This company is commonly known as The Shambles Management Company Limited. The company was founded 23 years ago and was given the registration number 04208979. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | THE SHAMBLES MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04208979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 12 May 2014 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 14 May 2004 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 07 July 2022 | Active |
14 Swale Drive, Altrincham, WA14 4UD | Secretary | 09 February 2007 | Active |
14 Swale Drive, Altrincham, WA14 4UD | Secretary | 02 October 2002 | Active |
1 Church Hill, Knutsford, WA16 6DH | Secretary | 14 May 2008 | Active |
37 Tower Road North, Heswall, Wirral, CH60 6RS | Secretary | 01 May 2001 | Active |
15 Coventry Avenue, Stockport, SK3 0QS | Secretary | 20 October 2005 | Active |
Greysouthen House, Greysouthen, Cockermouth, CA13 0UQ | Secretary | 18 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 May 2001 | Active |
1, Church Hill, Knutsford, Cheshire, United Kingdom, WA16 6DH | Corporate Secretary | 28 February 2012 | Active |
5 Saxon Close, Appleton, Warrington, WA4 5SD | Director | 21 March 2006 | Active |
1 The Lawns, Bowdon, WA14 2YA | Director | 30 September 2002 | Active |
25 Marryat Close, Winwick Park, Warrington, WA2 8XS | Director | 02 October 2002 | Active |
12 Joyce Way, Whitchurch, Shropshire, SY13 1TZ | Director | 20 October 2005 | Active |
20 Dukesway, Chester, CH2 1RF | Director | 21 March 2006 | Active |
The Vale House, Vale Road, Bowdon, WA14 3AF | Director | 01 May 2001 | Active |
45 Stanhope Road, Bowdon, Altrincham, WA14 3JU | Director | 02 October 2002 | Active |
54 Earlsway, Chester, CH4 8AZ | Director | 09 February 2007 | Active |
2 Beeches Lane, Whitchurch, SY1 1TZ | Director | 21 March 2006 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 24 May 2018 | Active |
12 Dashwood Close, Grappenhall, Warrington, WA4 3JA | Director | 02 October 2002 | Active |
37 Tower Road North, Heswall, Wirral, CH60 6RS | Director | 01 May 2001 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 14 May 2004 | Active |
Greysouthen House, Greysouthen, Cockermouth, CA13 0UQ | Director | 18 March 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 May 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 01 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-22 | Officers | Appoint person director company with name date. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Officers | Change person director company with change date. | Download |
2016-01-15 | Officers | Change person director company with change date. | Download |
2015-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-30 | Address | Change registered office address company with date old address new address. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.