UKBizDB.co.uk

GREAT SHEFFORD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Great Shefford Management Company Limited. The company was founded 50 years ago and was given the registration number 01158334. The firm's registered office is in ALTON. You can find them at Market House, 21 Lenten Street, Alton, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREAT SHEFFORD MANAGEMENT COMPANY LIMITED
Company Number:01158334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1974
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market House, 21 Lenten Street, Alton, GU34 1HG

Secretary30 November 2021Active
Thornhill House, Goodings Lane, Woodland St Mary, Hungerford, United Kingdom, RG17 7BD

Director30 September 2021Active
Shefford House, Goodings Lane, Woodlands St. Mary, Hungerford, England, RG17 7BD

Director03 March 2020Active
South House, Goodings Lane, Hungerford, RG17 7BD

Director25 May 2004Active
Woodlands House, Goodings Lane, Woodlands St Mary, Hungerford, England, RG17 7BD

Director26 November 2011Active
Gardeners Cottage, Goodings Lane, Woodlands St Mary, Hungerford, United Kingdom, RG17 7BD

Director19 July 2018Active
Farncombe House, Goodings Lane, Woodlands St Mary, Hungerford, United Kingdom, RG17 7BD

Director31 May 2018Active
Whitehill House, Goodings Lane, Woodlands St. Mary, Hungerford, England, RG17 7BD

Director30 September 2020Active
Hilldrop House, Goodings Lane, Woodlands St Mary, Hungerford, United Kingdom, RG17 7BD

Director06 April 2015Active
Wickfield House, Goodings Lane, Woodlands St Mary, Hungerford, United Kingdom, RG17 7BD

Director14 January 2014Active
Cleeve House, Goodings Lane, Woodlands St Mary, Hungerford, United Kingdom, RG17 7BD

Director17 December 2021Active
Hilldrop House Goodings, Woodland St Mary, Newbury, RG16 7BD

Secretary26 April 1993Active
Farncombe House, The Goodings Woodland St Mary, Newbury, RG16 7BD

Secretary04 November 2006Active
Gardeners Cottage The Goodings, Woodland St Mary, Newbury, RG17 7BD

Secretary27 October 1996Active
Thornhill House, Goodings Lane, Woodland St Mary, Hungerford, United Kingdom, RG17 7BD

Secretary12 October 2017Active
Thornhill House Goodings, Woodland St Mary, Newbury, RG16 7BD

Secretary-Active
Wickfield House, Woodlands St. Mary, Hungerford, RG17 7BD

Secretary14 March 2000Active
Thornhill House Goodingslane, Woodlands St Mary, Hungerford,

Secretary02 May 2003Active
Hilldrop House, The Goodings, Woodlands St Mary, RG17 7BD

Director-Active
Farncombe House, The Goodings Woodland St Mary, Newbury, RG16 7BD

Director13 March 1992Active
Gardeners Cottage Goodings Lane, Woodland St Mary, Hunderford, RG17 7BD

Director25 July 2002Active
Gardeners Cottage The Goodings, Woodland St Mary, Newbury, RG17 7BD

Director-Active
Whitehill House, Goodings Lane, Woodlands St. Mary, Hungerford, RG17 7BD

Director06 June 2000Active
Woodlands House Goodings, Woodland St Mary, Newbury, RG16 7BD

Director-Active
Chaplains House The Goodings, Woodland St Mary, Newbury,

Director-Active
Gardeners Cottage, Goodings Lane, Woodlands St Mary, RG17 7BD

Director25 September 2009Active
Whitehill House The Goodings, Woodland St Mary, Newbury, RG16 7BD

Director12 August 1994Active
South House, Goodings Lane, Woodlands St. Mary, Hungerford, RG17 7BD

Director06 June 2000Active
Market House, 21 Lenten Street, Alton, GU34 1HG

Director03 March 2020Active
Shefford House, Goodings Lane Woodlands St Mary, Hungerford, RG17 7BD

Director15 December 2006Active
Gardeners Cottage, Goodings Lane, Woodlands St Mary, Hungerford, England, RG17 7BD

Director07 November 2011Active
Farncombe House, Goodings Lane, Woodlands St Mary, Hungerford, United Kingdom, RG17 7BD

Director08 April 2014Active
Whitehill House, Heddington, Calne, SN11 0PF

Director-Active
Hopgoods Farm, Hopgoods Green, Bucklebury, Reading, RG7 6TA

Director29 January 1996Active
Gardeners Cottage The Goodings, Goodings Lane Woodlands St Mary, Hungerford, RG17 7BD

Director02 October 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Accounts

Accounts with accounts type dormant.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Officers

Second filing of director appointment with name.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-05-19Officers

Appoint person secretary company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.