UKBizDB.co.uk

SHELLEY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary12 January 2009Active
35, Hawford Road, Opawa, Christchurch 8023, New Zealand,

Director02 April 2013Active
Suite 3 Pine Court, 36 Gervis Road, Bournemouth, BH1 3DH

Secretary26 January 2006Active
The Estate Office Old Manor Nursery, Kilham Lane, Winchester, SO22 5QD

Corporate Secretary01 February 2008Active
St George's Court, Upper Church Street, Douglas, Isle Ofman, IM1 1EE

Corporate Secretary31 October 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary26 January 2006Active
Suite 3 Pine Court, 36 Gervis Road, Bournemouth, BH1 3DH

Director26 January 2006Active
Springside Barn, Rheast Road, Santon, Isle Of Man, IM4 2HR

Director12 January 2009Active
Bnp Paribas Trust Co (Iom) Ltd, Po Box 57, Merchant's House, 24 North Quay, Douglas, Isle Of Man, IM99 2PG

Director12 January 2009Active
3, Millbrook Close, La Rue De Trachy, St. Helier, Jersey, JE2 3JN

Director20 October 2009Active
Bnp Paribas Trust Company (Iom) Limited PO BOX 57, Merchant's House, 24 North Quay, Douglas, IM99 2PG

Director12 January 2009Active
Suite 3 Pine Court, 36 Gervis Road, Bournemouth, BH1 3DH

Director26 January 2006Active
St Georges Court, Upper Church Street, Douglas, IM1 1EE

Corporate Director31 October 2007Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Director02 April 2013Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director26 January 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption full.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.