UKBizDB.co.uk

STIBBEAR FARM MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stibbear Farm Management Company Limited. The company was founded 5 years ago and was given the registration number 11400363. The firm's registered office is in ILMINSTER. You can find them at Old Bank Building, East Street, Ilminster, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STIBBEAR FARM MANAGEMENT COMPANY LIMITED
Company Number:11400363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 40a, Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Corporate Secretary02 March 2023Active
Unit 40a, Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director16 February 2022Active
Unit 40a, Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director01 August 2023Active
Unit 40a, Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director04 February 2019Active
Unit 40a, Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director16 February 2022Active
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Director04 February 2019Active
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Director06 June 2018Active
9 Hammet, 9, Hammet St, Taunton, England, TA1 1RZ

Director04 February 2019Active
9 Hammet, 9, Hammet St, Taunton, England, TA1 1RZ

Director04 March 2022Active

People with Significant Control

Ashwick (Property) Limited
Notified on:04 February 2019
Status:Active
Country of residence:England
Address:Waterleaze, West Monkton, Taunton, England, TA2 8NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Knapp Builders Ltd
Notified on:04 February 2019
Status:Active
Country of residence:England
Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kristina Marie Case
Notified on:06 June 2018
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Birds Cottage, Knapp, Taunton, United Kingdom, TA3 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Change corporate secretary company with change date.

Download
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint corporate secretary company with name date.

Download
2023-03-02Address

Change registered office address company with date old address new address.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Accounts

Change account reference date company previous extended.

Download
2022-03-09Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-14Gazette

Gazette filings brought up to date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.