Company NameThe Old Farmhouse Management Company (Dawpool Farm) Limited
Company StatusActive
Company Number02050904
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 August 1986(37 years, 8 months ago)
Previous NamesDawpool Farm Village Management Co. Limited and Dawpool Farmhouse 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

Director NameKaren Louise Fox
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2008(21 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Dawpool Farmhouse
Station Road
Thurstaston
Wirral
CH61 0HR
Wales
Director NameMr Matthew Simon Graham
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(23 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppartment 3 Dawpool Farm, Station Road
Thurstaston
Wirral
Merseyside
CH61 0HR
Wales
Director NameMr Arvind Chandna
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(28 years, 8 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMrs Michelle Chandna
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2015(28 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMs Helen McCormack
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(32 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Northampton Park
Islington
London
N1 2PP
Director NameDr Malcolm David Clark
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 January 2010)
RoleCompany Director
Correspondence Address3 Dawpool Farm
Station Road
Thurstaston
Wirral
CH61 0HR
Wales
Secretary NameDr Malcolm David Clark
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Correspondence Address3 Dawpool Farm
Station Road
Thurstaston
Wirral
CH61 0HR
Wales
Director NameJohn Finch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 March 1995)
RoleChartered Acountnat
Correspondence AddressDawpool Farmhouse
Station Road Thurstaston
Wirral
Merseyside
L61 0HL
Director NameDavid Edward Morris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1998)
RoleJoiner
Correspondence Address1 Dawpool Farmhouse
Thurstaston
Wirral
Merseyside
L61 0HL
Director NameJohn Peter Fox
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(11 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2008)
RoleRetired
Correspondence Address2 Dawpool Farmhouse
Station Road
Thurstaston
Wirral
CH61 0HR
Wales
Director NameEugene Tougher
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(12 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 24 April 2015)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address1 Dawpool Farm
Station Road
Thurstaston
Merseyside
CH61 0HR
Wales
Director NameJennifer Tougher
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(21 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 April 2015)
RoleSales Negotiator
Country of ResidenceEngland
Correspondence Address1 Dawpool Farmhouse
Station Road
Thurstaston
Wirral
CH61 0HR
Wales
Secretary NameJennifer Tougher
NationalityBritish
StatusResigned
Appointed01 May 2008(21 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 April 2015)
RoleSales Negotiator
Country of ResidenceEngland
Correspondence Address1 Dawpool Farmhouse
Station Road
Thurstaston
Wirral
CH61 0HR
Wales
Director NameMr David Charles Brown
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(23 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Dawpool Farm, Station Road
Thurstaston
Wirral
Merseyside
CH61 0HR
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£676
Cash£980
Current Liabilities£1,304

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 April 2023 (11 months, 4 weeks ago)
Next Return Due7 May 2024 (2 weeks, 6 days from now)

