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.
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 | : |
|
Registered Address | : | 62 High Street, Sunninghill, Ascot, Berkshire, SL5 9NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cleaver Property Management, Unit 4, Denmark Street, Wokingham, England, RG40 2BB | Director | 17 March 2022 | Active |
Cleaver Property Management, Unit 4, Denmark Street, Wokingham, England, RG40 2BB | Director | 28 February 2020 | Active |
9 Church Green, Harpenden, AL5 2TP | Secretary | 16 May 1991 | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 03 April 1995 | Active |
62 High Street, Sunninghill, Ascot, SL5 9NN | Secretary | 03 October 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 16 May 1991 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | - | Active |
123 Whiteknights Road, Reading, RG6 7BB | Director | 16 May 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 16 May 1991 | Active |
2 Hall Gate, Berkhamsted, HP4 2NJ | Director | 16 May 1991 | Active |
7 Macbeth Court, Warfield Green, Bracknell, RG42 6EQ | Director | 12 May 1993 | Active |
10 Ranelagh Gardens, Green Park, Newport Pagnell, MK16 0JP | Director | 16 May 1991 | Active |
7 Mcbeth Court, Bracknell, RG42 3EQ | Director | 15 March 2006 | Active |
8 Macbeth Court, Warfield Green, Bracknell, RG42 6EQ | Director | 12 May 1993 | Active |
14 Macbeth Court, Warfield Green, Bracknell, RG12 6EQ | Director | 12 May 1993 | Active |
10 Chasewood Avenue, Enfield, EN2 8PT | Director | 08 November 1991 | Active |
14 Macbeth Court, Warefield Green, Bracknell, RG42 3EQ | Director | 17 March 1997 | Active |
Clairwood Mill Lane, Gerrards Cross, SL9 8AZ | Director | 16 May 1991 | Active |
10 Macbeth Court, Warfield Green, Bracknell, RG12 6EQ | Director | - | Active |
13 Macbeth Court, Warfield Green, Bracknell, RG42 3EQ | Director | 17 March 1997 | Active |
8 Mcbeth Court, Bracknell, RG42 3EQ | Director | 25 September 2001 | Active |
No 8 Macbeth Court, Warfield, Bracknell, RG42 3EQ | Director | 16 January 2007 | Active |
8 Mcbeth Court, Bracknell, RG42 3EQ | Director | 15 March 2006 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | 16 May 1991 | Active |
7 Cleopatra Place, Warfield Green, Bracknell, RG12 6EW | Director | 12 May 1993 | Active |
2, Penton Hall Drive, Staines-Upon-Thames, England, TW18 2HR | Director | 07 April 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 16 May 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Officers | Termination secretary company with name termination date. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.