Background WavePink WaveYellow Wave

FRIMHURST FARM (DEEPCUT) MANAGEMENT COMPANY LIMITED (14460094)

FRIMHURST FARM (DEEPCUT) MANAGEMENT COMPANY LIMITED (14460094) is an active UK company. incorporated on 3 November 2022. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. FRIMHURST FARM (DEEPCUT) MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include COLLINGS, Anthony Richard, EVERETT, Andrew.

Company Number
14460094
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2022
Age
3 years
Address
8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINGS, Anthony Richard, EVERETT, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIMHURST FARM (DEEPCUT) MANAGEMENT COMPANY LIMITED

FRIMHURST FARM (DEEPCUT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 November 2022 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FRIMHURST FARM (DEEPCUT) MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14460094

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 3 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

1 London Street Reading Berkshire RG1 4PN
From: 3 November 2022To: 17 September 2025
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Left
Aug 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SENNEN PROPERTY MANAGEMENT LIMITED

Active
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 08 Aug 2025

COLLINGS, Anthony Richard

Active
Stanhope Gate, CamberleyGU15 3DW
Born December 1971
Director
Appointed 08 Aug 2025

EVERETT, Andrew

Active
Stanhope Gate, CamberleyGU15 3DW
Born April 1968
Director
Appointed 08 Aug 2025

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 03 Nov 2022
Resigned 08 Aug 2025

ADAMS, Christopher Louis

Resigned
London Street, ReadingRG1 4PN
Born January 1967
Director
Appointed 05 Feb 2025
Resigned 08 Aug 2025

BACON, Terence Richard

Resigned
London Street, ReadingRG1 4PN
Born August 1967
Director
Appointed 03 Nov 2022
Resigned 27 Feb 2025

CARPINELLI, Peter Anthony

Resigned
London Street, ReadingRG1 4PN
Born April 1965
Director
Appointed 03 Nov 2022
Resigned 08 Aug 2025

IRELAND, Craig William

Resigned
London Street, ReadingRG1 4PN
Born March 1977
Director
Appointed 05 Feb 2025
Resigned 08 Aug 2025

STRATFORD, Elaine

Resigned
London Street, ReadingRG1 4PN
Born March 1963
Director
Appointed 03 Nov 2022
Resigned 23 Jan 2025

TAPHOUSE, Simon Roger

Resigned
London Street, ReadingRG1 4PN
Born February 1971
Director
Appointed 03 Nov 2022
Resigned 18 Aug 2023

Persons with significant control

1

Brimpton Road, BaughurstRG26 5JJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2022
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 September 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Incorporation Company
3 November 2022
NEWINCIncorporation