This company is commonly known as Shelley Management Limited. The company was founded 18 years ago and was given the registration number 05688459. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | SHELLEY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05688459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 12 January 2009 | Active |
35, Hawford Road, Opawa, Christchurch 8023, New Zealand, | Director | 02 April 2013 | Active |
Suite 3 Pine Court, 36 Gervis Road, Bournemouth, BH1 3DH | Secretary | 26 January 2006 | Active |
The Estate Office Old Manor Nursery, Kilham Lane, Winchester, SO22 5QD | Corporate Secretary | 01 February 2008 | Active |
St George's Court, Upper Church Street, Douglas, Isle Ofman, IM1 1EE | Corporate Secretary | 31 October 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 26 January 2006 | Active |
Suite 3 Pine Court, 36 Gervis Road, Bournemouth, BH1 3DH | Director | 26 January 2006 | Active |
Springside Barn, Rheast Road, Santon, Isle Of Man, IM4 2HR | Director | 12 January 2009 | Active |
Bnp Paribas Trust Co (Iom) Ltd, Po Box 57, Merchant's House, 24 North Quay, Douglas, Isle Of Man, IM99 2PG | Director | 12 January 2009 | Active |
3, Millbrook Close, La Rue De Trachy, St. Helier, Jersey, JE2 3JN | Director | 20 October 2009 | Active |
Bnp Paribas Trust Company (Iom) Limited PO BOX 57, Merchant's House, 24 North Quay, Douglas, IM99 2PG | Director | 12 January 2009 | Active |
Suite 3 Pine Court, 36 Gervis Road, Bournemouth, BH1 3DH | Director | 26 January 2006 | Active |
St Georges Court, Upper Church Street, Douglas, IM1 1EE | Corporate Director | 31 October 2007 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 02 April 2013 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 26 January 2006 | Active |
F I Secretaries Limited | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.