Background WavePink WaveYellow Wave

SHOBROOKE FARM PROPERTY MANAGEMENT COMPANY LIMITED (12501801)

SHOBROOKE FARM PROPERTY MANAGEMENT COMPANY LIMITED (12501801) is an active UK company. incorporated on 6 March 2020. with registered office in Crediton. The company operates in the Real Estate Activities sector, engaged in residents property management. SHOBROOKE FARM PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include AYRES, Dawn Lesley, WATERFIELD, Corinne Louise, WHITELEY, Catherine Elizabeth and 1 others.

Company Number
12501801
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2020
Age
6 years
Address
The Hayloft, Crediton, EX17 5LQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AYRES, Dawn Lesley, WATERFIELD, Corinne Louise, WHITELEY, Catherine Elizabeth, WYN PUGH, Gayle Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOBROOKE FARM PROPERTY MANAGEMENT COMPANY LIMITED

SHOBROOKE FARM PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2020 with the registered office located in Crediton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHOBROOKE FARM PROPERTY MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12501801

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 6 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

The Hayloft Morchard Road Crediton, EX17 5LQ,

Previous Addresses

Shobrooke Farm Morchard Road Crediton Devon EX17 5LQ United Kingdom
From: 6 March 2020To: 14 June 2024
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
May 21
Owner Exit
May 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jun 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AYRES, Dawn Lesley

Active
Morchard Road, CreditonEX17 5LQ
Born October 1958
Director
Appointed 01 Dec 2022

WATERFIELD, Corinne Louise

Active
Morchard Road, CreditonEX17 5LQ
Born February 1966
Director
Appointed 11 May 2021

WHITELEY, Catherine Elizabeth

Active
Morchard Road, CreditonEX17 5LQ
Born April 1977
Director
Appointed 01 Dec 2022

WYN PUGH, Gayle Louise

Active
Morchard Road, CreditonEX17 5LQ
Born January 1979
Director
Appointed 01 Dec 2022

SHAPLAND, John

Resigned
Morchard Road, CreditonEX17 5LQ
Born May 1956
Director
Appointed 06 Mar 2020
Resigned 17 Dec 2020

TURNER, James Michael Fisher

Resigned
Morchard Road, CreditonEX17 5LQ
Born December 1956
Director
Appointed 16 Dec 2020
Resigned 01 Jun 2024

Persons with significant control

1

0 Active
1 Ceased

Mr John Shapland

Ceased
Morchard Road, CreditonEX17 5LQ
Born May 1956

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Mar 2020
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 May 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Incorporation Company
6 March 2020
NEWINCIncorporation