Background WavePink WaveYellow Wave

MANOR FARM RESIDENTS COMPANY LIMITED (10652615)

MANOR FARM RESIDENTS COMPANY LIMITED (10652615) is an active UK company. incorporated on 4 March 2017. with registered office in Basingstoke. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR FARM RESIDENTS COMPANY LIMITED has been registered for 9 years. Current directors include HAMILTON, Frazer, LANDY, Stephen Ronald, SHERMAN, Paul and 1 others.

Company Number
10652615
Status
active
Type
ltd
Incorporated
4 March 2017
Age
9 years
Address
Office 16, Devonshire House Aviary Court, Basingstoke, RG24 8PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAMILTON, Frazer, LANDY, Stephen Ronald, SHERMAN, Paul, TERRY, James Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR FARM RESIDENTS COMPANY LIMITED

MANOR FARM RESIDENTS COMPANY LIMITED is an active company incorporated on 4 March 2017 with the registered office located in Basingstoke. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR FARM RESIDENTS COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10652615

LTD Company

Age

9 Years

Incorporated 4 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Office 16, Devonshire House Aviary Court Wade Road Basingstoke, RG24 8PE,

Previous Addresses

First Floor, Unit D Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG England
From: 25 November 2019To: 6 June 2023
25 st Thomas Street Winchester Hampshire SO23 9HJ United Kingdom
From: 4 March 2017To: 25 November 2019
Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Mar 17
Owner Exit
Mar 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Aug 21
Director Left
Aug 21
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HAMILTON, Frazer

Active
Aviary Court, BasingstokeRG24 8PE
Born July 1948
Director
Appointed 18 Aug 2021

LANDY, Stephen Ronald

Active
Aviary Court, BasingstokeRG24 8PE
Born June 1974
Director
Appointed 05 Nov 2019

SHERMAN, Paul

Active
Loddon Business Centre, BasingstokeRG24 8NG
Born September 1968
Director
Appointed 05 Nov 2019

TERRY, James Peter

Active
Aviary Court, BasingstokeRG24 8PE
Born October 1976
Director
Appointed 05 Nov 2019

MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED

Resigned
WinchesterSO23 9HJ
Corporate secretary
Appointed 04 Mar 2017
Resigned 05 Nov 2019

BURNETT, James Angus Chetwode

Resigned
WinchesterSO23 9HJ
Born October 1966
Director
Appointed 04 Mar 2017
Resigned 05 Nov 2019

JANAWAY, Anne Marie

Resigned
WinchesterSO23 9HJ
Born May 1954
Director
Appointed 04 Mar 2017
Resigned 05 Nov 2019

WILTSHIRE, Caroline

Resigned
Loddon Business Centre, BasingstokeRG24 8NG
Born April 1965
Director
Appointed 05 Nov 2019
Resigned 18 Aug 2021

Persons with significant control

1

0 Active
1 Ceased
Upton Grey, BasingstokeRG25 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2017
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Incorporation Company
4 March 2017
NEWINCIncorporation