Filing History

22 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
28 September 2018Appointment of Ms Helen Mccormack as a director on 7 September 2018 (2 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 September 2018Termination of appointment of David Charles Brown as a director on 7 September 2018 (1 page)
9 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
15 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
(3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Annual return made up to 23 April 2016 no member list (5 pages)
9 June 2016Annual return made up to 23 April 2016 no member list (5 pages)
30 December 2015Appointment of Mrs Michelle Chandna as a director on 25 April 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Appointment of Mr Arvind Chandna as a director on 24 April 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Appointment of Mrs Michelle Chandna as a director on 25 April 2015 (2 pages)
30 December 2015Appointment of Mr Arvind Chandna as a director on 24 April 2015 (2 pages)
21 May 2015Annual return made up to 23 April 2015 no member list (7 pages)
21 May 2015Termination of appointment of Jennifer Tougher as a director on 24 April 2015 (1 page)
21 May 2015Termination of appointment of Jennifer Tougher as a secretary on 24 April 2015 (1 page)
21 May 2015Termination of appointment of Eugene Tougher as a director on 24 April 2015 (1 page)
21 May 2015Annual return made up to 23 April 2015 no member list (7 pages)
21 May 2015Termination of appointment of Jennifer Tougher as a secretary on 24 April 2015 (1 page)
21 May 2015Termination of appointment of Eugene Tougher as a director on 24 April 2015 (1 page)
21 May 2015Termination of appointment of Jennifer Tougher as a director on 24 April 2015 (1 page)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
4 June 2014Annual return made up to 23 April 2014 no member list (7 pages)
4 June 2014Annual return made up to 23 April 2014 no member list (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 23 April 2013 no member list (7 pages)
8 May 2013Annual return made up to 23 April 2013 no member list (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 23 April 2012 no member list (7 pages)
8 June 2012Annual return made up to 23 April 2012 no member list (7 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Appointment of Mr Matthew Graham as a director (2 pages)
28 June 2011Annual return made up to 23 April 2010 no member list (6 pages)
28 June 2011Annual return made up to 23 April 2011 no member list (7 pages)
28 June 2011Appointment of Mr Matthew Graham as a director (2 pages)
28 June 2011Annual return made up to 23 April 2011 no member list (7 pages)
28 June 2011Annual return made up to 23 April 2010 no member list (6 pages)
27 June 2011Director's details changed for Jennifer Tougher on 22 April 2010 (2 pages)
27 June 2011Registered office address changed from Dawpool Farm House Station Road Thurstaston Wirral CH61 0HR on 27 June 2011 (1 page)
27 June 2011Director's details changed for Karen Louise Fox on 22 April 2010 (2 pages)
27 June 2011Termination of appointment of Malcolm Clark as a director (1 page)
27 June 2011Director's details changed for Jennifer Tougher on 22 April 2010 (2 pages)
27 June 2011Director's details changed for Karen Louise Fox on 22 April 2010 (2 pages)
27 June 2011Registered office address changed from Dawpool Farm House Station Road Thurstaston Wirral CH61 0HR on 27 June 2011 (1 page)
27 June 2011Director's details changed for Eugene Tougher on 22 April 2010 (2 pages)
27 June 2011Appointment of Mr David Charles Brown as a director (2 pages)
27 June 2011Appointment of Mr David Charles Brown as a director (2 pages)
27 June 2011Termination of appointment of Malcolm Clark as a director (1 page)
27 June 2011Director's details changed for Eugene Tougher on 22 April 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Annual return made up to 23/04/09 (5 pages)
15 May 2009Annual return made up to 23/04/09 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Appointment terminated director john fox (1 page)
19 May 2008Appointment terminated secretary malcolm clark (1 page)
19 May 2008Appointment terminated secretary malcolm clark (1 page)
19 May 2008Appointment terminated director john fox (1 page)
19 May 2008Director and secretary appointed jennifer tougher (1 page)
19 May 2008Director appointed karen louise fox (1 page)
19 May 2008Director appointed karen louise fox (1 page)
19 May 2008Director and secretary appointed jennifer tougher (1 page)
22 April 2008Annual return made up to 31/03/08 (4 pages)
22 April 2008Annual return made up to 31/03/08 (4 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 April 2007Annual return made up to 31/03/07 (4 pages)
15 April 2007Annual return made up to 31/03/07 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Annual return made up to 31/03/06 (4 pages)
7 April 2006Annual return made up to 31/03/06 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2005Annual return made up to 31/03/05 (4 pages)
18 April 2005Annual return made up to 31/03/05 (4 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Annual return made up to 31/03/04 (4 pages)
6 April 2004Annual return made up to 31/03/04 (4 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 April 2003Annual return made up to 31/03/03 (4 pages)
9 April 2003Annual return made up to 31/03/03 (4 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 July 2002Annual return made up to 31/03/02 (4 pages)
3 July 2002Annual return made up to 31/03/02 (4 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 August 2001Company name changed dawpool farm village management co. LIMITED\certificate issued on 24/08/01 (2 pages)
27 August 2001Company name changed dawpool farm village management co. LIMITED\certificate issued on 24/08/01 (2 pages)
4 April 2001Annual return made up to 31/03/01 (4 pages)
4 April 2001Annual return made up to 31/03/01 (4 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 April 2000Annual return made up to 31/03/00
  • 363(287) ‐ Registered office changed on 11/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 April 2000Annual return made up to 31/03/00
  • 363(287) ‐ Registered office changed on 11/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
9 September 1999Full accounts made up to 31 March 1999 (10 pages)
9 September 1999Full accounts made up to 31 March 1999 (10 pages)
16 April 1999Annual return made up to 31/03/99 (4 pages)
16 April 1999Annual return made up to 31/03/99 (4 pages)
17 September 1998Full accounts made up to 31 March 1998 (9 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Full accounts made up to 31 March 1998 (9 pages)
11 April 1998Annual return made up to 31/03/98 (4 pages)
11 April 1998Annual return made up to 31/03/98 (4 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
30 June 1997Full accounts made up to 31 March 1997 (10 pages)
30 June 1997Full accounts made up to 31 March 1997 (10 pages)
22 April 1997Annual return made up to 31/03/97 (4 pages)
22 April 1997Annual return made up to 31/03/97 (4 pages)
11 September 1996Full accounts made up to 31 March 1996 (10 pages)
11 September 1996Full accounts made up to 31 March 1996 (10 pages)
29 July 1996Annual return made up to 31/03/96 (4 pages)
29 July 1996Annual return made up to 31/03/96 (4 pages)
6 April 1995Annual return made up to 31/03/95 (4 pages)
6 April 1995Annual return made up to 31/03/95 (4 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)