Stancombe Property Limited KINGSBRIDGE


Stancombe Property started in year 2011 as Private Limited Company with registration number 07687165. The Stancombe Property company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Kingsbridge at Stancombe Manor. Postal code: TQ7 2BE.

The company has 2 directors, namely Hilary W., Sophia W.. Of them, Sophia W. has been with the company the longest, being appointed on 24 May 2022 and Hilary W. has been with the company for the least time - from 16 January 2024. As of 26 April 2024, there were 2 ex directors - David B., Ashley H. and others listed below. There were no ex secretaries.

Stancombe Property Limited Address / Contact

Office Address Stancombe Manor
Office Address2 Sherford
Town Kingsbridge
Post code TQ7 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07687165
Date of Incorporation Wed, 29th Jun 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 29th June
Company age 13 years old
Account next due date Fri, 29th Mar 2024 (28 days after)
Account last made up date Wed, 29th Dec 2021
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Hilary W.

Position: Director

Appointed: 16 January 2024

Sophia W.

Position: Director

Appointed: 24 May 2022

David B.

Position: Director

Appointed: 29 June 2011

Resigned: 24 May 2022

Ashley H.

Position: Director

Appointed: 29 June 2011

Resigned: 24 May 2022

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Sophia W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David B. This PSC owns 25-50% shares. Then there is Ashley H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Sophia W.

Notified on 24 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 1 July 2016
Ceased on 24 May 2022
Nature of control: 25-50% shares

Ashley H.

Notified on 1 July 2016
Ceased on 24 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-292013-12-292014-12-292015-12-292016-12-292017-12-292018-12-292019-12-292020-12-292021-12-292023-06-29
Net Worth-13 017-36 725-37 442-62 063-99 248      
Balance Sheet
Cash Bank On Hand        13 12433 50022
Current Assets29 29243 693259 80032 05326 83820 00729 93618 55532 23568 344198
Debtors16 26716 26716 26718 64019 205   19 11134 844176
Net Assets Liabilities    99 248146 154173 020198 010202 087-129 740603 643
Other Debtors        19 11134 844176
Property Plant Equipment        15 00051 10310 721
Cash Bank In Hand13 02525 446241 63513 4137 633      
Tangible Fixed Assets986 976980 486784 980779 021772 228      
Reserves/Capital
Called Up Share Capital200200200200200      
Profit Loss Account Reserve-13 217-36 925-37 642-62 263-99 448      
Shareholder Funds-13 017-36 725-37 442-62 063-99 248      
Other
Accumulated Depreciation Impairment Property Plant Equipment        66 41872 99779 430
Bank Borrowings Overdrafts          1 099 313
Creditors    898 314932 694964 320967 694982 305982 8901 439 691
Fixed Assets    772 228765 435758 642751 849748 703784 8062 255 721
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment          -47 051
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model          1 118 867
Increase From Depreciation Charge For Year Property Plant Equipment         6 5796 433
Investment Property        733 703733 7032 245 000
Investment Property Fair Value Model        733 703733 7032 245 000
Net Current Assets Liabilities-999 993-1 017 211-822 422-841 084871 476911 589925 036949 139950 070-914 546-1 439 493
Other Creditors        983 025982 688337 204
Property Plant Equipment Gross Cost        81 418124 10090 151
Provisions For Liabilities Balance Sheet Subtotal          212 585
Total Additions Including From Business Combinations Property Plant Equipment         42 68213 102
Total Assets Less Current Liabilities-13 017-36 725-37 442-62 06399 248142 923173 020197 290201 367-129 740816 228
Trade Creditors Trade Payables         2023 174
Creditors Due Within One Year1 029 2851 060 9041 082 222873 137898 314      
Debtors Due Within One Year   18 64019 205      
Loans From Directors Within One Year   866 694896 694      
Number Shares Allotted 200200200200      
Other Creditors Due Within One Year   6 4431 620      
Other Debtors Within One Year   16 26716 267      
Par Value Share 1111      
Prepayments Accrued Income Current Asset 1 9801 898        
Prepayments Accrued Income Current Asset Due Within One Year   2 3732 938      
Profit Loss For Period    -37 185      
Share Capital Allotted Called Up Paid200200200200200      
Tangible Fixed Assets Additions  23 5422 040       
Tangible Fixed Assets Cost Or Valuation999 539999 539813 081815 121       
Tangible Fixed Assets Depreciation12 56319 05328 10136 10042 893      
Tangible Fixed Assets Depreciation Charged In Period 6 4909 0487 9996 793      
Tangible Fixed Assets Disposals  210 000        
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 2316 626720720  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4 3292 722    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates May 25, 2023
filed on: 10th, June 2023
Free Download (3 pages)

Company search