UKBizDB.co.uk

SHAW PARK DEVELOPMENTS LIMITED

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

This company is commonly known as Shaw Park Developments Limited. The company was founded 21 years ago and was given the registration number 04625000. The firm's registered office is in BIRMINGHAM. You can find them at Park Point 17 High Street, Longbridge, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SHAW PARK DEVELOPMENTS LIMITED
Company Number:04625000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Corporate Secretary30 September 2009Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director24 March 2021Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director24 October 2023Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Secretary24 October 2003Active
1 Georges Square, Bath Street, Bristol, BS1 6BA

Corporate Secretary24 December 2002Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director24 October 2003Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director01 December 2010Active
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF

Director01 December 2010Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director26 January 2018Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director11 March 2020Active
White Gables 18 Whittington Road, Worcester, WR5 2JU

Director24 October 2003Active
34 Larkhill, Wantage, OX12 8HA

Director24 October 2003Active
The Yeoman House, Acton, Stourport-On-Severn, DY13 9TF

Director30 September 2009Active
1 Stratford House, 15 St. Thomas Street, Ryde, PO33 2DL

Director29 January 2004Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director26 October 2015Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director24 October 2003Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director04 April 2017Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director06 May 2015Active
25 Cedar Land Court, 1a Roland Gardens, London, SW7 3RW

Director24 October 2003Active
1 Georges Square, Bath Street, Bristol, BS1 6BA

Corporate Director24 December 2002Active

People with Significant Control

St. Modwen Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-19Resolution

Resolution.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-28Accounts

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change corporate secretary company with change date.

Download
2022-07-25Address

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

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-09-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-03Accounts

Legacy.

Download
2021-09-03Other

Legacy.

Download
2021-09-03Other

Legacy.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.