UKBizDB.co.uk

SHAW-WHITE ESTATES LIMITED

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

This company is commonly known as Shaw-white Estates Limited. The company was founded 71 years ago and was given the registration number 00509087. The firm's registered office is in PURLEY. You can find them at Suttondene, 17 The South Border, Purley, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHAW-WHITE ESTATES LIMITED
Company Number:00509087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1952
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suttondene, 17 The South Border, Purley, Surrey, CR8 3LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forest Edge, Hangersley Hill, Ringwood, BH24 3JS

Director08 March 2004Active
Forest Edge, Hangersley Hill, Hangersley, Ringwood, England, BH24 3JS

Director05 February 2021Active
17 Briar Hill, Purley, CR8 3LF

Secretary07 December 2000Active
17 South Border, Purley, CR8 3LL

Secretary23 February 2004Active
Thornbury Cottage Portley Wood Road, Whyteleafe, CR3 0BQ

Secretary-Active
Chyland Ii, Harewood, Calstock, PL18 9SQ

Director-Active
The Old Carpenters Banham Road, Quidenham, Norfolk, NR16 2PQ

Director-Active
17 Briar Hill, Purley, CR8 3LF

Director27 April 1999Active
17 Briar Hill, Purley, CR8 3LF

Director14 February 2002Active
17 South Border, Purley, CR8 3LL

Director23 February 2004Active
42 Cumberlands, Kenley Lane, Kenley, CR8 5DX

Director29 July 1998Active
Welcome Farm 221 Hayes Lane, Kenley, CR8 5HN

Director-Active
Thornbury Cottage Portley Wood Road, Whyteleafe, CR3 0BQ

Director-Active

People with Significant Control

Mr Russell Watkins Pullen
Notified on:06 April 2016
Status:Active
Date of birth:December 1934
Nationality:British
Country of residence:England
Address:Forest Edge, Hangersley Hill, Ringwood, England, BH24 3JS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
The Roger Raymond Charitable Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suttondene, 17 The South Border, Purley, England, CR8 3LL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Officers

Termination secretary company with name termination date.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Address

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

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type small.

Download
2018-05-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-05-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.