Background WavePink WaveYellow Wave

CHURCH FARM RYTON ON DUNSMORE LIMITED (10332115)

CHURCH FARM RYTON ON DUNSMORE LIMITED (10332115) is an active UK company. incorporated on 16 August 2016. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHURCH FARM RYTON ON DUNSMORE LIMITED has been registered for 9 years. Current directors include BELL, Graham Alexander, BELL, Katrina Marie Anne, BRADSHAW, Craig and 1 others.

Company Number
10332115
Status
active
Type
ltd
Incorporated
16 August 2016
Age
9 years
Address
6 Trinity Close, Coventry, CV8 3FA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BELL, Graham Alexander, BELL, Katrina Marie Anne, BRADSHAW, Craig, FLEMING, Martin Gerard David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH FARM RYTON ON DUNSMORE LIMITED

CHURCH FARM RYTON ON DUNSMORE LIMITED is an active company incorporated on 16 August 2016 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHURCH FARM RYTON ON DUNSMORE LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10332115

LTD Company

Age

9 Years

Incorporated 16 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

6 Trinity Close Ryton On Dunsmore Coventry, CV8 3FA,

Previous Addresses

6 Trinity Close, Ryton on Dunsmore, Warwickshire 6 Trinity Close Ryton on Dunsmore Warwickshire CV8 3FA England
From: 10 August 2025To: 10 August 2025
1 Trinity Close Ryton on Dunsmore Coventry CV8 3FA England
From: 17 May 2022To: 10 August 2025
85 Great Portland Street First Floor London W1W 7LT England
From: 18 September 2020To: 17 May 2022
2 Trinity Close Ryton on Dunsmore Coventry CV8 3FA England
From: 10 May 2020To: 18 September 2020
45 Green Farm Road Newport Pagnell MK16 0JY England
From: 15 October 2017To: 10 May 2020
Oakley House 10 Verley Close Woughton on the Green Milton Keynes Buckinghamshire MK6 3ER
From: 16 August 2016To: 15 October 2017
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
May 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
May 20
Director Left
May 20
Director Left
Nov 20
Director Joined
Oct 21
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BELL, Graham Alexander

Active
Trinity Close, CoventryCV8 3FA
Born August 1967
Director
Appointed 10 Aug 2025

BELL, Katrina Marie Anne

Active
Trinity Close, CoventryCV8 3FA
Born April 1982
Director
Appointed 10 Aug 2025

BRADSHAW, Craig

Active
16 Warwick Row, CoventryCV1 1EJ
Born September 1977
Director
Appointed 10 Aug 2025

FLEMING, Martin Gerard David

Active
Trinity Close, CoventryCV8 3FA
Born November 1968
Director
Appointed 10 Aug 2025

O'NEILL, Derek

Resigned
10 Verley Close, Milton KeynesMK6 3ER
Secretary
Appointed 16 Aug 2016
Resigned 30 Apr 2020

BELL, Graham Alexander

Resigned
Trinity Close, CoventryCV8 3FA
Born June 1967
Director
Appointed 10 Aug 2025
Resigned 10 Aug 2025

BRADSHAW, Clare Lorne

Resigned
6 Trinity Close, Ryton On DunsmoreCV8 3FA
Born June 1982
Director
Appointed 01 Oct 2019
Resigned 10 Aug 2025

JASPAL, Rubita

Resigned
6 Trinity Close, Ryton On DunsmoreCV8 3FA
Born April 1978
Director
Appointed 28 Oct 2021
Resigned 10 Aug 2025

O'NEILL, Derek Patrick

Resigned
Green Farm Road, Newport PagnellMK16 0JY
Born April 1963
Director
Appointed 16 Aug 2016
Resigned 30 Apr 2020

O'NEILL, Karen

Resigned
Green Farm Road, Newport PagnellMK16 0JY
Born January 1966
Director
Appointed 16 Aug 2016
Resigned 30 Apr 2020

WHEAT, Stephanie Jayne

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1985
Director
Appointed 01 Oct 2019
Resigned 31 Oct 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Derek Patrick O'Neill

Ceased
10 Verley Close, Milton KeynesMK6 3ER
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 June 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Incorporation Company
16 August 2016
NEWINCIncorporation