UKBizDB.co.uk

RETIREMENT PROPERTIES SHADOXHURST LIMITED

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

This company is commonly known as Retirement Properties Shadoxhurst Limited. The company was founded 7 years ago and was given the registration number 10739367. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RETIREMENT PROPERTIES SHADOXHURST LIMITED
Company Number:10739367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2017
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Henwood House, Henwood, Ashford, Kent, United Kingdom, TN24 8DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wardens Lodge, Captain Webbs, 161-165 Folkestone Road, Dover, England, CT17 9SZ

Director25 April 2017Active
Heron Bank, The Street, Ulcombe, United Kingdom, ME17 1DR

Director25 April 2017Active
148, High Street, West Malling, United Kingdom, ME19 6NE

Director25 April 2017Active
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH

Director13 June 2019Active

People with Significant Control

Foster & Payne Investments Limited
Notified on:19 October 2018
Status:Active
Country of residence:England
Address:Wardens Lodge, Captain Webbs, Dover, England, CT17 9SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Foster & Payne Developments Limited
Notified on:19 October 2018
Status:Active
Country of residence:England
Address:Wardens Lodge, Captain Webbs, Dover, England, CT17 9SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert James Lever Harley
Notified on:25 April 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Tower Cottage, Tower Hamlets Road, Dover, England, CT17 0FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Christopher Pfeil
Notified on:25 April 2017
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:148, High Street, West Malling, United Kingdom, ME19 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-09Dissolution

Dissolution application strike off company.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Officers

Change person director company with change date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-05Capital

Capital name of class of shares.

Download
2019-06-03Resolution

Resolution.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.