This company is commonly known as Shirley Cottages (freehold) Limited. The company was founded 10 years ago and was given the registration number 08705926. The firm's registered office is in SEVENOAKS. You can find them at Stanley House, 49 Dartford Road, Sevenoaks, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | SHIRLEY COTTAGES (FREEHOLD) LIMITED |
---|---|---|
Company Number | : | 08705926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Shirley Cottages, Wickham Road, Croydon, England, CR0 8TB | Director | 07 December 2021 | Active |
5 Shirley Cottages, Wickham Road, Croydon, England, CR0 8TB | Director | 07 December 2021 | Active |
Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Director | 25 September 2013 | Active |
5 Shirley Cottages, Wickham Road, Croydon, England, CR0 8TB | Director | 07 December 2021 | Active |
5 Shirley Cottages, Wickham Road, Croydon, England, CR0 8TB | Director | 07 December 2021 | Active |
Flat 1a Shirley Cottages, 51 Wickham Road, Croydon, England, CR0 8TB | Director | 06 November 2022 | Active |
Flat 5 Shirley Cottage, S, 51 Wickham Road, Croydon, United Kingdom, CR0 8TB | Director | 25 September 2013 | Active |
Flat 2 Shirley Cottage, S, 51 Wickham Road, Croydon, United Kingdom, CR0 8TB | Director | 25 September 2013 | Active |
Flat 6 Shirley Cottage, S, 51 Wickham Road, Croydon, United Kingdom, CR0 8TB | Director | 25 September 2013 | Active |
5 Shirley Cottages, 51 Wickham Road, Croydon, England, CR0 8TB | Secretary | 08 November 2016 | Active |
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE | Secretary | 25 September 2013 | Active |
Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Secretary | 01 February 2014 | Active |
Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Secretary | 01 February 2014 | Active |
Flat 3 Shirley Cottage, S, 51 Wickham Road, Croydon, United Kingdom, CR0 8TB | Director | 25 September 2013 | Active |
Flat 1a Shirley Cottage, S, 51 Wickham Road, Croydon, United Kingdom, CR0 8TB | Director | 25 September 2013 | Active |
Flat 2a Shirley Cottage, S, 51 Wickham Road, Croydon, United Kingdom, CR0 8TB | Director | 25 September 2013 | Active |
Mr Philip Douglas Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1a Shirley Cottages, Wickham Road, Croydon, England, CR0 8TB |
Nature of control | : |
|
Ms Diane Elizabeth Durkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3 Shirley Cottages, Wickham Road, Croydon, England, CR0 8TB |
Nature of control | : |
|
Ms Rebecca Lauren Simmons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2a, Wickham Road, Croydon, United Kingdom, CR0 8TB |
Nature of control | : |
|
Ms Eileen Teresa Clancy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 7 Shirley Cottages, Wickham Road, Croydon, England, CR0 8TB |
Nature of control | : |
|
Ms Julia Amanda Stebbing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2 Shirley Cottages, Wickham Road, Croydon, United Kingdom, CR0 8TB |
Nature of control | : |
|
Ms Hazel Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 6 Shirley Cottages, Wickham Road, Croydon, United Kingdom, CR0 8TB |
Nature of control | : |
|
Ms Katie James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5 Shirley Cottages, Wickham Road, Croydon, England, CR0 8TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-09 | Officers | Termination secretary company with name termination date. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.