UKBizDB.co.uk

SHURMER DEVELOPMENTS LIMITED

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

This company is commonly known as Shurmer Developments Limited. The company was founded 21 years ago and was given the registration number 04625283. The firm's registered office is in 21 CHIPPER LANE, SALISBURY. You can find them at C/o Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHURMER DEVELOPMENTS LIMITED
Company Number:04625283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:C/o Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Long Lee, Main Road Thorley, Yarmouth, PO41 0SX

Secretary24 December 2002Active
Silver Birches, Moor Lane, Brighstone, Newport, PO30 4DL

Director24 December 2002Active
Long Lee, Main Road Thorley, Yarmouth, PO41 0SX

Director24 December 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 December 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 December 2002Active

People with Significant Control

David Daniel Shurmer
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Silver Birches, Moor Lane, Newport, England, PO30 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Janice Rose Shurmer
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Long Lee, Main Road, Yarmouth, England, PO41 0SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Paul Shurmer
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Long Lee, Main Road, Yarmouth, England, PO41 0SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Karen Ruth Shurmer
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Silver Birches, Moor Lane, Newport, England, PO30 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Address

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

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Mortgage

Mortgage satisfy charge full.

Download
2017-06-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.