14 Broad Street, Modbury Limited IVYBRIDGE


Founded in 1987, 14 Broad Street, Modbury, classified under reg no. 02122585 is an active company. Currently registered at 14 Broad Street PL21 0PU, Ivybridge the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 4 directors in the the firm, namely Jane H., John S. and Christopher W. and others. In addition one secretary - Justine S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jennifer W. who worked with the the firm until 27 March 2003.

14 Broad Street, Modbury Limited Address / Contact

Office Address 14 Broad Street
Office Address2 Modbury
Town Ivybridge
Post code PL21 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02122585
Date of Incorporation Mon, 13th Apr 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Jane H.

Position: Director

Appointed: 10 October 2017

Justine S.

Position: Secretary

Appointed: 27 March 2003

John S.

Position: Director

Appointed: 27 March 2003

Christopher W.

Position: Director

Appointed: 12 December 2000

Bridget K.

Position: Director

Appointed: 18 October 1991

Nina T.

Position: Director

Appointed: 31 August 2007

Resigned: 10 October 2017

Jonathan W.

Position: Director

Appointed: 23 May 2000

Resigned: 07 July 2006

Mary W.

Position: Director

Appointed: 22 May 1998

Resigned: 12 December 2000

David K.

Position: Director

Appointed: 31 March 1995

Resigned: 26 October 1998

Sarah H.

Position: Director

Appointed: 26 August 1993

Resigned: 22 May 1998

Robin J.

Position: Director

Appointed: 18 October 1991

Resigned: 26 August 1993

Beatrice R.

Position: Director

Appointed: 18 October 1991

Resigned: 31 March 1995

John W.

Position: Director

Appointed: 18 October 1991

Resigned: 27 March 2003

Jennifer W.

Position: Secretary

Appointed: 18 October 1991

Resigned: 27 March 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As we identified, there is Jane H. This PSC and has 50,01-75% shares. The second entity in the PSC register is John S. This PSC has significiant influence or control over the company,. Moving on, there is Bridget K., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Jane H.

Notified on 27 February 2024
Nature of control: 50,01-75% shares

John S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Bridget K.

Notified on 30 June 2016
Nature of control: significiant influence or control

Justine S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Christopher W.

Notified on 30 June 2016
Nature of control: significiant influence or control

Nina T.

Notified on 30 June 2016
Ceased on 10 October 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 25th, July 2023
Free Download (1 page)

Company search

Advertisements