Background WavePink WaveYellow Wave

STUART PARTNERS LIMITED (07940731)

STUART PARTNERS LIMITED (07940731) is an active UK company. incorporated on 8 February 2012. with registered office in Exeter. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. STUART PARTNERS LIMITED has been registered for 14 years. Current directors include STUART, Jack Kane, STUART, Ryan, STUART, Troy.

Company Number
07940731
Status
active
Type
ltd
Incorporated
8 February 2012
Age
14 years
Address
Hill Barton Business Park Sidmouth Road, Exeter, EX5 1DR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
STUART, Jack Kane, STUART, Ryan, STUART, Troy
SIC Codes
01500, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART PARTNERS LIMITED

STUART PARTNERS LIMITED is an active company incorporated on 8 February 2012 with the registered office located in Exeter. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. STUART PARTNERS LIMITED was registered 14 years ago.(SIC: 01500, 38210)

Status

active

Active since 14 years ago

Company No

07940731

LTD Company

Age

14 Years

Incorporated 8 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Hill Barton Business Park Sidmouth Road Clyst St. Mary Exeter, EX5 1DR,

Previous Addresses

Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom
From: 8 February 2012To: 23 February 2012
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Apr 21
Loan Secured
Oct 22
Loan Secured
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STUART, Jack Kane

Active
Sidmouth Road, ExeterEX5 1DR
Born October 1993
Director
Appointed 10 Nov 2020

STUART, Ryan

Active
Sidmouth Road, ExeterEX5 1DR
Born August 1987
Director
Appointed 10 Nov 2020

STUART, Troy

Active
Sidmouth Road, ExeterEX5 1DR
Born December 1969
Director
Appointed 08 Feb 2012

STUART, Ross

Resigned
Sidmouth Road, ExeterEX5 1DR
Born February 1947
Director
Appointed 08 Feb 2012
Resigned 10 Nov 2020

STUART, Roy Anthony Raymond

Resigned
Sidmouth Road, ExeterEX5 1DR
Born September 1944
Director
Appointed 08 Feb 2012
Resigned 10 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Sidmouth Road, Clyst St. MaryEX5 1DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Sidmouth Road, Clyst St MaryEX5 1 DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Medium
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Medium
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 January 2013
AA01Change of Accounting Reference Date
Legacy
3 August 2012
MG01MG01
Legacy
27 July 2012
MG01MG01
Legacy
27 July 2012
MG01MG01
Legacy
27 July 2012
MG01MG01
Legacy
27 July 2012
MG01MG01
Legacy
27 July 2012
MG01MG01
Legacy
27 July 2012
MG01MG01
Legacy
27 July 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Incorporation Company
8 February 2012
NEWINCIncorporation