About

Registered Number: 04534289
Date of Incorporation: 13/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Kildare House Manor Farm, West Cranmore, Shepton Mallet, Somerset, BA4 4QL,

 

Based in Shepton Mallet, Manor Farm Cranmore (Management) Ltd was registered on 13 September 2002, it has a status of "Active". We don't know the number of employees at the company. There are 15 directors listed as Jennings, Joni Frances, Bell, Anne, Jennings, Joni Frances, Kempshall, Leigh, Burgess, Jonathan David Allen, Hawkins, Ben, Hawkins, Benjamin Whishaw, Hughes, Margaret Ann, Tarr, James Daniel, Walker, Hannah Lucy, Hawkins, Benjamin Whishaw, Hughes, Barry, Leschallas, James Ronald Percy Pige, Overhill, Andrew Lee, Richards, Karen Elizabeth for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Anne 29 April 2020 - 1
JENNINGS, Joni Frances 01 September 2019 - 1
KEMPSHALL, Leigh 29 April 2020 - 1
HAWKINS, Benjamin Whishaw 08 July 2016 31 August 2019 1
HUGHES, Barry 23 November 2014 29 April 2020 1
LESCHALLAS, James Ronald Percy Pige 15 June 2007 01 February 2016 1
OVERHILL, Andrew Lee 15 June 2007 04 December 2011 1
RICHARDS, Karen Elizabeth 04 December 2011 06 July 2016 1
Secretary Name Appointed Resigned Total Appointments
JENNINGS, Joni Frances 01 September 2019 - 1
BURGESS, Jonathan David Allen 01 January 2011 10 March 2015 1
HAWKINS, Ben 09 October 2017 03 October 2018 1
HAWKINS, Benjamin Whishaw 03 October 2018 31 August 2019 1
HUGHES, Margaret Ann 01 October 2010 31 December 2010 1
TARR, James Daniel 10 March 2015 09 October 2017 1
WALKER, Hannah Lucy 15 June 2007 01 September 2010 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 01 October 2020
PSC07 - N/A 06 May 2020
PSC01 - N/A 06 May 2020
PSC01 - N/A 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 30 April 2020
CS01 - N/A 01 October 2019
AD01 - Change of registered office address 01 October 2019
PSC07 - N/A 10 September 2019
AA - Annual Accounts 10 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
AP03 - Appointment of secretary 06 September 2019
AP01 - Appointment of director 05 September 2019
PSC01 - N/A 03 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
CS01 - N/A 03 October 2018
AP03 - Appointment of secretary 03 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 09 October 2017
AP03 - Appointment of secretary 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
AD01 - Change of registered office address 09 October 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 30 September 2016
AA01 - Change of accounting reference date 30 September 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 07 July 2016
AP01 - Appointment of director 09 February 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 26 October 2015
TM02 - Termination of appointment of secretary 26 October 2015
AP03 - Appointment of secretary 10 March 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
AP01 - Appointment of director 13 October 2012
AD01 - Change of registered office address 13 October 2012
TM01 - Termination of appointment of director 13 October 2012
AP01 - Appointment of director 13 October 2012
AD01 - Change of registered office address 13 October 2012
AP03 - Appointment of secretary 11 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 12 October 2010
AP03 - Appointment of secretary 11 October 2010
CH01 - Change of particulars for director 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 20 September 2010
AD01 - Change of registered office address 20 September 2010
AA - Annual Accounts 16 November 2009
AR01 - Annual Return 13 October 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 08 July 2008
225 - Change of Accounting Reference Date 08 July 2008
363s - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
363s - Annual Return 23 November 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 12 October 2005
AA - Annual Accounts 03 December 2004
287 - Change in situation or address of Registered Office 21 September 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.