UKBizDB.co.uk

SHAWS ESTATE AGENTS LIMITED

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

This company is commonly known as Shaws Estate Agents Limited. The company was founded 29 years ago and was given the registration number 02967733. The firm's registered office is in WINDSOR. You can find them at Mountbatten House Fairacres, Dedworth Road, Windsor, Berkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SHAWS ESTATE AGENTS LIMITED
Company Number:02967733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Mountbatten House Fairacres, Dedworth Road, Windsor, Berkshire, SL4 4LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Palliser Road, London, W14 9EB

Secretary11 February 2008Active
49, Palliser Road, London, W14 9EB

Director11 February 2008Active
49, Palliser Road, London, W14 9EB

Director11 February 2008Active
56 Regatta Point, 38 Kew Bridge Road, Brentford, TW8 0EB

Secretary14 September 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary14 September 1994Active
Tree Tops, Astley Close, Knutsford, WA16 8GZ

Director14 September 1994Active
1660 S. Bayshore Ct., Apt 102, Coconut Grove, United States,

Director11 February 2008Active
56 Regatta Point, 38 Kew Bridge Road, Brentford, TW8 0EB

Director14 September 1994Active

People with Significant Control

Mr John Trevor Read
Notified on:31 August 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:60, Queen Street, Stamford, England, PE9 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Avril Joyce Read
Notified on:31 August 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:60, Queen Street, Stamford, England, PE9 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (6 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
2023-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Address

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

Download
2022-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Capital

Capital cancellation shares.

Download
2020-12-09Capital

Capital return purchase own shares.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption full.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Capital

Capital cancellation shares.

Download
2015-11-23Capital

Capital return purchase own shares.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.