Background WavePink WaveYellow Wave

LEMPRICE FARM MANAGEMENT COMPANY LIMITED (03019946)

LEMPRICE FARM MANAGEMENT COMPANY LIMITED (03019946) is an active UK company. incorporated on 9 February 1995. with registered office in Budleigh Salterton. The company operates in the Real Estate Activities sector, engaged in residents property management. LEMPRICE FARM MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include MCBARNET, Thomas Francis, SMITH, John Hellier George, STOUT, Graham Nicholas.

Company Number
03019946
Status
active
Type
ltd
Incorporated
9 February 1995
Age
31 years
Address
18 High Street, Budleigh Salterton, EX9 6LQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCBARNET, Thomas Francis, SMITH, John Hellier George, STOUT, Graham Nicholas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEMPRICE FARM MANAGEMENT COMPANY LIMITED

LEMPRICE FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 February 1995 with the registered office located in Budleigh Salterton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEMPRICE FARM MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03019946

LTD Company

Age

31 Years

Incorporated 9 February 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

18 High Street Budleigh Salterton, EX9 6LQ,

Previous Addresses

18 18 High Street Budleigh Salterton Devon EX9 6LQ United Kingdom
From: 11 March 2013To: 11 February 2014
Haze View 4 Sheirs Orchard Yettington Budleigh Salterton Devon EX9 7PA
From: 9 February 1995To: 11 March 2013
Timeline

13 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Sept 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 22
Director Joined
Aug 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

MCBARNET, Thomas Francis

Active
Yettington, Budleigh SaltertonEX9 7BW
Secretary
Appointed 26 Oct 2017

MCBARNET, Thomas Francis

Active
High Street, Budleigh SaltertonEX9 6LQ
Born July 1961
Director
Appointed 09 Sept 2016

SMITH, John Hellier George

Active
High Street, Budleigh SaltertonEX9 6LQ
Born November 1950
Director
Appointed 01 Aug 2022

STOUT, Graham Nicholas

Active
High Street, Budleigh SaltertonEX9 6LQ
Born June 1963
Director
Appointed 08 Aug 2018

BADHAM, Shane Martyn

Resigned
1 Sheirs Orchard, Budleigh SaltertonEX9 7PA
Secretary
Appointed 01 Mar 2006
Resigned 01 Mar 2008

COATES, Johanna Jacoba

Resigned
Lemprice Farm, Budleigh SaltertonEX9 7BW
Secretary
Appointed 09 Feb 1995
Resigned 20 Aug 1999

COATES, Richard

Resigned
Lemprice Farm, Budleigh SaltertonEX9 7BW
Secretary
Appointed 22 Sept 2000
Resigned 13 Aug 2002

HOUSE, Anthony Francis

Resigned
7 Sheirs Orchard, Budleigh SaltertonEX9 7PA
Secretary
Appointed 20 Aug 1999
Resigned 22 Sept 2000

MCBARNET, Thomas Francis

Resigned
Sheirs House, Budleigh SaltertonEX9 7BW
Secretary
Appointed 13 Aug 2002
Resigned 28 Feb 2006

WALLIS, Ralph Peter Ransome

Resigned
Haze View, Budleigh SaltertonEX9 7PA
Secretary
Appointed 03 Aug 2007
Resigned 26 Oct 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Feb 1995
Resigned 09 Feb 1995

BADHAM, Shane Martyn

Resigned
Sheirs Orchard, Budleigh SaltertonEX9 7PA
Born October 1938
Director
Appointed 01 Mar 2010
Resigned 01 May 2015

BADHAM, Shane Martyn

Resigned
1 Sheirs Orchard, Budleigh SaltertonEX9 7PA
Born October 1938
Director
Appointed 30 Jul 2004
Resigned 28 Feb 2006

BROWN, Graham

Resigned
6 Sheirs Orchard, Budleigh SaltertonEX9 7PA
Born August 1948
Director
Appointed 04 Aug 1998
Resigned 22 Sept 2000

BUTTARS, Colin

Resigned
5 Sheirs Orchard, Budleigh SaltertonEX9 7PA
Born April 1930
Director
Appointed 01 Aug 2007
Resigned 26 Jan 2017

COATES, Richard

Resigned
Lemprice Farm, Budleigh SaltertonEX9 7BW
Born June 1940
Director
Appointed 09 Feb 1995
Resigned 13 Aug 2002

FRENCH, Jonathan Murray

Resigned
Hayes View 4 Shiers Orchard, East DevonEX9 7BA
Born December 1959
Director
Appointed 22 Sept 2000
Resigned 10 Feb 2006

HART, Gerald Thomas

Resigned
3 Sheirs Orchard, YettingtonEX9 7PA
Born September 1937
Director
Appointed 01 Aug 2003
Resigned 30 Jul 2004

HOUSE, Anthony Francis

Resigned
High Street, Budleigh SaltertonEX9 6LQ
Born September 1953
Director
Appointed 10 Feb 2017
Resigned 12 Aug 2021

HOUSE, Anthony Francis

Resigned
7 Sheirs Orchard, Budleigh SaltertonEX9 7PA
Born September 1953
Director
Appointed 01 Mar 2006
Resigned 01 Aug 2007

HOUSE, Anthony Francis

Resigned
7 Sheirs Orchard, Budleigh SaltertonEX9 7PA
Born September 1953
Director
Appointed 04 Aug 1998
Resigned 22 Sept 2000

JORDAN, William Thomas, Mr.

Resigned
Quinta 8 Sheirs Orchard, Budleigh SaltertonEX9 7PA
Born July 1925
Director
Appointed 22 Sept 2000
Resigned 01 Mar 2010

KERLEY, Jonathan Stuart

Resigned
Owl Barn, Budleigh SaltertonEX9 7BW
Born April 1965
Director
Appointed 19 Feb 2006
Resigned 28 Oct 2016

WALLIS, Ralph Peter Ransome

Resigned
Haze View, Budleigh SaltertonEX9 7PA
Born June 1939
Director
Appointed 03 Aug 2007
Resigned 18 Aug 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Feb 1995
Resigned 09 Feb 1995
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Termination Director Company
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
287Change of Registered Office
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
287Change of Registered Office
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
3 December 1999
AAMDAAMD
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1996
AAAnnual Accounts
Resolution
4 November 1996
RESOLUTIONSResolutions
Resolution
23 August 1995
RESOLUTIONSResolutions
Legacy
2 August 1995
224224
Legacy
2 August 1995
287Change of Registered Office
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Incorporation Company
9 February 1995
NEWINCIncorporation