Company NameHome Farm Mews Management Company Limited
Company StatusActive
Company Number04698146
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Arthur Bishop
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(4 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director NameSimon Philip Matthews
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(4 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCameraman
Country of ResidenceUnited Kingdom
Correspondence Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director NameMr Paul Whittaker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director NameMrs Glenys Hilary Baulsh
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Home Farm Grape Lane
Croston
Leyland
PR26 9JT
Director NameMr Thomas Henry Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Farm
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary NameMr Christopher Frederick Carter
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carpenter Grove
Padgate
Warrington
Cheshire
WA2 0QR
Director NameMr Trevor Alun Muir
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Buildings Silver Street
Bury
Lancashire
BL9 0EU
Director NameMr John Charles Edward Wilkinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Stoneacre Gardens
Appleton
Warrington
Cheshire
WA4 5ET
Director NameDaniel Richard Clifton Barker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Buildings Silver Street
Bury
Lancashire
BL9 0EU
Director NameMark Andrew Hilton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Home Farm Mews
Grape Lane Croston
Leyland
Lancashire
PR26 9HB
Director NameNeil William Rasburn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2013)
RoleCafe Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Buildings Silver Street
Bury
Lancashire
BL9 0EU
Director NamePauline Rasburn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2013)
RoleCfe Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Buildings Silver Street
Bury
Lancashire
BL9 0EU
Director NameDavid William Kenyon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Buildings Silver Street
Bury
Lancashire
BL9 0EU
Director NameMr Clifton Barker
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Buildings Silver Street
Bury
Lancashire
BL9 0EU
Secretary NameP R Gibbs & Co Limited (Corporation)
StatusResigned
Appointed07 November 2007(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 May 2013)
Correspondence Address85-87 Market Street
Westhouhton
Bolton
Lancashire
BL5 3AA

Location

Registered Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Glenys Baulsh
11.11%
Ordinary
1 at £1Ian Trafford & Lorraine Trafford
11.11%
Ordinary
1 at £1Mr Allen & Mrs Allen
11.11%
Ordinary
1 at £1Mr Daniel Richard Clifton Barker & Mrs D. Barker
11.11%
Ordinary
1 at £1Mr John Arthur Bishop
11.11%
Ordinary
1 at £1Mr M. Simon Philip Matthews & Mrs S.p. Matthews
11.11%
Ordinary
1 at £1Mr Plant & Mrs Plant
11.11%
Ordinary
1 at £1Mr Whittaker & Mrs Whittaker
11.11%
Ordinary
1 at £1Mrs J. Barker
11.11%
Ordinary

Financials

Year2014
Net Worth£9

Accounts

Latest Accounts30 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

6 December 2023Registered office address changed from C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU England to 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU on 6 December 2023 (1 page)
19 September 2023Micro company accounts made up to 30 December 2022 (4 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
14 April 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
11 March 2022Micro company accounts made up to 30 December 2021 (4 pages)
22 October 2021Micro company accounts made up to 30 December 2020 (4 pages)
4 June 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 30 December 2019 (4 pages)
22 April 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
8 October 2019Micro company accounts made up to 30 December 2018 (4 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
17 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9
(6 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9
(6 pages)
17 November 2015Registered office address changed from C/O C/O: Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
17 November 2015Registered office address changed from C/O C/O: Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 9
(6 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 9
(6 pages)
19 March 2015Appointment of Mrs Glenys Hilary Baulsh as a director on 1 March 2015 (2 pages)
19 March 2015Appointment of Mrs Glenys Hilary Baulsh as a director on 1 March 2015 (2 pages)
19 March 2015Termination of appointment of Daniel Richard Clifton Barker as a director on 31 December 2013 (1 page)
19 March 2015Termination of appointment of Daniel Richard Clifton Barker as a director on 31 December 2013 (1 page)
19 March 2015Appointment of Mrs Glenys Hilary Baulsh as a director on 1 March 2015 (2 pages)
3 October 2014Termination of appointment of David William Kenyon as a director on 15 September 2014 (1 page)
3 October 2014Termination of appointment of David William Kenyon as a director on 15 September 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 April 2014Termination of appointment of Pauline Rasburn as a director (1 page)
29 April 2014Termination of appointment of Trevor Muir as a director (1 page)
29 April 2014Termination of appointment of Clifton Barker as a director (1 page)
29 April 2014Termination of appointment of Clifton Barker as a director (1 page)
29 April 2014Termination of appointment of Pauline Rasburn as a director (1 page)
29 April 2014Termination of appointment of Trevor Muir as a director (1 page)
29 April 2014Termination of appointment of Clifton Barker as a director (1 page)
29 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 9
(6 pages)
29 April 2014Termination of appointment of Neil Rasburn as a director (1 page)
29 April 2014Termination of appointment of Trevor Muir as a director (1 page)
29 April 2014Termination of appointment of Neil Rasburn as a director (1 page)
29 April 2014Termination of appointment of Clifton Barker as a director (1 page)
29 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 9
(6 pages)
29 April 2014Termination of appointment of Trevor Muir as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 May 2013Termination of appointment of P R Gibbs & Co Limited as a secretary (1 page)
7 May 2013Termination of appointment of P R Gibbs & Co Limited as a secretary (1 page)
18 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
27 March 2013Registered office address changed from C/O Pr Gibbs & Co Limited 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from C/O Pr Gibbs & Co Limited 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom on 27 March 2013 (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 May 2012Appointment of Mr Paul Whittaker as a director (2 pages)
9 May 2012Appointment of Mr Paul Whittaker as a director (2 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
9 February 2012Appointment of Mr Clifton Barker as a director (2 pages)
9 February 2012Appointment of Mr Clifton Barker as a director (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 April 2011Director's details changed for David William Kenyon on 14 March 2011 (2 pages)
6 April 2011Director's details changed for Simon Philip Matthews on 14 March 2011 (2 pages)
6 April 2011Director's details changed for John Arthur Bishop on 14 March 2011 (2 pages)
6 April 2011Director's details changed for Pauline Rasburn on 14 March 2011 (2 pages)
6 April 2011Director's details changed for David William Kenyon on 14 March 2011 (2 pages)
6 April 2011Director's details changed for John Arthur Bishop on 14 March 2011 (2 pages)
6 April 2011Director's details changed for Daniel Richard Clifton Barker on 14 March 2011 (2 pages)
6 April 2011Director's details changed for Simon Philip Matthews on 14 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Trevor Alun Muir on 14 March 2011 (2 pages)
6 April 2011Director's details changed for Pauline Rasburn on 14 March 2011 (2 pages)
6 April 2011Director's details changed for Neil William Rasburn on 14 March 2011 (2 pages)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
6 April 2011Director's details changed for Daniel Richard Clifton Barker on 14 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Trevor Alun Muir on 14 March 2011 (2 pages)
6 April 2011Director's details changed for Neil William Rasburn on 14 March 2011 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (9 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (9 pages)
31 March 2010Director's details changed for John Arthur Bishop on 14 March 2010 (2 pages)
31 March 2010Director's details changed for Pauline Rasburn on 14 March 2010 (2 pages)
31 March 2010Director's details changed for Neil William Rasburn on 14 March 2010 (2 pages)
31 March 2010Director's details changed for John Arthur Bishop on 14 March 2010 (2 pages)
31 March 2010Secretary's details changed for P R Gibbs & Co Limited on 14 March 2010 (2 pages)
31 March 2010Director's details changed for Simon Philip Matthews on 14 March 2010 (2 pages)
31 March 2010Director's details changed for Simon Philip Matthews on 14 March 2010 (2 pages)
31 March 2010Director's details changed for David William Kenyon on 14 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Trevor Alun Muir on 14 March 2010 (2 pages)
31 March 2010Secretary's details changed for P R Gibbs & Co Limited on 14 March 2010 (2 pages)
31 March 2010Director's details changed for Neil William Rasburn on 14 March 2010 (2 pages)
31 March 2010Director's details changed for Pauline Rasburn on 14 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Trevor Alun Muir on 14 March 2010 (2 pages)
31 March 2010Director's details changed for David William Kenyon on 14 March 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 June 2009Registered office changed on 16/06/2009 from the old surgery 108 market street westhoughton bolton lancashire BL5 3AZ (1 page)
16 June 2009Registered office changed on 16/06/2009 from the old surgery 108 market street westhoughton bolton lancashire BL5 3AZ (1 page)
9 April 2009Return made up to 14/03/09; full list of members (7 pages)
9 April 2009Appointment terminated director mark hilton (1 page)
9 April 2009Return made up to 14/03/09; full list of members (7 pages)
9 April 2009Appointment terminated director mark hilton (1 page)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 May 2008Return made up to 14/03/08; full list of members (5 pages)
2 May 2008Return made up to 14/03/08; full list of members (5 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Registered office changed on 14/11/07 from: 23 bridge road woolston warrington cheshire WA1 4AU (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Registered office changed on 14/11/07 from: 23 bridge road woolston warrington cheshire WA1 4AU (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Return made up to 14/03/07; full list of members (7 pages)
19 April 2007Return made up to 14/03/07; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
18 April 2006Return made up to 14/03/06; full list of members (6 pages)
18 April 2006Return made up to 14/03/06; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2005Return made up to 14/03/05; full list of members (6 pages)
7 April 2005Return made up to 14/03/05; full list of members (6 pages)
27 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2003Incorporation (18 pages)
14 March 2003Incorporation (18 pages)