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.
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 | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 29 October 2014 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 28 May 2021 | Active |
30 Churchfield, Harpenden, AL5 1LL | Secretary | 21 August 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 21 August 1992 | Active |
272, Streatfield Road, Harrow, England, HA3 9BY | Corporate Secretary | 25 November 1994 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | 21 August 1992 | Active |
123 Whiteknights Road, Reading, RG6 7BB | Director | - | Active |
7 Othello Grove, Warfield, Bracknell, RG12 6TZ | Director | 02 March 1994 | Active |
6 Othello Grove, Warfield, Bracknell, RG12 6TZ | Director | 02 March 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 August 1992 | Active |
2 Hall Gate, Berkhamsted, HP4 2NJ | Director | - | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 03 November 2015 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 04 June 2021 | Active |
272, Streatfield Road, Harrow, England, HA3 9BY | Director | 30 November 2004 | Active |
11 Othello Grove, Warfield, Bracknell, RG12 6TZ | Director | 02 March 1994 | Active |
10 Chasewood Avenue, Enfield, EN2 8PT | Director | 21 August 1992 | Active |
15 Cordelia Croft, Warfield Green, Bracknell, RG12 6TY | Director | 02 March 1994 | Active |
11 Othello Grove, Warfield, Bracknell, RG12 6TZ | Director | 02 March 1994 | Active |
C/O John Mortimer Property Management Limited, Bagshot Road, Bracknell, England, RG12 9SE | Director | 13 January 2014 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | 21 August 1992 | Active |
4 Othello Grove, Warfield Green, Bracknell, RG12 6TZ | Director | 07 March 1995 | Active |
7 Othello Grove, Warfield, Bracknell, RG42 3TZ | Director | 17 December 1998 | Active |
36 Penn Road, Hazlemere, High Wycombe, HP15 7LR | Director | 07 February 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 August 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Officers | Change person director company with change date. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Officers | Change corporate secretary company with change date. | Download |
2019-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.