UKBizDB.co.uk

S.H.B.W. MANAGEMENT LIMITED

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

This company is commonly known as S.h.b.w. Management Limited. The company was founded 50 years ago and was given the registration number 01149211. The firm's registered office is in KING'S LYNN. You can find them at Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:S.H.B.W. MANAGEMENT LIMITED
Company Number:01149211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Square House, The Buttlands, Wells-Next-The-Sea, England, NR23 1EY

Secretary29 November 2014Active
Square House, The Buttlands, Wells-Next-The-Sea, England, NR23 1EY

Director09 May 2018Active
1 Annesley Road, Blackheath, London, England, SE3 0JX

Director02 July 2018Active
Flat 4 The Square House, The Buttlands, Wells-Next-The-Sea, NR23 1EY

Director28 March 2011Active
Flat 2 The Square House, The Buttlands, Wells-Next-The-Sea, England, NR23 1EY

Director29 November 2014Active
15 Woodland Rise, Muswell Hill, London, N10 3UP

Director-Active
Hubbards Farm, South Creake, Fakenham, NR21 9PJ

Secretary01 May 1998Active
2 The Square House, The Buttlands, Wells Next The Sea, NR23 1EY

Secretary28 June 2001Active
35 Bradgate Road, Hinckley, LE10 1LA

Secretary-Active
Square House The Buttlands, Wells Next The Sea, NR23 1EY

Director-Active
Hubbards Farm, South Creake, Fakenham, NR21 9PJ

Director19 May 1995Active
2 Square House, The Buttlands, Wells Next The Sea, NR23 1EY

Director31 March 1995Active
35 Bradgate Road, Hinckley, LE10 1LA

Director-Active
Square House The Buttlands, Wells Next The Sea, NR23 1EY

Director-Active
Flat 4, The Square House, Wells Next The Sea, NR23 1EY

Director15 January 2002Active
Square House The Buttlands, Wells Next The Sea, NR23 1EY

Director-Active

People with Significant Control

Mr Richard Alan Greenslade
Notified on:02 July 2018
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:1 Annesley Road, Blackheath, London, England, SE3 0JX
Nature of control:
  • Right to appoint and remove directors
Mr Paul Creasey
Notified on:09 May 2018
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Square House, The Buttlands, Wells-Next-The-Sea, England, NR23 1EY
Nature of control:
  • Right to appoint and remove directors
Mrs Olivia Mary Whiteside
Notified on:06 April 2016
Status:Active
Date of birth:February 1917
Nationality:British
Country of residence:England
Address:Square House, The Buttlands, Wells-Next-The-Sea, England, NR23 1EY
Nature of control:
  • Right to appoint and remove directors
Mrs Janet Rogan
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:2 The Square House, The Buttlands, Wells-Next-The-Sea, England, NR23 1EY
Nature of control:
  • Right to appoint and remove directors
Dr Mary Louise Townley-Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:15, Woodland Rise, London, England, N10 3UP
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Francis Alexander Pask
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:4the Square House, The Buttlands, Wells-Next-The-Sea, England, NR23 1EY
Nature of control:
  • 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 (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
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Address

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

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Address

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

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Officers

Termination director company with name termination date.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.