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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG | Secretary | 02 August 2017 | Active |
C/O Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG | Director | 13 October 2011 | Active |
C/O Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG | Director | 21 April 2009 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Officers | Appoint person secretary company with name date. | Download |
2017-08-02 | Officers | Termination secretary company with name termination date. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.