SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED
Overview
Company Name | SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01820458 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED located?
Registered Office Address | 42b High Street Keynsham BS31 1DX Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 29, 2025 |
---|---|
Next Confirmation Statement Due | Jan 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 29, 2024 |
Overdue | No |
What are the latest filings for SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Miss Olivia Karpinski as a director on Jan 28, 2025 | 2 pages | AP01 | ||
Appointment of Mr Christopher Paul Mills as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on Aug 12, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Antony Taylor as a director on Oct 19, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Nigel Edward Gibbons as a director on Apr 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Pletts Gargett as a director on Apr 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Antony Taylor as a director on Jul 23, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Mr Michael Stephen Freeman as a director on Mar 05, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lesley Anne Coleman as a director on Nov 20, 2020 | 1 pages | TM01 | ||
Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of James Tarr as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on Sep 17, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roger Gwyn Williams as a director on Nov 21, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew Crossland Spink as a director on Nov 21, 2019 | 1 pages | TM01 | ||
Who are the officers of SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREWS LEASEHOLD MANAGEMENT | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England |
| 276423380001 | ||||||||||
ACHAR, Kesarakodi Narasimha, Dr | Director | High Street Keynsham BS31 1DX Bristol 42b England | England | British | Retired | 199751540001 | ||||||||
BROWN, Robert George | Director | c/o Andrews Leasehold Management St. Georges Road BS1 5UW Bristol 133 England | England | British | It Director | 217078910001 | ||||||||
FREEMAN, Michael Stephen | Director | High Street Keynsham BS31 1DX Bristol 42b England | England | British | Retired | 227206040001 | ||||||||
HARACZ, Joseph | Director | High Street Keynsham BS31 1DX Bristol 42b England | England | British | Logistics | 135486370002 | ||||||||
KARPINSKI, Olivia | Director | High Street Keynsham BS31 1DX Bristol 42b England | United Kingdom | British | None | 331744570001 | ||||||||
MILLS, Christopher Paul | Director | High Street Keynsham BS31 1DX Bristol 42b England | United Kingdom | British | Computer Consultant | 331388750001 | ||||||||
FINNEY, Stuart | Secretary | 46 Fonthill Road BS10 5SP Bristol | British | Property Manager | 75117350001 | |||||||||
HAWKES, Clive Victor, Mr. | Secretary | The Granary Mascalls Court Road TN12 6NB Paddock Wood Kent | British | Managing Director | 24731400002 | |||||||||
JONES, Richard William | Secretary | 21 Hawkfields Bushmead LU2 7NN Luton Bedfordshire | British | 74514660001 | ||||||||||
LAND, Bernard Alan | Secretary | 17 Ringwood Grove BS23 2UA Weston Super Mare Avon | British | Property Manager | 55968410003 | |||||||||
TARR, James | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | 169630430001 | |||||||||||
CASTLE ESTATES RELOCATION SERVICES LIMITED | Secretary | 181 Whiteladies Road Clifton BS8 2RY Bristol | 90339200001 | |||||||||||
COSEC MANAGEMENT SERVICES LIMITED | Secretary | 4th Floor Thamesgate House Victoria Avenue SS2 6DF Southend On Sea C/O Countrywide Residential Lettings Ltd Essex England | 136446990002 | |||||||||||
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED | Secretary | 108 Whiteladies Road BS8 2PB Clifton Bristol | 76790350002 | |||||||||||
HILLCREST ESTATE MANAGEMENT LIMITED | Secretary | 10 Overcliffe DA11 0EF Gravesend Kent | 104049040002 | |||||||||||
ARCHER, Phillip Robert | Director | 44 The Bramptons Shaw SN5 5SL Swindon Wiltshire | British | Manager | 112631480001 | |||||||||
BARRY, Christopher Neil | Director | c/o Andrews Leasehold Management St. Georges Road BS1 5UW Bristol 133 England | England | British | Retired | 216667300001 | ||||||||
BEAZLEY, Raymond John | Director | 11 The Bramptons Shaw Ridge SN5 9SJ Swindon Wiltshire | British | Managing Director | 3396600001 | |||||||||
CARTER, Christopher Ernest | Director | 19 The Bramptons Shaw SN5 9SJ Swindon Wiltshire | British | Managing Director | 25431680001 | |||||||||
CHADWICK, Ronald John | Director | 54 The Bramptons Shaw SN5 5SL Swindon Wiltshire | British | Sales Exec | 78776450001 | |||||||||
COLEMAN, Lesley Anne | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | British | Retired | 252958240001 | ||||||||
DAVIES, Linda | Director | c/o Andrews Leasehold Management St. Georges Road BS1 5UW Bristol 133 England | England | British | None | 147067540002 | ||||||||
DILLON, Anthony Charles | Director | 79 The Bramptons Shaw SN5 5SL Swindon Wiltshire | British | Consultant | 98782600001 | |||||||||
EVANS, Mark Nigel | Director | The Bramptons Shaw SN5 5SL Swindon 79 Wiltshire | British | Firefighter | 134989710001 | |||||||||
GARGETT, John Pletts | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | British | Retired | 101618550001 | ||||||||
GARGETT, John Pletts | Director | 23 The Bramptons SN5 5SL Swindon Wiltshire | England | British | Engineer | 101618550001 | ||||||||
GARNER, David Ronald | Director | The Bramptons Shaw Swindon Wiltshire | British | Manager | 74777950001 | |||||||||
GIBBONS, Nigel Edward | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | British | Chartered Surveyor | 90850400004 | ||||||||
HANSON, Christopher Kenneth | Director | 26 The Bramptons Shaw Ridge Shaw SN5 9SL Swindon Wiltshire | British | Chartered Accountant | 36855230001 | |||||||||
HARACZ, Joseph | Director | The Bramptons Shaw SN5 5SL Swindon 33 Wiltshire United Kingdom | England | British | Project Manager | 135486370001 | ||||||||
JOHNSTON, Christopher | Director | 78 The Bramptons Shaw Ridge SN5 9SL Swindon Wiltshire | British | Metallurgist | 60564580001 | |||||||||
JONES, Richard William | Director | 21 Hawkfields Bushmead LU2 7NN Luton Bedfordshire | British | Accountant | 74514660001 | |||||||||
LAWTON, Claire Margaret | Director | 31 The Bramptons Shaw Ridge SN5 5SL Swindon Wiltshire | British | Teacher Of Mathematics | 79016400001 | |||||||||
LEADLEY, Richard John | Director | 15 The Bramptons Shaw SN5 5SJ Swindon Wiltshire | British | Insurance Broker | 77894630001 |
Who are the persons with significant control of SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nigel Edward Gibbons | Oct 10, 2016 | St. Georges Road BS1 5UW Bristol 133 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 12, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0