Background WavePink WaveYellow Wave

MANOR FARM (TUGBY) MANAGEMENT COMPANY LIMITED (09958800)

MANOR FARM (TUGBY) MANAGEMENT COMPANY LIMITED (09958800) is an active UK company. incorporated on 19 January 2016. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR FARM (TUGBY) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include PETT, Michael Robert.

Company Number
09958800
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
A5 Optimum Business Park, Swadlincote, DE11 0WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PETT, Michael Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR FARM (TUGBY) MANAGEMENT COMPANY LIMITED

MANOR FARM (TUGBY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 January 2016 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR FARM (TUGBY) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09958800

LTD Company

Age

10 Years

Incorporated 19 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

A5 Optimum Business Park Optimum Road Swadlincote, DE11 0WT,

Previous Addresses

7 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL
From: 20 July 2018To: 18 October 2018
Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN United Kingdom
From: 19 January 2016To: 20 July 2018
Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GROUND SOLUTIONS UK LTD

Active
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 18 Aug 2018

PETT, Michael Robert

Active
Optimum Business Park, SwadlincoteDE11 0WT
Born July 1979
Director
Appointed 18 Aug 2018

ISEC SECRETARIAL & CORPORATE SERVICES LIMITED

Resigned
Aviation Way, Southend-On-SeaSS2 6UN
Corporate secretary
Appointed 19 Jan 2016
Resigned 18 Aug 2018

COOPER, Grant

Resigned
Rink Drive, SwadlincoteDE11 8JL
Born March 1961
Director
Appointed 06 Mar 2017
Resigned 18 Aug 2018

O'CONNOR, Russell Nicholas

Resigned
Aviation Way, Southend-On-SeaSS2 6UN
Born November 1980
Director
Appointed 19 Jan 2016
Resigned 06 Mar 2017

Persons with significant control

1

0 Active
1 Ceased
Grooms Lane, NorthamptonNN6 8NN

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 18 Aug 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 November 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
31 August 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Incorporation Company
19 January 2016
NEWINCIncorporation