UKBizDB.co.uk

HOPE SHAW LIMITED

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

This company is commonly known as Hope Shaw Limited. The company was founded 29 years ago and was given the registration number 02967414. The firm's registered office is in SHERBORNE. You can find them at 21 The Old Yarn Mills, Westbury, Sherborne, Dorset. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HOPE SHAW LIMITED
Company Number:02967414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:21 The Old Yarn Mills, Westbury, Sherborne, Dorset, DT9 3RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Farm Cottage, Western Street, Over Compton, Sherborne, England, DT9 4QX

Director03 January 2018Active
2 Vine Farm Road, Poole, BH12 5EN

Director31 May 2005Active
21 The Old Yarn Mills, Westbury, Sherborne, DT9 3RQ

Director03 January 2018Active
The Old Coach House, Chetnole, Sherborne, DT9 6PD

Secretary10 April 1995Active
The Old Coach House, Chetnole, Sherborne, DT9 6PD

Secretary13 September 1994Active
Lower Farm Cottage, Western Street, Over Compton, Sherborne, DT9 4QX

Secretary01 July 2005Active
16 Montacute Way, Wimborne, BH21 1UB

Secretary01 December 1996Active
16 Montacute Way, Wimborne, BH21 1UB

Secretary01 February 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 September 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 September 1994Active
Pathway Cottage, Back Lane Chetnole, Sherborne, DT9 6PL

Director13 September 1994Active
16 Montacute Way, Wimborne, BH21 1UB

Director13 September 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 September 1994Active

People with Significant Control

Mrs Elizabeth Mary Robinson
Notified on:03 January 2018
Status:Active
Date of birth:March 1955
Nationality:British
Address:21 The Old Yarn Mills, Sherborne, DT9 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Lyles Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:21 The Old Yarn Mills, Sherborne, DT9 3RQ
Nature of control:
  • Significant influence or control

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
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-25Persons with significant control

Change to a person with significant control.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type micro entity.

Download
2018-01-21Persons with significant control

Change to a person with significant control.

Download
2018-01-21Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-30Accounts

Accounts with accounts type micro entity.

Download
2016-09-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.