UKBizDB.co.uk

SHAPLEY HOUSE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Shapley House Residents Association Limited. The company was founded 32 years ago and was given the registration number 02677482. The firm's registered office is in HOOK. You can find them at 1 Shapley House London Road, Hartley Wintney, Hook, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHAPLEY HOUSE RESIDENTS ASSOCIATION LIMITED
Company Number:02677482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Shapley House London Road, Hartley Wintney, Hook, Hampshire, RG27 8HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Eaves, Flat 5 Shapley House, London Road, Hartley Wintney, RG27 8HY

Director10 June 1998Active
Flat 1, Shapley House London Road, Hartley Wintney, RG27 8HY

Director07 September 2006Active
3 Alton Court, October Place, Rossmoyne, Perth, Australia,

Director02 December 2020Active
70a, Benelong Road, Cremorne, Australia,

Director25 February 2019Active
3 Shapley House, London Road, Hartley Wintney, Hook, England, RG27 8HY

Director01 August 2015Active
Flat 2, Shapley House, London Road, Hartley Wintney, Hook, England, RG27 8HY

Director01 June 2020Active
The Eaves, 5 Shapley House London Road, Hook, RG27 8HY

Secretary01 August 2002Active
The Eaves, 5 Shapley House London Road, Hook, RG27 8HY

Secretary25 April 2001Active
4b Shapley House London Road, Hartley Wintney, Hook, RG27 8HY

Secretary16 December 1997Active
2 Shapley House, Hartley Wintney, Basingstoke, RG27 8HY

Secretary21 October 1996Active
Flat 3, Shapley House London Road, Hartley Wintney, RG27 8HY

Secretary16 December 2006Active
5 Shapley House, Hartley Wintney, Basingstoke, RG27 8HY

Secretary04 March 1992Active
2 Shapley House, London Road, Hartley Wintney, RG27 8HY

Secretary15 April 2004Active
No 3 Shapley House, London Road, Hartley Wintney, RG27 8HY

Secretary13 September 2001Active
No 3 Shapley House, London Road, Hartley Wintney, RG27 8HY

Secretary04 December 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 January 1992Active
3 Shapley House, Hartley Wintney, Hook, RG27 8HY

Director13 September 2001Active
1 Shapley House, London Road, Hartley Wintney, Hook, RG27 8HY

Director01 August 2002Active
4b Shapley House, London Road, Hartley Wintney, RG27 8HY

Director09 January 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 January 1992Active
Flat 2 Shapley House, London Road, Hartley Wintney, RG27 8HY

Director13 September 2001Active
Flat 4b, Shapley House, London Road Hartley Wintney, Hook, England, RG27 8HY

Director01 April 2012Active
Flat 4b, Shapley House London Road, Hartley Wintney, RG27 8HY

Director10 June 2008Active
5 Shapley House London Road, Hartley Wintney, Hook, RG27 8HY

Director16 December 1997Active
4b Shapley House London Road, Hartley Wintney, Hook, RG27 8HY

Director16 December 1997Active
2 Shapley House, Hartley Wintney, Basingstoke, RG27 8HY

Director04 March 1992Active
1 Shapley House London Road, Hartley Wintney, Hook, RG27 8HY

Director22 December 1998Active
Flat 4, Shapley House London Road, Hartley Wintney, RG27 8HY

Director16 December 1997Active
1 Shapley House, Hartley Wintney, Basingstoke, RG27 8HY

Director04 March 1992Active
Flat 3, Shapley House London Road, Hartley Wintney, RG27 8HY

Director30 August 2006Active
5 Shapley House, Hartley Wintney, Basingstoke, RG27 8HY

Director04 March 1992Active
Flat 2, Shapley House, London Road, Hartley Wintney, RG27 8HY

Director08 January 2003Active
No 3 Shapley House, London Road, Hartley Wintney, RG27 8HY

Director04 December 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 January 1992Active

People with Significant Control

Mr David Leslie Dearden
Notified on:06 June 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:1 Shapley House, London Road, Hook, England, RG27 8HY
Nature of control:
  • Significant influence or control

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
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.