Company NameMiddle Farm Place Management Company Limited
Company StatusActive
Company Number02349228
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 1989(35 years, 2 months ago)
Previous NamesChangeshare Property Management Limited and Paris House Management Company Limited

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

Secretary NameMr Richard Stephen Wyld
NationalityBritish
StatusCurrent
Appointed22 July 1996(7 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Middle Farm Place
Effingham
Surrey
KT24 5LA
Director NameMr William Thomas Edward Jennings
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1997(8 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address37 Middle Farm Place
Effingham
Leatherhead
Surrey
KT24 5LA
Director NameChristopher Gardner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(15 years, 1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Middle Farm Close
Effingham
Surrey
KT24 5LB
Director NameMr Richard Stephen Wyld
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Middle Farm Place
Effingham
Surrey
KT24 5LA
Director NameMrs Patricia Anne Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(35 years, 1 month after company formation)
Appointment Duration1 week, 6 days
RoleRetired Journalist
Country of ResidenceEngland
Correspondence AddressRobins Thatch Woodland Drive
East Horsley
Leatherhead
KT24 5AN
Director NameMr Anthony William Rawes Burton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxs Hangout
Mislingford Road
Swanmore
Hampshire
SO32 2QD
Director NameMr Timothy Hough
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 1996)
RoleCompany Director
Correspondence Address80 New Forest Drive
Brockenhurst
Hampshire
SO42 7QW
Director NameIan Michael White
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 1996)
RoleCompany Director
Correspondence Address12 Kenilworth Gardens
West End
Southampton
Hampshire
SO30 3RE
Secretary NameIan Michael White
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 1996)
RoleCompany Director
Correspondence Address12 Kenilworth Gardens
West End
Southampton
Hampshire
SO30 3RE
Director NameLisa Hedaux
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 March 1999)
RoleCredit Contoller
Correspondence Address14 Middle Farm Place
Effingham
Leatherhead
Surrey
KT24 5LA
Director NameMichael Roy Josey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(7 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 October 1996)
RoleBursar
Correspondence Address11 Middle Farm Place
Effingham
Leatherhead
Surrey
KT24 5LA
Director NameRobert Charles Mason Langley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(7 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 May 1997)
RoleProduction Manager
Correspondence Address2 Middle Farm Close
Effingham
Surrey
KT24 5LB
Director NameRobert Charles Mason Langley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(7 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 May 1997)
RoleProduction Manager
Correspondence Address2 Middle Farm Close
Effingham
Surrey
KT24 5LB
Director NamePhilip John Dee
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(10 years after company formation)
Appointment Duration2 years (resigned 21 March 2001)
RoleRecruitment
Correspondence Address4 Middle Farm Close
The Street
Effingham
Surrey
KT24 5LB
Director NameIan Ralph Fawthrop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(11 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 March 2021)
RoleEnvironmental Management
Country of ResidenceEngland
Correspondence Address10 Middle Farm Place
Leatherhead
Surrey
KT24 5LA
Director NameCastle Notornis Limited (Corporation)
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 1992)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Director NamePitsec Limited (Corporation)
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 1992)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 1992)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered Address38 Middle Farm Place
Effingham
Surrey
KT24 5LA
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,747
Cash£48,567
Current Liabilities£2,107

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 Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

9 November 2017Micro company accounts made up to 31 March 2017 (10 pages)
2 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
4 January 2014Full accounts made up to 31 March 2013 (13 pages)
12 May 2013Annual return made up to 31 March 2013 no member list (5 pages)
8 January 2013Full accounts made up to 31 March 2012 (11 pages)
19 May 2012Annual return made up to 31 March 2012 no member list (5 pages)
24 November 2011Full accounts made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 31 March 2011 no member list (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (6 pages)
16 May 2010Director's details changed for Ian Ralph Fawthrop on 31 March 2010 (2 pages)
16 May 2010Director's details changed for William Thomas Edward Jennings on 31 March 2010 (2 pages)
16 May 2010Annual return made up to 31 March 2010 no member list (4 pages)
16 May 2010Director's details changed for Christopher Gardner on 31 March 2010 (2 pages)
23 December 2009Full accounts made up to 31 March 2009 (7 pages)
13 June 2009Annual return made up to 31/03/09 (3 pages)
9 January 2009Full accounts made up to 31 March 2008 (7 pages)
16 June 2008Annual return made up to 31/03/08 (3 pages)
7 November 2007Full accounts made up to 31 March 2007 (7 pages)
30 May 2007Annual return made up to 31/03/07 (2 pages)
5 November 2006Full accounts made up to 31 March 2006 (7 pages)
22 May 2006Annual return made up to 31/03/06 (2 pages)
21 November 2005Full accounts made up to 31 March 2005 (8 pages)
1 June 2005Annual return made up to 31/03/05 (4 pages)
1 September 2004Full accounts made up to 31 March 2004 (6 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Annual return made up to 31/03/04 (4 pages)
17 April 2004Director resigned (1 page)
11 June 2003Full accounts made up to 31 March 2003 (6 pages)
28 March 2003Annual return made up to 31/03/03 (4 pages)
18 November 2002Full accounts made up to 31 March 2002 (7 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Annual return made up to 31/03/02 (3 pages)
21 December 2001Full accounts made up to 31 March 2001 (7 pages)
25 May 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(4 pages)
18 October 2000New director appointed (2 pages)
28 September 2000Full accounts made up to 31 March 2000 (7 pages)
13 April 2000Annual return made up to 31/03/00 (3 pages)
19 December 1999Full accounts made up to 31 March 1999 (7 pages)
1 April 1999Annual return made up to 31/03/99 (4 pages)
26 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (2 pages)
14 May 1998Full accounts made up to 31 March 1998 (7 pages)
20 April 1998Annual return made up to 31/03/98 (4 pages)
11 June 1997Full accounts made up to 31 March 1997 (7 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
4 April 1997Annual return made up to 31/03/97 (4 pages)
7 November 1996Director resigned (1 page)
15 August 1996New director appointed (1 page)
15 August 1996Secretary resigned;director resigned (2 pages)
15 August 1996Director resigned (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (1 page)
15 August 1996Registered office changed on 15/08/96 from: alfred mcalpine homes southern nat west house 3 hampshire corporate park templars way chandler ford eastleigh SO53 3RY (1 page)
15 August 1996New secretary appointed (2 pages)
26 June 1996Full accounts made up to 31 March 1996 (7 pages)
1 May 1996Annual return made up to 31/03/96
  • 363(287) ‐ Registered office changed on 01/05/96
(6 pages)
11 December 1995Full accounts made up to 31 March 1995 (8 pages)
1 June 1995Director resigned (2 pages)
26 May 1995Annual return made up to 31/03/95 (4 pages)
17 February 1989Incorporation (9 pages)