsCT10 3LT
Born March 1976
Director
Appointed 06 Aug 2015
Resigned 19 Jun 2020

RALPH, Teresa

Resigned
Fitzroy Avenue, BroadstairsCT10 3LT
Born January 1970
Director
Appointed 06 Aug 2015
Resigned 19 Jun 2020

Persons with significant control

2

0 Active
2 Ceased

Mrs Teresa Ralph

Ceased
Fitzroy Avenue, BroadstairsCT10 3LT
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2020

Mr Anthony Simon Ralph

Ceased
Fitzroy Avenue, BroadstairsCT10 3LT
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
18 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 March 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Resolution
15 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
28 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Resolution
27 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Resolution
7 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Incorporation Company
6 August 2015
NEWINCIncorporation