UKBizDB.co.uk

SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED

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

This company is commonly known as Shirebrook Village No. 3 Residents Company Limited. The company was founded 31 years ago and was given the registration number 02742119. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambridgeshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED
Company Number:02742119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary29 October 2014Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director28 May 2021Active
30 Churchfield, Harpenden, AL5 1LL

Secretary21 August 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 August 1992Active
272, Streatfield Road, Harrow, England, HA3 9BY

Corporate Secretary25 November 1994Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director21 August 1992Active
123 Whiteknights Road, Reading, RG6 7BB

Director-Active
7 Othello Grove, Warfield, Bracknell, RG12 6TZ

Director02 March 1994Active
6 Othello Grove, Warfield, Bracknell, RG12 6TZ

Director02 March 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 August 1992Active
2 Hall Gate, Berkhamsted, HP4 2NJ

Director-Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director03 November 2015Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director04 June 2021Active
272, Streatfield Road, Harrow, England, HA3 9BY

Director30 November 2004Active
11 Othello Grove, Warfield, Bracknell, RG12 6TZ

Director02 March 1994Active
10 Chasewood Avenue, Enfield, EN2 8PT

Director21 August 1992Active
15 Cordelia Croft, Warfield Green, Bracknell, RG12 6TY

Director02 March 1994Active
11 Othello Grove, Warfield, Bracknell, RG12 6TZ

Director02 March 1994Active
C/O John Mortimer Property Management Limited, Bagshot Road, Bracknell, England, RG12 9SE

Director13 January 2014Active
6 Juniper Close, Towcester, NN12 7XP

Director21 August 1992Active
4 Othello Grove, Warfield Green, Bracknell, RG12 6TZ

Director07 March 1995Active
7 Othello Grove, Warfield, Bracknell, RG42 3TZ

Director17 December 1998Active
36 Penn Road, Hazlemere, High Wycombe, HP15 7LR

Director07 February 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 August 1992Active

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
2024-01-15Officers

Change person director company with change date.

Download
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-10-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-07Address

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

Download
2019-10-04Officers

Change corporate secretary company with change date.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.