UKBizDB.co.uk

SHEARS COURT (WEST MERSEA) MANAGEMENT CO. LIMITED

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

This company is commonly known as Shears Court (west Mersea) Management Co. Limited. The company was founded 44 years ago and was given the registration number 01456874. The firm's registered office is in COLCHESTER. You can find them at Aston House, 57-59 Crouch Street, Colchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SHEARS COURT (WEST MERSEA) MANAGEMENT CO. LIMITED
Company Number:01456874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gateway House, 10 Coopers Way, Southend-On-Sea, United Kingdom, SS2 5TE

Corporate Secretary06 December 2023Active
Gateway House, 10 Coopers Way, Southend-On-Sea, United Kingdom, SS2 5TE

Director20 January 2020Active
Gateway House, 10 Coopers Way, Southend-On-Sea, United Kingdom, SS2 5TE

Director19 October 2023Active
Gateway House, 10 Coopers Way, Southend-On-Sea, United Kingdom, SS2 5TE

Director19 October 2023Active
17 Shears Court, Shears Crescent West Mersea, Colchester, CO5 8DB

Secretary18 August 1998Active
2, Merlin Gardens, Bedford, England, MK41 7HL

Secretary07 September 2014Active
15 Firs Chase, West Mersea, Colchester, CO5 8NG

Secretary05 November 1995Active
61 Empress Avenue, West Mersea, Colchester, CO5 8BL

Secretary-Active
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY

Corporate Secretary08 January 2022Active
47 Butt Road, Colchester, CO3 3BZ

Corporate Secretary28 March 1995Active
17 Shears Court, Shears Crescent West Mersea, Colchester, CO5 8DB

Director18 August 1998Active
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY

Director07 September 2014Active
2 Merlin Gardens, Bedford, MK41 7HL

Director06 November 1999Active
7 Shears Court, Shears Crescent, West Mersea, Colchester, England, CO5 8DB

Director26 August 2011Active
17 Shears Court, Shears Crescent, West Mersea, Colchester, CO5 8DB

Director15 August 2010Active
17 Shears Court, Shears Crescent, West Mersea, Colchester, CO5 8DB

Director15 August 2010Active
7 Reynolds Avenue, Colchester, CO3 4QT

Director03 November 2000Active
15 Firs Chase, West Mersea, Colchester, CO5 8NG

Director05 November 1995Active
10 Shears Crescent, West Mersea, Colchester, CO5 8AR

Director-Active
15 Shears Court, West Mersea, Colchester, CO5 8DB

Director25 March 2005Active
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY

Director03 September 2017Active
Estuary House, Victoria Esplanade, West Mersea, CO5 8AT

Director05 November 1995Active
17 Shears Court, Shears Crescent, West Mersea, Colchester, CO5 8DB

Director26 August 2011Active
6 Shears Court, West Mersea, Colchester, CO5 8DB

Director29 May 2004Active
7 Shears Court, Shears Crescent, West Mersea, Colchester, England, CO5 8DB

Director02 September 2012Active
58, Dickens Rise, Chigwell, England, IG7 6NY

Director02 September 2018Active
14 Shears Court, Shears Crescent, West Mersea, Colchester, England, CO5 8DB

Director06 September 2015Active
53, London Road, Hitchin, England, SG4 9EW

Director02 September 2018Active
17 Shears Court, Shears Crescent, West Mersea, Colchester, CO5 8DB

Director26 August 2011Active
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY

Director15 August 2010Active
Oak House Toad Lane, Great Plumstead, Norwich, NR13 5EQ

Director12 August 1996Active
11 Shears Court, Shears Crescent West Mersea, Colchester, CO5 8DB

Director05 November 1995Active
3 Shears Court, West Mersea, Essex, 3 Shears Court, West Mersea, England, CO5 8DB

Director04 September 2016Active
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY

Director23 September 2019Active
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY

Director07 November 2022Active

People with Significant Control

Professor Andrew Thomas Blowers
Notified on:01 August 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Address

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

Download
2024-02-09Officers

Appoint corporate secretary company with name date.

Download
2024-02-09Officers

Termination secretary company with name termination date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-09-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Officers

Appoint corporate secretary company with name date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.