Score Farm Developments Limited BRAUNTON


Score Farm Developments started in year 2001 as Private Limited Company with registration number 04179285. The Score Farm Developments company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Braunton at Score Farm. Postal code: EX33 1EL.

The firm has one director. Dennis K., appointed on 14 March 2001. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Helen K. and who left the the firm on 5 November 2022. In addition, there is one former secretary - Roger K. who worked with the the firm until 3 October 2019.

Score Farm Developments Limited Address / Contact

Office Address Score Farm
Office Address2 Chapel Street
Town Braunton
Post code EX33 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04179285
Date of Incorporation Wed, 14th Mar 2001
Industry Construction of commercial buildings
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Dennis K.

Position: Director

Appointed: 14 March 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2001

Resigned: 16 March 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 14 March 2001

Resigned: 16 March 2001

Roger K.

Position: Secretary

Appointed: 14 March 2001

Resigned: 03 October 2019

Helen K.

Position: Director

Appointed: 14 March 2001

Resigned: 05 November 2022

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Dennis K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Helen K. This PSC owns 25-50% shares and has 25-50% voting rights.

Dennis K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen K.

Notified on 6 April 2016
Ceased on 5 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-052012-04-052013-04-052014-04-052015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-295 921-240 725-240 773-242 999170 773205 442       
Balance Sheet
Cash Bank On Hand     95254 47017 77216 4683 0353 36461 40935 366
Current Assets20 075134 69620 76722 498476 732308 716301 295326 389344 553353 212356 040429 866406 268
Debtors 102 5323197902 78167 0973 8581 1671 3583472 845262860
Net Assets Liabilities     205 441184 762164 271173 763156 764145 078226 820276 399
Other Debtors     2 0963 8581 1671 3583472 84512647
Property Plant Equipment     12 62515 55613 10110 8608 2715 6823 5281 444
Total Inventories     140 667142 967151 050165 327188 430188 431268 195270 042
Cash Bank In Hand 12 089373373172 616952       
Net Assets Liabilities Including Pension Asset Liability-295 921-240 725-240 773-242 999170 773205 442       
Stocks Inventory20 07520 07520 07521 335201 335140 667       
Tangible Fixed Assets2 1201 40576716313 39212 625       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-296 021-240 825-240 873-243 099170 673205 342       
Shareholder Funds-295 921-240 725-240 773-242 999170 773205 442       
Other
Accrued Liabilities      1 7351 8201 8201 3651 4351 750600
Accumulated Depreciation Impairment Property Plant Equipment     66 65969 11371 56874 15776 74679 33581 98684 070
Additions Other Than Through Business Combinations Property Plant Equipment      5 386 348  497 
Average Number Employees During Period     1122222 
Creditors     115 899132 089175 219181 650204 719216 644206 574131 313
Current Asset Investments    100 000100 000100 000156 400161 400161 400161 400100 000100 000
Dividend Per Share Interim           4040
Dividends Paid On Shares Interim          4 0004 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment      2 4542 4552 5892 5892 5892 6512 084
Net Current Assets Liabilities-298 041-242 130-241 540-243 162157 381192 817169 206151 170162 903148 493139 396223 292274 955
Number Shares Issued Fully Paid          100100100
Other Creditors      130 341168 920176 623178 119203 799186 298119 604
Other Current Asset Investments Balance Sheet Subtotal     100 000100 000156 400161 400161 400161 400100 000100 000
Par Value Share   1 1     11
Prepayments          250250213
Property Plant Equipment Gross Cost     79 28384 66984 66985 01785 01785 01785 51485 514
Taxation Social Security Payable        3 207  18 52611 109
Trade Creditors Trade Payables      134 479 25 23511 410  
Trade Debtors Trade Receivables     65 000       
Work In Progress     140 667142 967151 050165 327188 430188 431268 195270 042
Creditors Due Within One Year Total Current Liabilities318 116376 826           
Fixed Assets2 1201 40576716313 39212 625       
Tangible Fixed Assets Cost Or Valuation64 30864 30864 30864 308         
Tangible Fixed Assets Depreciation62 18862 90363 54164 145         
Tangible Fixed Assets Depreciation Charge For Period 715           
Total Assets Less Current Liabilities-295 921-240 725-240 773-242 999         
Creditors Due Within One Year  262 307265 660319 351115 899       
Number Shares Allotted   100100100       
Share Capital Allotted Called Up Paid  100100         
Tangible Fixed Assets Depreciation Charged In Period   604         
Value Shares Allotted    100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 5th, July 2023
Free Download (11 pages)

Company search