Stedcombe Farm Management Limited LOUGHBOROUGH


Stedcombe Farm Management started in year 1987 as Private Limited Company with registration number 02153175. The Stedcombe Farm Management company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Loughborough at Westgate House. Postal code: LE11 2EH.

At the moment there are 5 directors in the the firm, namely Joshua D., Janice N. and Christopher M. and others. In addition one secretary - Roger N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stedcombe Farm Management Limited Address / Contact

Office Address Westgate House
Office Address2 Royland Road
Town Loughborough
Post code LE11 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02153175
Date of Incorporation Thu, 6th Aug 1987
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Joshua D.

Position: Director

Appointed: 25 September 2021

Janice N.

Position: Director

Appointed: 25 September 2021

Christopher M.

Position: Director

Appointed: 25 September 2021

Leslie G.

Position: Director

Appointed: 25 September 2021

Graham C.

Position: Director

Appointed: 25 September 2021

Roger N.

Position: Secretary

Appointed: 23 August 2009

Maurice M.

Position: Director

Appointed: 23 August 2009

Resigned: 29 November 2016

Jennifer R.

Position: Director

Appointed: 08 December 1995

Resigned: 09 August 1997

Martin C.

Position: Director

Appointed: 08 December 1995

Resigned: 28 September 2021

Peter G.

Position: Secretary

Appointed: 08 December 1995

Resigned: 23 August 2009

Michael G.

Position: Director

Appointed: 19 February 1993

Resigned: 08 December 1995

Claire G.

Position: Director

Appointed: 19 February 1993

Resigned: 08 December 1995

David B.

Position: Secretary

Appointed: 19 February 1993

Resigned: 08 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 4393 3374 0595 236      
Balance Sheet
Current Assets2 4563 3544 0945 2894 7356 1567 9359 66112 8309 252
Net Assets Liabilities   5 2364 7366 1397 9009 35811 8548 258
Cash Bank In Hand2 2583 1563 896       
Debtors198198198       
Net Assets Liabilities Including Pension Asset Liability2 4393 3374 0595 236      
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve2 4293 3274 049       
Shareholder Funds2 4393 3374 0595 236      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     18    
Average Number Employees During Period     2226 
Creditors   54 1836304977995
Fixed Assets1111111111
Net Current Assets Liabilities2 4383 3364 0585 2354 7356 1387 8999 35711 8538 257
Total Assets Less Current Liabilities2 4393 3374 0595 2364 7366 1577 9009 35811 8548 258
Creditors Due Within One Year18183654      
Number Shares Allotted 1010       
Par Value Share 11       
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Cost Or Valuation111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements