UKBizDB.co.uk

SHAFTESBURY HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Shaftesbury House Management Company Limited. The company was founded 6 years ago and was given the registration number 10871028. The firm's registered office is in LLANDUDNO. You can find them at 13 Trinity Square, , Llandudno, North Wales. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHAFTESBURY HOUSE MANAGEMENT COMPANY LIMITED
Company Number:10871028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:13 Trinity Square, Llandudno, North Wales, United Kingdom, LL30 2RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB

Director27 October 2017Active
13 Trinity Square, Llandudno, United Kingdom, Wales, LL30 2RB

Director15 May 2020Active
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB

Director27 October 2017Active
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB

Director27 October 2017Active
Quality Solicitors Edward Hughes, 29/31 Kinmel Street, Rhyl, United Kingdom, LL18 1AH

Director18 July 2017Active

People with Significant Control

Mr David Ian Hughes
Notified on:15 May 2020
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Wales
Address:13 Trinity Square, Llandudno, United Kingdom, Wales, LL30 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Susan Fletcher
Notified on:17 November 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:13 Trinity Square, Llandudno, United Kingdom, LL30 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Roger Dinwoodie
Notified on:17 November 2017
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:13 Trinity Square, Llandudno, United Kingdom, LL30 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Margaret Anne Thompson
Notified on:17 November 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:13 Trinity Square, Llandudno, United Kingdom, LL30 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Douglas Barrington Tunstead
Notified on:18 July 2017
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:Quality Solicitors Edward Hughes, 29/31 Kinmel Street, Rhyl, United Kingdom, LL18 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Change person director company with change date.

Download
2018-11-02Accounts

Accounts with accounts type dormant.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.