Stibbear Farm Management Company Limited MODBURY


Stibbear Farm Management Company Limited is a private limited company situated at The Stables, Edmeston Farm, Modbury PL21 0TB. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-06-06, this 5-year-old company is run by 4 directors.
Director John B., appointed on 01 August 2023. Director Norma B., appointed on 16 February 2022. Director Paul W., appointed on 16 February 2022.
The company is officially classified as "management of real estate on a fee or contract basis" (SIC code: 68320).
The latest confirmation statement was sent on 2022-11-23 and the due date for the next filing is 2023-12-07. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Stibbear Farm Management Company Limited Address / Contact

Office Address The Stables
Office Address2 Edmeston Farm
Town Modbury
Post code PL21 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11400363
Date of Incorporation Wed, 6th Jun 2018
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

John B.

Position: Director

Appointed: 01 August 2023

Modbury Estates Ltd

Position: Corporate Secretary

Appointed: 02 March 2023

Norma B.

Position: Director

Appointed: 16 February 2022

Paul W.

Position: Director

Appointed: 16 February 2022

Michael V.

Position: Director

Appointed: 04 February 2019

Ross H.

Position: Director

Appointed: 04 March 2022

Resigned: 30 January 2023

Jonathan E.

Position: Director

Appointed: 04 February 2019

Resigned: 31 January 2023

Anthony B.

Position: Director

Appointed: 04 February 2019

Resigned: 16 December 2020

Kristina C.

Position: Director

Appointed: 06 June 2018

Resigned: 24 September 2021

People with significant control

The list of PSCs who own or control the company includes 3 names. As we identified, there is Ashwick (Property) Limited from Taunton, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Knapp Builders Ltd that entered Ilminster, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kristina C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ashwick (Property) Limited

Waterleaze West Monkton, Taunton, TA2 8NW, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11414855
Notified on 4 February 2019
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Knapp Builders Ltd

Old Bank Building East Street, Ilminster, TA19 0AJ, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08698277
Notified on 4 February 2019
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Kristina C.

Notified on 6 June 2018
Ceased on 4 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-12-312022-12-31
Balance Sheet
Current Assets7521 357160160
Debtors997   
Net Assets Liabilities120120160160
Other Debtors752   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6006241 404 
Creditors8777576 922 
Deferred Tax Asset Debtors245   
Net Current Assets Liabilities120744160160
Other Creditors600   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal24514472 
Total Assets Less Current Liabilities720744160160
Trade Creditors Trade Payables277   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Secretary's name changed on Thu, 21st Dec 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search