Company NameCollege Farm Management Company Limited
DirectorRobin Gardener Johnson
Company StatusActive
Company Number05362997
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robin Gardener Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(18 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Denmark Street
Altrincham
WA14 2SS
Director NameMr Christopher Stewart Barr
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleLawyer
Country of ResidenceIsle Of Man
Correspondence Address26 Woodbourne Court
Woodbourne Court
Douglas
Isle Of Man
IM2 3AT
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NamePeter Alan Willers
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleLawyer
Correspondence AddressBallagawne Farm
Garwick
Lonan
Isle Of Man
IM4 6EP
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Christopher Stewart Barr
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleLawyer
Country of ResidenceIsle Of Man
Correspondence Address12 Woodbourne Court
Douglas
Isle Of Man
IM2 3AT
Director NameAlan William Bath
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(4 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressPO Box 171
Celtic House Victoria Street
Douglas
IM99 1PL
Director NameMr Brian Stowell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2011)
RoleLocal Authority Commissioner
Country of ResidenceIsle Of Man
Correspondence AddressC/O The Management Office The Ellesmere Centre
Walkden
Manchester
M28 5BB
Director NameMr Andrew Styles
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2012)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressC/O The Management Office The Ellesmere Centre
Walkden
Manchester
M28 5BB
Director NameMr Ian Lee Woolley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2014)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence AddressC/O The Management Office The Ellesmere Centre
Walkden
Manchester
M28 5BB
Director NameMr John Maurice Sutton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 2019)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressThe Management Office Walkden Town Centre
Walkden
Worsley
Manchester
M28 3ZH
Director NameMr Martyn Edward Quayle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address3 Denmark Street
Altrincham
WA14 2SS
Secretary NameMr Martyn Edward Quayle
StatusResigned
Appointed06 September 2016(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 December 2022)
RoleCompany Director
Correspondence Address3 Denmark Street
Altrincham
WA14 2SS
Director NameMr David Fraser Keown
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 December 2023)
RoleGroup It And Operations Director
Country of ResidenceIsle Of Man
Correspondence Address3 Denmark Street
Altrincham
WA14 2SS
Director NameMr Lukasz Weckwerth
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2022(17 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 December 2023)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressNunnery Mills Nunnery Mills 1
Old Castletown Road
Douglas
IM2 1QA

Location

Registered Address3 Denmark Street
Altrincham
WA14 2SS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Moyer LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 May 2019Termination of appointment of John Maurice Sutton as a director on 15 May 2019 (1 page)
20 May 2019Appointment of Mr David Fraser Keown as a director on 15 May 2019 (2 pages)
19 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 September 2016Termination of appointment of Christopher Stewart Barr as a secretary on 6 September 2016 (1 page)
6 September 2016Appointment of Mr Martyn Edward Quayle as a secretary on 6 September 2016 (2 pages)
6 September 2016Appointment of Mr Martyn Edward Quayle as a director on 6 September 2016 (2 pages)
6 September 2016Appointment of Mr Martyn Edward Quayle as a director on 6 September 2016 (2 pages)
6 September 2016Termination of appointment of Christopher Stewart Barr as a director on 6 September 2016 (1 page)
6 September 2016Appointment of Mr Martyn Edward Quayle as a secretary on 6 September 2016 (2 pages)
6 September 2016Termination of appointment of Christopher Stewart Barr as a secretary on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Christopher Stewart Barr as a director on 6 September 2016 (1 page)
19 February 2016Registered office address changed from C/O the Management Office the Ellesmere Centre Walkden Manchester M28 5BB to The Management Office Walkden Town Centre Walkden Worsley Manchester M28 3ZH on 19 February 2016 (1 page)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
