UKBizDB.co.uk

SHENTON HOUSE LIMITED

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

This company is commonly known as Shenton House Limited. The company was founded 35 years ago and was given the registration number 02291348. The firm's registered office is in CHICHESTER. You can find them at 9 Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHENTON HOUSE LIMITED
Company Number:02291348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1988
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex, PO20 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Vinnetrow Business Park, Vinnetrow Road, Chichester, PO20 1QH

Secretary13 May 2021Active
9, Vinnetrow Business Park, Vinnetrow Road, Chichester, PO20 1QH

Director10 December 2019Active
6, Kingston Court, Kingston St. Mary, Taunton, England, TA2 8HT

Secretary-Active
18 Lady Housty Avenue, Swansea, SA3 4TS

Director26 August 2003Active
9, Vinnetrow Business Park, Vinnetrow Road, Chichester, PO20 1QH

Director-Active
62, Kinglake Drive, Blagdon Village, Taunton, England, TA1 3RR

Director-Active
9, Vinnetrow Business Park, Vinnetrow Road, Chichester, PO20 1QH

Director08 January 2019Active
41 Poulner Close, Felpham, Bognor Regis, PO22 8HN

Director-Active

People with Significant Control

Mr Christopher Michael Johnson
Notified on:10 December 2019
Status:Active
Date of birth:March 1956
Nationality:British
Address:9, Vinnetrow Business Park, Chichester, PO20 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Michael Johnson
Notified on:08 January 2019
Status:Active
Date of birth:March 1956
Nationality:British
Address:9, Vinnetrow Business Park, Chichester, PO20 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Angela Patricia Johnson
Notified on:31 December 2016
Status:Active
Date of birth:May 1933
Nationality:British
Address:9, Vinnetrow Business Park, Chichester, PO20 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Officers

Appoint person secretary company with name date.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.