LOWER FARM COTTAGES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LOWER FARM COTTAGES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05580970

Incorporation date

03/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

103 Regent House 13-15 George Street, Aylesbury, Bucks HP20 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2005)
dot icon03/12/2025
Termination of appointment of Philippa Mary Perry as a director on 2025-12-03
dot icon15/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon13/10/2025
Director's details changed for Christopher John Buckley on 2025-10-03
dot icon13/10/2025
Director's details changed for Ms Annie May Byrne Noonan on 2025-10-03
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon09/06/2025
Appointment of Ms Annie May Byrne Noonan as a director on 2025-06-09
dot icon04/10/2024
Register inspection address has been changed from 8 Prince Edwards Close Evesham Worcestershire WR11 4NX England to Regent House Business Centre 13- 15 George Street Aylesbury Bucks HP20 2HU
dot icon03/10/2024
Termination of appointment of Paul Stuart Cathcart as a director on 2024-09-18
dot icon03/10/2024
Termination of appointment of Carrie Spooner as a secretary on 2024-10-01
dot icon03/10/2024
Appointment of Foster Kemp Company Services Ltd as a secretary on 2024-10-01
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon08/07/2024
Micro company accounts made up to 2023-10-31
dot icon11/06/2024
Termination of appointment of Howard John Carruthers Kelly as a director on 2024-06-11
dot icon11/06/2024
Appointment of Mrs Judith Frances Dale Kelly as a director on 2024-06-10
dot icon14/03/2024
Termination of appointment of Linton Henry Penman as a director on 2024-03-14
dot icon14/03/2024
Appointment of Mr Keith Henry Cockell as a director on 2024-03-14
dot icon18/12/2023
Termination of appointment of Linda Shirley Anne Penman as a secretary on 2023-12-18
dot icon20/11/2023
Registered office address changed from Daniel Colwell & Co, Accountant the Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2023-11-20
dot icon20/11/2023
Appointment of Mrs Carrie Spooner as a secretary on 2023-11-20
dot icon11/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon15/05/2023
Micro company accounts made up to 2022-10-31
dot icon02/12/2022
Appointment of Mrs Sharon Maria Stockdale as a director on 2022-11-21
dot icon26/11/2022
Termination of appointment of Janine Helen Bradley as a director on 2022-11-21
dot icon14/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon26/11/2020
Appointment of Ms Tiffany Carden as a director on 2020-11-20
dot icon13/11/2020
Termination of appointment of Alan Wardle as a director on 2020-11-01
dot icon15/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon14/10/2019
Director's details changed for Mr Alan Wardle on 2019-10-01
dot icon14/10/2019
Director's details changed for Judith Ann Hermanson Ogilvie on 2019-10-01
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon12/03/2018
Appointment of Mrs Philippa Mary Perry as a director on 2018-03-01
dot icon02/03/2018
Termination of appointment of Peter John Hartley as a director on 2018-03-01
dot icon31/01/2018
Appointment of Mrs Janet Marion Pegram as a director on 2018-01-25
dot icon14/11/2017
Director's details changed for Christopher John Buckley on 2017-11-14
dot icon14/11/2017
Registered office address changed from C/O Michael Lindner Accountant the Old Police Station High Street Chipping Campden Gloucestershire GL55 6HB to Daniel Colwell & Co, Accountant the Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW on 2017-11-14
dot icon16/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon18/07/2017
Micro company accounts made up to 2016-10-31
dot icon08/12/2016
Director's details changed for Christopher John Buckley on 2016-12-08
dot icon16/10/2016
Appointment of Mr Alan Wardle as a director on 2016-10-03
dot icon16/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon08/08/2016
Termination of appointment of John William Kindell as a director on 2016-07-15
dot icon15/07/2016
Micro company accounts made up to 2015-10-31
dot icon03/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon17/09/2015
