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.
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 | : |
|
Registered Address | : | Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Corporate Secretary | 30 September 2009 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 24 March 2021 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 24 October 2023 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Secretary | 24 October 2003 | Active |
1 Georges Square, Bath Street, Bristol, BS1 6BA | Corporate Secretary | 24 December 2002 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 24 October 2003 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 01 December 2010 | Active |
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF | Director | 01 December 2010 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 26 January 2018 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 11 March 2020 | Active |
White Gables 18 Whittington Road, Worcester, WR5 2JU | Director | 24 October 2003 | Active |
34 Larkhill, Wantage, OX12 8HA | Director | 24 October 2003 | Active |
The Yeoman House, Acton, Stourport-On-Severn, DY13 9TF | Director | 30 September 2009 | Active |
1 Stratford House, 15 St. Thomas Street, Ryde, PO33 2DL | Director | 29 January 2004 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 26 October 2015 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 24 October 2003 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 04 April 2017 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 06 May 2015 | Active |
25 Cedar Land Court, 1a Roland Gardens, London, SW7 3RW | Director | 24 October 2003 | Active |
1 Georges Square, Bath Street, Bristol, BS1 6BA | Corporate Director | 24 December 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-19 | Resolution | Resolution. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-28 | Accounts | Legacy. | Download |
2022-09-28 | Other | Legacy. | Download |
2022-09-28 | Other | Legacy. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change corporate secretary company with change date. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Change account reference date company current extended. | Download |
2021-09-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-03 | Accounts | Legacy. | Download |
2021-09-03 | Other | Legacy. | Download |
2021-09-03 | Other | Legacy. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.