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..
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 | : |
|
Registered Address | : | 3 Elgar Close, Gosport, United Kingdom, PO12 2LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tml House, 1a The Anchorage, Gosport, England, PO12 1LY | Director | 24 March 2021 | Active |
Tml House, 1a The Anchorage, Gosport, England, PO12 1LY | Director | 16 January 2020 | Active |
Tml House, 1a The Anchorage, Gosport, England, PO12 1LY | Director | 16 January 2020 | Active |
3, Elgar Close, Gosport, United Kingdom, PO12 2LU | Director | 16 January 2020 | Active |
Manor Farm, Doncaster Road, Harlington, Doncaster, United Kingdom, DN5 7JB | Director | 16 January 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Resolution | Resolution. | Download |
2022-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-24 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-19 | Gazette | Gazette filings brought up to date. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Capital | Legacy. | Download |
2020-12-16 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.