Appointment of Mrs Janine Helen Bradley as a director on 2015-09-12
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon13/10/2014
Director's details changed for Judith Ann Hermanson Ogilvie on 2014-10-13
dot icon13/10/2014
Register(s) moved to registered inspection location 8 Prince Edwards Close Evesham Worcestershire WR11 4NX
dot icon13/10/2014
Register inspection address has been changed to 8 Prince Edwards Close Evesham Worcestershire WR11 4NX
dot icon13/10/2014
Director's details changed for John William Kindell on 2014-10-13
dot icon13/10/2014
Director's details changed for Howard John Carruthers Kelly on 2014-10-13
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/07/2014
Appointment of Mr Paul Stuart Cathcart as a director
dot icon08/07/2014
Termination of appointment of Jamie Ball as a director
dot icon10/03/2014
Appointment of Peter John Hartley as a director
dot icon10/03/2014
Termination of appointment of Geraldine Hall as a director
dot icon18/12/2013
Termination of appointment of Sheila Rockingham as a director
dot icon18/12/2013
Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LB on 2013-12-18
dot icon29/10/2013
Appointment of Mrs Linda Shirley Anne Penman as a secretary
dot icon29/10/2013
Termination of appointment of Sheila Rockingham as a secretary
dot icon17/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/04/2013
Appointment of Ms Sheila Kathleen Rockingham as a secretary
dot icon19/04/2013
Termination of appointment of Jamie Ball as a secretary
dot icon19/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/05/2011
Appointment of Christopher John Buckley as a director
dot icon16/05/2011
Termination of appointment of Lorene Watson as a director
dot icon19/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon08/08/2010
Director's details changed for Mrs Sheila Kathleen Rockingham on 2010-08-08
dot icon08/08/2010
Director's details changed for Mrs Sheila Kathleen Rockingham on 2010-08-08
dot icon27/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/01/2009
Capitals not rolled up
dot icon08/01/2009
Capitals not rolled up
dot icon22/10/2008
Return made up to 03/10/08; full list of members
dot icon11/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon18/10/2007
New secretary appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon17/10/2007
Return made up to 03/10/07; full list of members
dot icon22/05/2007
Accounts for a dormant company made up to 2006-10-31
dot icon25/01/2007
Return made up to 03/10/06; full list of members
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Secretary resigned
dot icon03/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.92K
-
0.00
-
-
2022
0
8.43K
-
0.00
-
-
2022
0
8.43K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.43K £Ascended71.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pegram, Janet Marion
Director
25/01/2018 - Present
-
Perry, Philippa Mary
Director
01/03/2018 - 03/12/2025
-
FOSTER KEMP COMPANY SERVICES LTD
Corporate Secretary
01/10/2024 - Present
83
Ogilvie, Judith Ann Hermanson
Director
05/10/2007 - Present
-
Stockdale, Sharon Maria
Director
21/11/2022 - Present
-

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 LOWER FARM COTTAGES MANAGEMENT LIMITED

LOWER FARM COTTAGES MANAGEMENT LIMITED is an(a) Active company incorporated on 03/10/2005 with the registered office located at 103 Regent House 13-15 George Street, Aylesbury, Bucks HP20 2HU. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LOWER FARM COTTAGES MANAGEMENT LIMITED?

toggle

LOWER FARM COTTAGES MANAGEMENT LIMITED is currently Active. It was registered on 03/10/2005 .

Where is LOWER FARM COTTAGES MANAGEMENT LIMITED located?

toggle

LOWER FARM COTTAGES MANAGEMENT LIMITED is registered at 103 Regent House 13-15 George Street, Aylesbury, Bucks HP20 2HU.

What does LOWER FARM COTTAGES MANAGEMENT LIMITED do?

toggle

LOWER FARM COTTAGES MANAGEMENT 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 LOWER FARM COTTAGES MANAGEMENT LIMITED?

toggle

The latest filing was on 03/12/2025: Termination of appointment of Philippa Mary Perry as a director on 2025-12-03.