Background WavePink WaveYellow Wave

POOL FARM CLOSE MANAGEMENT COMPANY LIMITED (11539695)

POOL FARM CLOSE MANAGEMENT COMPANY LIMITED (11539695) is an active UK company. incorporated on 28 August 2018. with registered office in Broad Campden. The company operates in the Real Estate Activities sector, engaged in residents property management. POOL FARM CLOSE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include CLAYDON, Nicholas Michael, HAMPSON, Keith Frederick.

Company Number
11539695
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 August 2018
Age
7 years
Address
2 Pool Farm Close, Broad Campden, GL55 6WB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLAYDON, Nicholas Michael, HAMPSON, Keith Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOL FARM CLOSE MANAGEMENT COMPANY LIMITED

POOL FARM CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 August 2018 with the registered office located in Broad Campden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POOL FARM CLOSE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11539695

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 28 August 2018

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 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 27 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

MAPLE (443) LIMITED
From: 28 August 2018To: 12 November 2018
Contact
Address

2 Pool Farm Close Broad Campden, GL55 6WB,

Previous Addresses

8th Floor Newater House Newhall Street Birmingham B3 3NY England
From: 8 March 2019To: 20 May 2021
135 Aztec West Bristol BS32 4UB
From: 28 August 2018To: 8 March 2019
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jan 22
Director Left
Oct 24
Director Joined
Dec 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HAMPSON, Keith Frederick

Active
Pool Farm Close, Broad CampdenGL55 6WB
Secretary
Appointed 07 May 2021

CLAYDON, Nicholas Michael

Active
Pool Farm Close, Broad CampdenGL55 6WB
Born May 1964
Director
Appointed 01 Dec 2025

HAMPSON, Keith Frederick

Active
Pool Farm Close, Broad CampdenGL55 6WB
Born July 1947
Director
Appointed 07 May 2021

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate secretary
Appointed 28 Aug 2018
Resigned 07 Mar 2019

EAMES, Diana Margaret

Resigned
Aztec West, BristolBS32 4UB
Born October 1970
Director
Appointed 28 Aug 2018
Resigned 09 Nov 2018

HUGHES, David William

Resigned
Pool Farm Close, Broad CampdenGL55 6WB
Born December 1945
Director
Appointed 07 May 2021
Resigned 11 Jan 2022

JORDAN, Stephen John

Resigned
Newater House, BirminghamB3 3NY
Born June 1951
Director
Appointed 08 Mar 2019
Resigned 07 Jan 2020

KISS, Matthew Stuart

Resigned
Pool Farm Close, Broad CampdenGL55 6WB
Born December 1960
Director
Appointed 07 May 2021
Resigned 01 Oct 2024

POWELL, Bryn Stanley

Resigned
Pool Farm Close, Broad CampdenGL55 6WB
Born February 1989
Director
Appointed 07 Jan 2020
Resigned 07 May 2021

POWELL, Gareth

Resigned
Pool Farm Close, Broad CampdenGL55 6WB
Born January 1960
Director
Appointed 07 Jan 2020
Resigned 07 May 2021

WOOD, Kenneth William

Resigned
Newater House, BirminghamB3 3NY
Born August 1944
Director
Appointed 09 Nov 2018
Resigned 07 Jan 2020

ROWAN FORMATIONS LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate director
Appointed 28 Aug 2018
Resigned 07 Mar 2019

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate director
Appointed 28 Aug 2018
Resigned 07 Mar 2019

Persons with significant control

2

0 Active
2 Ceased
Aztec West, BristolBS32 4UB

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 28 Aug 2018
Ceased 07 Mar 2019
Aztec West, BristolBS32 4UB

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 28 Aug 2018
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 May 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
20 May 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
8 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Resolution
12 November 2018
RESOLUTIONSResolutions
Incorporation Company
28 August 2018
NEWINCIncorporation