UKBizDB.co.uk

SHAKER ESTATES LIMITED

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

This company is commonly known as Shaker Estates Limited. The company was founded 4 years ago and was given the registration number 12407896. The firm's registered office is in GOSPORT. You can find them at 3 Elgar Close, , Gosport, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SHAKER ESTATES LIMITED
Company Number:12407896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Elgar Close, Gosport, United Kingdom, PO12 2LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tml House, 1a The Anchorage, Gosport, England, PO12 1LY

Director24 March 2021Active
Tml House, 1a The Anchorage, Gosport, England, PO12 1LY

Director16 January 2020Active
Tml House, 1a The Anchorage, Gosport, England, PO12 1LY

Director16 January 2020Active
3, Elgar Close, Gosport, United Kingdom, PO12 2LU

Director16 January 2020Active
Manor Farm, Doncaster Road, Harlington, Doncaster, United Kingdom, DN5 7JB

Director16 January 2020Active

People with Significant Control

Redwade Property Limited
Notified on:19 March 2021
Status:Active
Country of residence:England
Address:Tml House, The Anchorage, Gosport, England, PO12 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Obm Management Limited
Notified on:19 March 2021
Status:Active
Country of residence:England
Address:54 Cygnet Court, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Swan Wade Properties Limited
Notified on:19 March 2021
Status:Active
Country of residence:England
Address:16, Monks Way, Fareham, England, PO14 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rachel Elizabeth Dunn
Notified on:16 January 2020
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Tml House, 1a The Anchorage, Gosport, England, PO12 1LY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Resolution

Resolution.

Download
2022-10-26Accounts

Change account reference date company previous shortened.

Download
2022-10-24Capital

Capital statement capital company with date currency figure.

Download
2022-10-19Gazette

Gazette filings brought up to date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Change account reference date company previous shortened.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-10-19Address

Change registered office address company with date old address new address.

Download
2021-10-14Accounts

Change account reference date company previous shortened.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Capital

Legacy.

Download
2020-12-16Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.