LITTLE STANION FARM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITTLE STANION FARM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06373075

Incorporation date

17/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants NN18 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2007)
dot icon09/01/2026
Resolutions
dot icon09/01/2026
Memorandum and Articles of Association
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon10/01/2025
Termination of appointment of Julie Anne Glenn as a director on 2025-01-01
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon25/09/2024
Registered office address changed from , 1 Adelaide House, Corby Gate Business Park Priors Haw Road, Corby, Northamptonshire, NN17 5JG to Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 2024-09-25
dot icon25/09/2024
Director's details changed for Mr James Moore on 2024-09-20
dot icon25/09/2024
Director's details changed for Mrs Julie Anne Glenn on 2024-09-20
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/04/2021
Amended total exemption full accounts made up to 2017-03-31
dot icon06/04/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon06/10/2020
Confirmation statement made on 2020-09-17 with updates
dot icon04/10/2020
Appointment of Mrs Julie Anne Glenn as a director on 2020-10-02
dot icon04/10/2020
Termination of appointment of Rodney James Moore as a director on 2020-09-19
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon05/08/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon19/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2013
Appointment of Mr Rodney James Moore as a director
dot icon14/06/2013
Appointment of Mrs Anne Moore as a director
dot icon10/05/2013
Registered office address changed from , C/O C/O Bela Partnership Ltd, Rockingham Building Mitchell Road, Corby, Northamptonshire, NN17 5AF, United Kingdom on 2013-05-10
dot icon10/05/2013
Termination of appointment of Alfred Buller as a director
dot icon01/05/2013
Termination of appointment of Sean Mccann as a director
dot icon01/05/2013
Termination of appointment of James Best as a director
dot icon01/05/2013
Termination of appointment of Stephen Bell as a director
dot icon30/04/2013
Appointment of James Moore as a director
dot icon25/04/2013
Appointment of Mr Alfred William Buller as a director
dot icon08/04/2013
Termination of appointment of James Best as a secretary
dot icon08/04/2013
Termination of appointment of Stephen Bell as a director
dot icon08/04/2013
Termination of appointment of James Best as a director
dot icon08/04/2013
Termination of appointment of Sean Mccann as a director
dot icon03/10/2012
Compulsory strike-off action has been discontinued
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon01/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/10/2012
Director's details changed for Mr Stephen David Thomas on 2012-09-17
dot icon26/04/2012
Registered office address changed from , 45 Bedford Row, London, WC1R 4LN, United Kingdom on 2012-04-26
dot icon13/02/2012
Registered office address changed from , Berry House, 4 Berry Street, London, EC1V 0AA on 2012-02-13
dot icon06/12/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon24/08/2011
Total exemption full accounts made up to 2010-09-30
dot icon10/11/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon10/11/2010
Director's details changed for Mr Sean Gerard Mccann on 2010-09-17
dot icon10/11/2010
Director's details changed for Stephen David Thomas on 2010-09-17
dot icon24/08/2010
Termination of appointment of John Ledwidge as a director
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 17/09/09; full list of members
dot icon02/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon24/10/2008
Director appointed sean gerard mccann
dot icon24/10/2008
Director appointed stephen david thomas
dot icon03/10/2008
Return made up to 17/09/08; full list of members
dot icon17/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Seán Gerard Mccann
Director
21/10/2008 - 16/03/2013
37
Moore, James
Director
28/03/2013 - Present
10
Moore, Anne
Director
14/06/2013 - Present
5
Buller, Alfred William
Director
16/03/2013 - 28/03/2013
71
Ledwidge, John Paul
Director
17/09/2007 - 01/08/2010
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLE STANION FARM MANAGEMENT COMPANY LIMITED

LITTLE STANION FARM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/09/2007 with the registered office located at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants NN18 9EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE STANION FARM MANAGEMENT COMPANY LIMITED?

toggle

LITTLE STANION FARM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/09/2007 .

Where is LITTLE STANION FARM MANAGEMENT COMPANY LIMITED located?

toggle

LITTLE STANION FARM MANAGEMENT COMPANY LIMITED is registered at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants NN18 9EZ.

What does LITTLE STANION FARM MANAGEMENT COMPANY LIMITED do?

toggle

LITTLE STANION FARM MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LITTLE STANION FARM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/01/2026: Resolutions.