This company is commonly known as Shamwickshire House Limited. The company was founded 15 years ago and was given the registration number 06743976. The firm's registered office is in BIDEFORD. You can find them at 9 South Park, Woolsery, Bideford, Devon. This company's SIC code is 56302 - Public houses and bars.
Name | : | SHAMWICKSHIRE HOUSE LIMITED |
---|---|---|
Company Number | : | 06743976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 South Park, Woolsery, Bideford, Devon, EX39 5QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shamwickshire House Ltd, Pollyfield Centre, Avon Road, Bideford, England, EX39 4BL | Secretary | 12 March 2023 | Active |
Shamwickshire House Ltd, Pollyfield Centre, Avon Road, Bideford, England, EX39 4BL | Director | 12 March 2023 | Active |
Shamwickshire House Ltd, Pollyfield Centre, Avon Road, Bideford, England, EX39 4BL | Director | 12 March 2023 | Active |
Shamwickshire House Ltd, Pollyfield Centre, Avon Road, Bideford, England, EX39 4BL | Director | 11 April 2022 | Active |
Shamwickshire House Ltd, Pollyfield Centre, Avon Road, Bideford, England, EX39 4BL | Director | 12 March 2023 | Active |
Rockhouse, 6 Springfield Terrace, East The Water, Bideford, EX39 4AW | Secretary | 07 November 2008 | Active |
43, Hillcrest Road, Bideford, EX39 4DQ | Secretary | 29 May 2009 | Active |
788-790, Finchley Road, London, NW11 7TJ | Secretary | 07 November 2008 | Active |
2 Moor Park Cottages, Alverdiscott Road, East The Water, Bideford, EX39 4DJ | Secretary | 17 November 2008 | Active |
47, Boutport Street, Barnstaple, United Kingdom, EX31 1SQ | Corporate Secretary | 15 February 2010 | Active |
9, South Park, Woolsery, Bideford, England, EX39 5QE | Director | 05 February 2013 | Active |
47, Boutport Street, Barnstaple, United Kingdom, EX31 1SQ | Director | 18 November 2010 | Active |
Rockhouse, 6 Springfield Terrace, East The Water, Bideford, EX39 4AW | Director | 25 June 2009 | Active |
Rockhouse, 6 Springfield Terrace, East The Water, Bideford, EX39 4AW | Director | 07 November 2008 | Active |
9, South Park, Woolsery, Bideford, EX39 5QE | Director | 06 January 2015 | Active |
9, South Park, Woolsery, Bideford, England, EX39 5QE | Director | 05 February 2013 | Active |
9, Goaman Road, East-The-Water, Bideford, EX39 4HB | Director | 08 January 2009 | Active |
19, Biddiblack Way, Bideford, EX39 4AY | Director | 17 June 2009 | Active |
Shamwickshire House Ltd, Pollyfield Centre, Avon Road, Bideford, England, EX39 4BL | Director | 01 July 2022 | Active |
3, Churchill Road, Bideford, EX39 4HG | Director | 17 June 2009 | Active |
47, Boutport Street, Barnstaple, United Kingdom, EX31 1SQ | Director | 01 February 2012 | Active |
9, Buckland Close, Bideford, England, EX39 5AG | Director | 24 February 2019 | Active |
788, Finchley Road, London, NW11 7TJ | Director | 07 November 2008 | Active |
47, Boutport Street, Barnstaple, United Kingdom, EX31 1SQ | Director | 18 November 2010 | Active |
47, Boutport Street, Barnstaple, United Kingdom, EX31 1SQ | Director | 18 November 2010 | Active |
9, Fulford Close, Bideford, EX39 4DX | Director | 07 November 2008 | Active |
75, Barton Tors, Bideford, EX39 4HA | Director | 07 November 2008 | Active |
2 Moor Park Cottages, Alverdiscott Road, East The Water, Bideford, EX39 4DJ | Director | 17 November 2008 | Active |
Shamwickshire House Ltd, Pollyfield Centre, Avon Road, Bideford, England, EX39 4BL | Director | 12 March 2023 | Active |
Mr Kevin Peter John Cannon | ||
Notified on | : | 12 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shamwickshire House Ltd, Pollyfield Centre, Bideford, England, EX39 4BL |
Nature of control | : |
|
Mrs Pauline Lesley Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Shamwickshire House Ltd, Pollyfield Centre, Bideford, England, EX39 4BL |
Nature of control | : |
|
Mr David James Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | English |
Address | : | 9, South Park, Bideford, EX39 5QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-22 | Officers | Change person director company with change date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Appoint person secretary company with name date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.