SHIRLEY TOWERS (MANAGEMENT) COMPANY LIMITED
Overview
| Company Name | SHIRLEY TOWERS (MANAGEMENT) COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01917757 |
| 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 SHIRLEY TOWERS (MANAGEMENT) COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SHIRLEY TOWERS (MANAGEMENT) COMPANY LIMITED located?
| Registered Office Address | 118 Westhill Road TQ1 4NT Torquay Devon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHIRLEY TOWERS (MANAGEMENT) COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LENFORE LIMITED | May 30, 1985 | May 30, 1985 |
What are the latest accounts for SHIRLEY TOWERS (MANAGEMENT) COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SHIRLEY TOWERS (MANAGEMENT) COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2025 |
| Overdue | No |
What are the latest filings for SHIRLEY TOWERS (MANAGEMENT) COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Edward Gummer as a director on Nov 12, 2025 | 2 pages | AP01 | ||
Appointment of Larchfield Administration Services Limited as a secretary on Mar 20, 2025 | 2 pages | AP04 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Mar 20, 2025 | 1 pages | TM02 | ||
Director's details changed for Mrs Linda Joan Burfitt on Mar 20, 2025 | 2 pages | CH01 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 118 Westhill Road Torquay Devon TQ1 4NT on Mar 20, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Termination of appointment of Peter Edward Gummer as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 22, 2023 with updates | 7 pages | CS01 | ||
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on Nov 09, 2023 | 1 pages | CH04 | ||
Director's details changed for Mrs Linda Joan Burfitt on Nov 09, 2023 | 2 pages | CH01 | ||
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 15, 2023 | 1 pages | AD01 | ||
Appointment of Mrs Linda Joan Burfitt as a director on Nov 17, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 22, 2022 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Termination of appointment of Christopher Leonard Wollacott as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Peter Edward Gummer as a director on Jan 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter Edward Gummer as a director on Nov 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2021 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Appointment of Mr David James Russell as a director on Feb 08, 2021 | 2 pages | AP01 | ||
Who are the officers of SHIRLEY TOWERS (MANAGEMENT) COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LARCHFIELD ADMINISTRATION SERVICES LIMITED | Secretary | Westhill Road TQ1 4NT Torquay 118 United Kingdom |
| 319754470001 | ||||||||||
| BURFITT, Linda Joan | Director | Westhill Road TQ1 4NT Torquay 118 Devon England | England | British | 303374330001 | |||||||||
| GUMMER, Peter Edward | Director | Westhill Road TQ1 4NT Torquay 118 Devon England | England | English | 193819150001 | |||||||||
| RUSSELL, David James | Director | Westhill Road TQ1 4NT Torquay 118 Devon England | United Kingdom | British | 279499640001 | |||||||||
| GUNTER, Peter Richard | Secretary | C5 Shirley Towers Vane Hill Road TQ1 2BY Torquay Devon | British | 18239340001 | ||||||||||
| THOMPSON, James Herbert | Secretary | A6 Shirley Towers Vane Hill Road TQ1 2BU Torquay Devon | British | 3180520003 | ||||||||||
| BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 66135910020 | ||||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
| BALSON, Charles Stanley | Director | Shirley Towers Vane Hill Road TQ1 2BX Torquay B7 Devon | British | 92335690002 | ||||||||||
| BAYLISS, Barbara Mary | Director | C5 Shirley Towers Vane Hill Road TQ1 2BY Torquay Devon | British | 27536150001 | ||||||||||
| BAYLISS, Barbara Mary | Director | C5 Shirley Towers Vane Hill Road TQ1 2BY Torquay Devon | British | 27536150001 | ||||||||||
| BETT, David | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | United Kingdom | British | 180414970001 | |||||||||
| BISHOP, Dorothy June | Director | C8 Shirley Towers Vane Hill Road TQ1 2BZ Torquay Devon | British | 68544800001 | ||||||||||
| BISHOP, Edward Earle | Director | C8 Shirley Towers Vane Hill Road TQ1 2BY Torquay Devon | British | 37016390001 | ||||||||||
| CAREY, Graham Arthur | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | United Kingdom | British | 128059410003 | |||||||||
| COPPLESTONE, John Francis, Dr | Director | Vane Hill Road TQ1 2BX Torquay B10 Shirley Towers Devon United Kingdom | United Kingdom | British | 56017210002 | |||||||||
| COPPLESTONE, John Francis, Dr | Director | B10 Shirley Towers Vane Hill Road TQ1 2BX Torquay Devon | United Kingdom | British | 56017210002 | |||||||||
| FREDMAN, Leon | Director | A9 Shirley Towers Vane Hill Road TQ1 2BY Torquay Devon | British | 18239350001 | ||||||||||
| GUMMER, Peter Edward | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | English | 193819150001 | |||||||||
| GUMMER, Peter Edward | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | England | English | 193819150001 | |||||||||
| GUNTER, Peter Richard | Director | C5 Shirley Towers Vane Hill Road TQ1 2BY Torquay Devon | British | 18239340001 | ||||||||||
| HAMPSON, Colin John | Director | C3 Shirley Towers TQ1 2BY Torquay Devon | United Kingdom | British | 121161580001 | |||||||||
| ISAAC, Christopher John, Colonel | Director | A6 Shirley Towers Vane Hill Road TQ1 2BY Torquay Devon | British | 18239360001 | ||||||||||
| JENKINS, Cyril Oswald | Director | A10 Shirley Towers, Vane Hill Road TQ1 2BU Torquay Devon | British | 65222440001 | ||||||||||
| LORAM, Douglas | Director | A7 Shirley Towers, Vane Hill Road TQ1 2BU Torquay Devon | United Kingdom | British | 91247030001 | |||||||||
| MALLORY, Julia Margaret | Director | Vane Hill Road TQ1 2BX Torquay B8 Shirley Towers Devon | Uk | British | 169912830001 | |||||||||
| MATTHEWS, Daphne Maureen | Director | B9 Shirley Towers Vane Hill Road TQ1 2BX Torquay Devon | British | 92335780001 | ||||||||||
| MATTHEWS, Derek Charles, Capt | Director | B9 Shirley Towers Vane Hill Road TQ1 2BX Torquay Devon | British | 46302960001 | ||||||||||
| MUIR, Charles Peter Benjamin | Director | A8 Shirley Towers Vane Hill Road TQ1 2BY Torquay Devon | British | 18239370001 | ||||||||||
| PEARCE, John Rawling | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | United Kingdom | British | 173107840002 | |||||||||
| REYNOLDS, Lesley | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | United Kingdom | British | 183410290002 | |||||||||
| ROBERTSON, Alasdair | Director | A10 Shirley Towers Vane Hill Road TQ1 2BY Torquay Devon | British | 18239380001 | ||||||||||
| STEED, Edward Charles | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | United Kingdom | British | 183915850001 | |||||||||
| WARD, Steven Ronald | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | United Kingdom | British | 193243860001 | |||||||||
| WOLLACOTT, Christopher Leonard | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | United Kingdom | British | 275992950001 |
What are the latest statements on persons with significant control for SHIRLEY TOWERS (MANAGEMENT) COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 22, 2016 | 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