UKBizDB.co.uk

SHELLNESS ESTATE LIMITED

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

This company is commonly known as Shellness Estate Limited. The company was founded 47 years ago and was given the registration number 01301970. The firm's registered office is in TONBRIDGE. You can find them at Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:SHELLNESS ESTATE LIMITED
Company Number:01301970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom, TN11 9BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9BH

Secretary06 August 2022Active
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9BH

Director06 August 2022Active
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9BH

Director06 August 2022Active
Hilden Park House, 79 Tonbridge Road, Hildenborough, England, TN11 9BH

Director07 August 2023Active
1, Southcote Drive, Camberley, England, GU15 1JL

Director04 September 2019Active
73, Blandford Road, Teddington, England, TW11 0LG

Director04 September 2019Active
41 Disraeli Road, London, W5 5HS

Secretary31 January 2001Active
Barnfield House High Street, Hawkhurst, Cranbrook, TN18 4PX

Secretary25 May 1997Active
10 Pond Road, Blackheath, London, SE3 9JL

Secretary-Active
1, Southcote Drive, Camberley, GU15 1JL

Secretary01 August 2009Active
26a, Station Road, London, E17 8AA

Secretary01 July 2007Active
169 Acton Lane, London, W4 5HN

Secretary31 May 1992Active
16 Westmoreland Place, London, SW1V 4AD

Director31 May 1992Active
Travellers Shaw, Nuffield, RG9 5RT

Director03 June 2002Active
Woodlands, Noble Tree Road, Hildenborough, TN11 8ND

Director07 August 2010Active
Woodlands, Noble Tree Road, Hildenborough, TN11 8ND

Director01 April 2006Active
104 Burnham Road, Hullbridge, Hockley, SS5 6HQ

Director-Active
1 Naval Terrace, Sheerness, ME12 1RR

Director-Active
43 Richmond Grove, Surbiton, KT5 8RL

Director29 May 1993Active
Barnfield House, High Street, Hawkhurst, TN18 4PX

Director31 May 1992Active
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9BH

Director07 November 2017Active
10 Pond Road, Blackheath, London, SE3 9JL

Director-Active
22 Rawstone Street, London, EC1V 7NH

Director27 August 1995Active
33, Guildford Grove, Greenwich, United Kingdom, SE10 8JY

Director01 August 2009Active
Primroses, Bodium Road, Sandhurst, TN18 5LN

Director29 May 1993Active
Rocklands, Selsfield Road, West Hoathly, RH19 4QN

Director27 May 2001Active
2 Feltham Avenue, East Molesey, KT8 9BL

Director25 May 2003Active
Moor Lodge, Talbot Road, Hawkhurst, TN18 4NE

Director-Active
95 Amis Avenue, West Ewell, Epsom, KT19 9HY

Director-Active
169 Acton Lane, London, W4 5HN

Director31 May 1992Active
The Stable Cottage, Lower Road, East Farleigh, ME15 0JW

Director29 May 1994Active
6 Hyrstdene, South Croydon, CR2 6JW

Director31 May 1992Active

People with Significant Control

Mr Andrew Maurice Priechenfried
Notified on:04 September 2019
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:73, Blandford Road, Teddington, England, TW11 0LG
Nature of control:
  • Significant influence or control
Mr Matthew David Jackson
Notified on:07 November 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Hilden Park House, 79 Tonbridge Road, Tonbridge, United Kingdom, TN11 9BH
Nature of control:
  • Significant influence or control
Mr David Silvestor Clements
Notified on:29 June 2017
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Hilden Park House, 79 Tonbridge Road, Tonbridge, United Kingdom, TN11 9BH
Nature of control:
  • Significant influence or control
Mrs Karen Ann Clements
Notified on:29 June 2017
Status:Active
Date of birth:December 1958
Nationality:British
Address:29 High Street, Sheerness, ME12 1RN
Nature of control:
  • Significant influence or control
Mr Howard Gordon Mason
Notified on:29 June 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Hilden Park House, 79 Tonbridge Road, Tonbridge, United Kingdom, TN11 9BH
Nature of control:
  • Significant influence or control
Mr Barry William O'Neill
Notified on:29 June 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Hilden Park House, 79 Tonbridge Road, Tonbridge, United Kingdom, TN11 9BH
Nature of control:
  • Significant influence or control
Mr Gerald Charles Priechenfried
Notified on:29 June 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Hilden Park House, 79 Tonbridge Road, Tonbridge, United Kingdom, TN11 9BH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Appoint person secretary company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.