Manor Farm Country House Management Company Limited SHERBORNE


Founded in 1996, Manor Farm Country House Management Company, classified under reg no. 03156248 is an active company. Currently registered at Jasmine House DT9 6HA, Sherborne the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 6 directors, namely Pamela C., Louise S. and Katherine L. and others. Of them, Nolene D. has been with the company the longest, being appointed on 31 December 2007 and Pamela C. has been with the company for the least time - from 16 November 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Manor Farm Country House Management Company Limited Address / Contact

Office Address Jasmine House
Office Address2 Holnest Park
Town Sherborne
Post code DT9 6HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03156248
Date of Incorporation Wed, 7th Feb 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Pamela C.

Position: Director

Appointed: 16 November 2021

Louise S.

Position: Director

Appointed: 16 August 2021

Katherine L.

Position: Director

Appointed: 15 August 2017

Alexandra M.

Position: Director

Appointed: 15 July 2017

Rachel M.

Position: Director

Appointed: 01 August 2016

Nolene D.

Position: Director

Appointed: 31 December 2007

Susan R.

Position: Director

Appointed: 24 June 2014

Resigned: 14 August 2017

Geoffrey K.

Position: Director

Appointed: 21 June 2008

Resigned: 18 March 2021

Elizabeth K.

Position: Secretary

Appointed: 21 June 2008

Resigned: 04 July 2009

Clare M.

Position: Secretary

Appointed: 15 July 2007

Resigned: 21 June 2008

Elaine S.

Position: Secretary

Appointed: 07 May 2005

Resigned: 15 July 2007

Geoffrey K.

Position: Director

Appointed: 07 May 2005

Resigned: 10 June 2007

Elizabeth K.

Position: Director

Appointed: 08 May 2004

Resigned: 21 June 2008

Helen B.

Position: Director

Appointed: 08 May 2004

Resigned: 15 February 2017

Helen B.

Position: Secretary

Appointed: 08 May 2004

Resigned: 07 May 2005

Terence C.

Position: Director

Appointed: 08 May 2004

Resigned: 16 November 2021

Clare M.

Position: Director

Appointed: 08 May 2004

Resigned: 01 August 2016

Peter S.

Position: Director

Appointed: 01 August 2001

Resigned: 10 June 2007

Clare M.

Position: Secretary

Appointed: 13 July 2000

Resigned: 08 May 2004

John A.

Position: Director

Appointed: 13 July 2000

Resigned: 31 July 2001

Barrieblair M.

Position: Secretary

Appointed: 07 February 1998

Resigned: 13 July 2000

Malcolm M.

Position: Director

Appointed: 22 September 1996

Resigned: 13 July 2000

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 07 February 1996

Resigned: 07 February 1996

Anne C.

Position: Director

Appointed: 07 February 1996

Resigned: 02 April 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1996

Resigned: 07 February 1996

Anthony C.

Position: Director

Appointed: 07 February 1996

Resigned: 01 November 2013

Anthony C.

Position: Secretary

Appointed: 07 February 1996

Resigned: 06 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets9701 2562 7094 2041 0832 5234 227
Net Assets Liabilities  2 3843 8858322 4334 032
Other
Capital Reserves567865     
Creditors Due Within One Year417391     
Fixed Assets14      
Net Current Assets Liabilities5538652 3843 8858322 6074 319
Total Assets Less Current Liabilities5678652 3843 8858322 6074 319
Accrued Liabilities Not Expressed Within Creditors Subtotal     174287
Average Number Employees During Period  66666
Creditors  325319251  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     8492

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, October 2023
Free Download (3 pages)

Company search

Advertisements