UKBizDB.co.uk

SHIREBROOK VILLAGE NO.1 RESIDENTS COMPANY LIMITED

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

This company is commonly known as Shirebrook Village No.1 Residents Company Limited. The company was founded 33 years ago and was given the registration number 02611623. The firm's registered office is in ASCOT. You can find them at 62 High Street, Sunninghill, Ascot, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SHIREBROOK VILLAGE NO.1 RESIDENTS COMPANY LIMITED
Company Number:02611623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:62 High Street, Sunninghill, Ascot, Berkshire, SL5 9NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cleaver Property Management, Unit 4, Denmark Street, Wokingham, England, RG40 2BB

Director17 March 2022Active
Cleaver Property Management, Unit 4, Denmark Street, Wokingham, England, RG40 2BB

Director28 February 2020Active
9 Church Green, Harpenden, AL5 2TP

Secretary16 May 1991Active
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT

Secretary03 April 1995Active
62 High Street, Sunninghill, Ascot, SL5 9NN

Secretary03 October 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 May 1991Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director-Active
123 Whiteknights Road, Reading, RG6 7BB

Director16 May 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 May 1991Active
2 Hall Gate, Berkhamsted, HP4 2NJ

Director16 May 1991Active
7 Macbeth Court, Warfield Green, Bracknell, RG42 6EQ

Director12 May 1993Active
10 Ranelagh Gardens, Green Park, Newport Pagnell, MK16 0JP

Director16 May 1991Active
7 Mcbeth Court, Bracknell, RG42 3EQ

Director15 March 2006Active
8 Macbeth Court, Warfield Green, Bracknell, RG42 6EQ

Director12 May 1993Active
14 Macbeth Court, Warfield Green, Bracknell, RG12 6EQ

Director12 May 1993Active
10 Chasewood Avenue, Enfield, EN2 8PT

Director08 November 1991Active
14 Macbeth Court, Warefield Green, Bracknell, RG42 3EQ

Director17 March 1997Active
Clairwood Mill Lane, Gerrards Cross, SL9 8AZ

Director16 May 1991Active
10 Macbeth Court, Warfield Green, Bracknell, RG12 6EQ

Director-Active
13 Macbeth Court, Warfield Green, Bracknell, RG42 3EQ

Director17 March 1997Active
8 Mcbeth Court, Bracknell, RG42 3EQ

Director25 September 2001Active
No 8 Macbeth Court, Warfield, Bracknell, RG42 3EQ

Director16 January 2007Active
8 Mcbeth Court, Bracknell, RG42 3EQ

Director15 March 2006Active
6 Juniper Close, Towcester, NN12 7XP

Director16 May 1991Active
7 Cleopatra Place, Warfield Green, Bracknell, RG12 6EW

Director12 May 1993Active
2, Penton Hall Drive, Staines-Upon-Thames, England, TW18 2HR

Director07 April 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 May 1991Active

People with Significant Control

Mr Beverley Robin Williams
Notified on:16 May 2017
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Cleaver Property Management, Unit 4, Wokingham, England, RG40 2BB
Nature of control:
  • Right to appoint and remove directors

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 (7 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
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Address

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

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption full.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Accounts

Accounts with accounts type total exemption full.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.