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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Square House, The Buttlands, Wells-Next-The-Sea, England, NR23 1EY | Secretary | 29 November 2014 | Active |
Square House, The Buttlands, Wells-Next-The-Sea, England, NR23 1EY | Director | 09 May 2018 | Active |
1 Annesley Road, Blackheath, London, England, SE3 0JX | Director | 02 July 2018 | Active |
Flat 4 The Square House, The Buttlands, Wells-Next-The-Sea, NR23 1EY | Director | 28 March 2011 | Active |
Flat 2 The Square House, The Buttlands, Wells-Next-The-Sea, England, NR23 1EY | Director | 29 November 2014 | Active |
15 Woodland Rise, Muswell Hill, London, N10 3UP | Director | - | Active |
Hubbards Farm, South Creake, Fakenham, NR21 9PJ | Secretary | 01 May 1998 | Active |
2 The Square House, The Buttlands, Wells Next The Sea, NR23 1EY | Secretary | 28 June 2001 | Active |
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 | Director | 19 May 1995 | Active |
2 Square House, The Buttlands, Wells Next The Sea, NR23 1EY | Director | 31 March 1995 | Active |
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 | Director | 15 January 2002 | Active |
Square House The Buttlands, Wells Next The Sea, NR23 1EY | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Officers | Termination director company with name termination date. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.