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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9BH | Secretary | 06 August 2022 | Active |
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9BH | Director | 06 August 2022 | Active |
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9BH | Director | 06 August 2022 | Active |
Hilden Park House, 79 Tonbridge Road, Hildenborough, England, TN11 9BH | Director | 07 August 2023 | Active |
1, Southcote Drive, Camberley, England, GU15 1JL | Director | 04 September 2019 | Active |
73, Blandford Road, Teddington, England, TW11 0LG | Director | 04 September 2019 | Active |
41 Disraeli Road, London, W5 5HS | Secretary | 31 January 2001 | Active |
Barnfield House High Street, Hawkhurst, Cranbrook, TN18 4PX | Secretary | 25 May 1997 | Active |
10 Pond Road, Blackheath, London, SE3 9JL | Secretary | - | Active |
1, Southcote Drive, Camberley, GU15 1JL | Secretary | 01 August 2009 | Active |
26a, Station Road, London, E17 8AA | Secretary | 01 July 2007 | Active |
169 Acton Lane, London, W4 5HN | Secretary | 31 May 1992 | Active |
16 Westmoreland Place, London, SW1V 4AD | Director | 31 May 1992 | Active |
Travellers Shaw, Nuffield, RG9 5RT | Director | 03 June 2002 | Active |
Woodlands, Noble Tree Road, Hildenborough, TN11 8ND | Director | 07 August 2010 | Active |
Woodlands, Noble Tree Road, Hildenborough, TN11 8ND | Director | 01 April 2006 | Active |
104 Burnham Road, Hullbridge, Hockley, SS5 6HQ | Director | - | Active |
1 Naval Terrace, Sheerness, ME12 1RR | Director | - | Active |
43 Richmond Grove, Surbiton, KT5 8RL | Director | 29 May 1993 | Active |
Barnfield House, High Street, Hawkhurst, TN18 4PX | Director | 31 May 1992 | Active |
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9BH | Director | 07 November 2017 | Active |
10 Pond Road, Blackheath, London, SE3 9JL | Director | - | Active |
22 Rawstone Street, London, EC1V 7NH | Director | 27 August 1995 | Active |
33, Guildford Grove, Greenwich, United Kingdom, SE10 8JY | Director | 01 August 2009 | Active |
Primroses, Bodium Road, Sandhurst, TN18 5LN | Director | 29 May 1993 | Active |
Rocklands, Selsfield Road, West Hoathly, RH19 4QN | Director | 27 May 2001 | Active |
2 Feltham Avenue, East Molesey, KT8 9BL | Director | 25 May 2003 | Active |
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 | Director | 31 May 1992 | Active |
The Stable Cottage, Lower Road, East Farleigh, ME15 0JW | Director | 29 May 1994 | Active |
6 Hyrstdene, South Croydon, CR2 6JW | Director | 31 May 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Appoint person secretary company with name date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Termination secretary company with name termination date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.