19 February 2016Registered office address changed from C/O the Management Office the Ellesmere Centre Walkden Manchester M28 5BB to The Management Office Walkden Town Centre Walkden Worsley Manchester M28 3ZH on 19 February 2016 (1 page)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
14 January 2015Full accounts made up to 31 March 2014 (12 pages)
14 January 2015Full accounts made up to 31 March 2014 (12 pages)
23 December 2014Termination of appointment of Ian Lee Woolley as a director on 8 December 2014 (1 page)
23 December 2014Termination of appointment of Ian Lee Woolley as a director on 8 December 2014 (1 page)
23 December 2014Appointment of Mr John Maurice Sutton as a director on 8 December 2014 (2 pages)
23 December 2014Appointment of Mr John Maurice Sutton as a director on 8 December 2014 (2 pages)
23 December 2014Appointment of Mr John Maurice Sutton as a director on 8 December 2014 (2 pages)
23 December 2014Termination of appointment of Ian Lee Woolley as a director on 8 December 2014 (1 page)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
14 February 2014Director's details changed for Mr Ian Lee Woolley on 1 September 2013 (2 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
14 February 2014Director's details changed for Mr Ian Lee Woolley on 1 September 2013 (2 pages)
14 February 2014Director's details changed for Mr Ian Lee Woolley on 1 September 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
8 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Appointment of Mr Christopher Stewart Barr as a director (2 pages)
4 July 2012Termination of appointment of Andrew Styles as a director (1 page)
4 July 2012Appointment of Mr Ian Lee Woolley as a director (2 pages)
4 July 2012Secretary's details changed for Mr Christopher Stewart Barr on 24 May 2012 (2 pages)
4 July 2012Secretary's details changed for Mr Christopher Stewart Barr on 24 May 2012 (2 pages)
4 July 2012Termination of appointment of Andrew Styles as a director (1 page)
4 July 2012Appointment of Mr Christopher Stewart Barr as a director (2 pages)
4 July 2012Appointment of Mr Ian Lee Woolley as a director (2 pages)
23 May 2012Termination of appointment of Christopher Barr as a director (1 page)
23 May 2012Termination of appointment of Christopher Barr as a director (1 page)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 August 2011Termination of appointment of Brian Stowell as a director (1 page)
8 August 2011Termination of appointment of Brian Stowell as a director (1 page)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 July 2010Appointment of Mr Andrew Styles as a director (2 pages)
13 July 2010Appointment of Mr Andrew Styles as a director (2 pages)
8 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Appointment of Mr Brian Stowell as a director (2 pages)
17 February 2010Appointment of Mr Brian Stowell as a director (2 pages)
16 February 2010Termination of appointment of Peter Willers as a director (1 page)
16 February 2010Termination of appointment of Alan Bath as a director (1 page)
16 February 2010Termination of appointment of Peter Willers as a director (1 page)
16 February 2010Termination of appointment of Alan Bath as a director (1 page)
24 November 2009Resolutions
  • RES13 ‐ Removed dir of comp 16/11/2009
(1 page)
24 November 2009Resolutions
  • RES13 ‐ Removed dir of comp 16/11/2009
(1 page)
23 October 2009Appointment of Alan William Bath as a director (3 pages)
23 October 2009Appointment of Alan William Bath as a director (3 pages)
17 July 2009Registered office changed on 17/07/2009 from dwf 5 castle street liverpool L2 4XE (1 page)
17 July 2009Registered office changed on 17/07/2009 from dwf 5 castle street liverpool L2 4XE (1 page)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
10 February 2009Full accounts made up to 31 March 2008 (7 pages)
10 February 2009Full accounts made up to 31 March 2008 (7 pages)
12 June 2008Return made up to 14/02/08; full list of members (3 pages)
12 June 2008Return made up to 14/02/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
6 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 14/02/06; full list of members (3 pages)
29 March 2006Return made up to 14/02/06; full list of members (3 pages)
15 April 2005Director resigned (1 page)
15 April 2005Registered office changed on 15/04/05 from: 312B high street orpington kent BR6 0NG (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: 312B high street orpington kent BR6 0NG (1 page)
15 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Secretary resigned (1 page)
14 February 2005Incorporation (19 pages)
14 February 2005Incorporation (19 pages)