Warning: file_put_contents(c/0fc7a303b5a1c94b7a695efe6fad1fd3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Shenstone Court Limited, WV2 1AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHENSTONE COURT LIMITED

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

This company is commonly known as Shenstone Court Limited. The company was founded 57 years ago and was given the registration number 00882592. The firm's registered office is in WOLVERHAMPTON. You can find them at C/o Cotterell & Co The Curve, 83 Tempest Street, Wolverhampton, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHENSTONE COURT LIMITED
Company Number:00882592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1966
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Cotterell & Co The Curve, 83 Tempest Street, Wolverhampton, West Midlands, WV2 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG

Secretary02 August 2017Active
C/O Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG

Director13 October 2011Active
C/O Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG

Director21 April 2009Active
C/O Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG

Director-Active
Tyn Pwll, Llangaffo, Ynys Mon, LL60 6NE

Secretary-Active
9 Clive Road, Pattingham, Wolverhampton, WV6 7BU

Director-Active
C/O Cotterell & Co, The Curve, 83 Tempest Street, Wolverhampton, WV2 1AA

Director-Active
Sunnyside Wolverhampton Road, Pattingham, Wolverhampton, WV6 7AD

Director-Active

People with Significant Control

Mr Brian Leslie Blundell
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:England
Address:C/O Muras Baker Jones, Regent House, Wolverhampton, England, WV1 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Edna Breen-Turner
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:C/O Muras Baker Jones, Regent House, Wolverhampton, England, WV1 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katherine Anne Bradford
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:C/O Muras Baker Jones, Regent House, Wolverhampton, England, WV1 4EG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Address

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

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Officers

Appoint person secretary company with name date.

Download
2017-08-02Officers

Termination secretary company with name termination date.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.