UKBizDB.co.uk

SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Shoebury Garrison Management Company Limited. The company was founded 23 years ago and was given the registration number 04201257. The firm's registered office is in ROCHFORD. You can find them at Suite 5 Market Square Chambers, 4 West Street, Rochford, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED
Company Number:04201257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 5 Market Square Chambers, 4 West Street, Rochford, Essex, England, SS4 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL

Corporate Secretary25 July 2019Active
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL

Director05 May 2023Active
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL

Director05 May 2023Active
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL

Director05 May 2023Active
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL

Director14 June 2023Active
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL

Corporate Director26 September 2022Active
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT

Secretary18 April 2001Active
42 Wheelers Lane, Epsom, KT18 7SA

Secretary01 October 2002Active
5, The Knoll, Leatherhead, KT22 8XH

Secretary06 January 2006Active
50 Warlington Road, Thornton Heath, CR7 7DE

Secretary09 October 2001Active
25 Thirlmere Road, Muswell Hill, London, N10 2DL

Secretary08 June 2009Active
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL

Secretary17 December 2009Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary04 January 2006Active
Loxwood, Fullers Road, Rowledge, Farnham, GU10 4DF

Director18 April 2001Active
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT

Director18 April 2001Active
Barn Cottage Moon Lane, Dormansland, Lingfield, RH7 6PD

Director06 January 2006Active
Barn Cottage Moon Lane, Dormansland, Lingfield, RH7 6PD

Director09 October 2001Active
30, High Street, Westerham, England, TN16 1RG

Director01 May 2013Active
30, High Street, Westerham, TN16 1RG

Director09 September 2011Active
30, High Street, Westerham, Uk, TN16 1RG

Director01 May 2013Active
The Pines, Farm Lane, Ashtead, KT21 1LU

Director06 January 2006Active
The Pines, Farm Lane, Ashtead, KT21 1LU

Director09 October 2001Active
30, High Street, Westerham, TN16 1RG

Director01 April 2013Active
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL

Director22 December 2015Active
30, High Street, Westerham, TN16 1RG

Director21 October 2014Active
30, High Street, Westerham, TN16 1RG

Director09 September 2011Active
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL

Director23 December 2014Active
30, High Street, Westerham, TN16 1RG

Director23 December 2014Active
30, High Street, Westerham, TN16 1RG

Director05 February 2013Active
30, High Street, Westerham, TN16 1RG

Director17 September 2012Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director04 January 2006Active
Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

Corporate Director09 December 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director04 January 2006Active

People with Significant Control

Avant Homes (Central) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6 & 9, Tallys End, Chesterfield, England, S43 4WP
Nature of control:
  • Voting rights 75 to 100 percent

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
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-01Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint corporate director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Officers

Appoint corporate secretary company with name date.

Download
2019-07-25Officers

Termination secretary company with name termination date.

Download
2019-07-24Address

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

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.