SHIRES ESTATE AGENTS LIMITED
Overview
Company Name | SHIRES ESTATE AGENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02123767 |
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 SHIRES ESTATE AGENTS LIMITED?
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SHIRES ESTATE AGENTS LIMITED located?
Registered Office Address | 7 Forbes Business Centre Kempson Way IP32 7AR Bury St Edmunds Suffolk United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SHIRES ESTATE AGENTS 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 SHIRES ESTATE AGENTS LIMITED?
Last Confirmation Statement Made Up To | Apr 26, 2026 |
---|---|
Next Confirmation Statement Due | May 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 26, 2025 |
Overdue | No |
What are the latest filings for SHIRES ESTATE AGENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Director's details changed for Mr Robert Love on Sep 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 26, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Registration of charge 021237670013, created on Jul 04, 2022 | 16 pages | MR01 | ||
Termination of appointment of Ryan James Isaac as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Phillippa Storey as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of George Aves as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2022 with updates | 5 pages | CS01 | ||
Notification of Abbey Sales & Lettings Ltd as a person with significant control on Apr 26, 2022 | 2 pages | PSC02 | ||
Cessation of Richard Keith Carrington as a person with significant control on Apr 26, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Robert Love as a director on Apr 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Martin Hines as a director on Apr 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Tobias Robert Wood as a director on Apr 26, 2022 | 1 pages | TM01 | ||
Registered office address changed from 4 New Street Mildenhall Bury St. Edmunds Suffolk IP28 7EN to 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR on May 25, 2022 | 1 pages | AD01 | ||
Cessation of James Martin Hines as a person with significant control on Apr 26, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Richard Keith Carrington as a director on Apr 26, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 021237670011 in full | 1 pages | MR04 | ||
Change of details for Mr Richard Keith Carrington as a person with significant control on Nov 03, 2021 | 2 pages | PSC04 | ||
Director's details changed for Richard Keith Carrington on Nov 03, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 29, 2021 with updates | 5 pages | CS01 | ||
Who are the officers of SHIRES ESTATE AGENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOVE, Robert | Director | Kempson Way IP32 7AR Bury St Edmunds 7 Forbes Business Centre Suffolk United Kingdom | England | British | Estate Agent | 296208120001 | ||||
ELLIS, Michael John | Secretary | Whirlow Cottage Old School Road Whepstead IP29 4UA Bury St Edmunds Suffolk | British | Estate Agent | 20288520001 | |||||
AVES, George | Director | New Street Mildenhall IP28 7EN Bury St Edmunds 4 Suffolk United Kingdom | United Kingdom | British | Estate Agent | 288372500001 | ||||
CARRINGTON, Richard Keith | Director | Bury Road Mildenhall IP28 7HT Bury St Edmunds Tarn Hows, Pine Tree Avenue Suffolk United Kingdom | England | British | Estate Agent | 96676200001 | ||||
ELLIS, Michael John | Director | Whirlow Cottage Old School Road Whepstead IP29 4UA Bury St Edmunds Suffolk | England | British | Estate Agent | 20288520001 | ||||
GALLON, Robert John Cameron | Director | Spring Cottage Ixworth Road Norton IP31 3LE Bury St Edmunds Suffolk | British | Estate Agent | 12188600002 | |||||
HAMILL, Janine | Director | Boeing Way Mildenhall IP28 7RJ Bury St. Edmunds 61 Suffolk England | United Kingdom | British | Estate Agent | 220243290001 | ||||
HINES, James Martin | Director | 3 Sandpit Lane Thurston IP31 3SD Bury St Edmunds | United Kingdom | British | Estate Agency Manager | 78885610002 | ||||
ISAAC, Ryan James | Director | Avey Walk Stanton IP31 2FA Bury St. Edmunds 10 England | England | British | Estate Agent | 220242550001 | ||||
KEMBLE-TAYLOR, David Alfred | Director | 123 Southgate Street IP33 2AZ Bury St Edmunds Suffolk | England | British | Estate Agent | 22127910004 | ||||
STOREY, Phillippa | Director | Downing Drive Great Barton IP31 2RP Bury St. Edmunds 25 Suffolk England | England | British | Estate Agent | 220243080002 | ||||
WOOD, Tobias Robert | Director | School Lane Thurston IP31 3RY Bury St Edmunds 1 Suffolk United Kingdom | United Kingdom | British | None | 166791500001 |
Who are the persons with significant control of SHIRES ESTATE AGENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Abbey Sales & Lettings Ltd | Apr 26, 2022 | Kempson Way IP32 7AR Bury St Edmunds 7 Forbes Business Centre Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James Martin Hines | Apr 06, 2016 | Sandpit Lane Thurston IP31 3SD Bury St. Edmunds 3 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Keith Carrington | Apr 06, 2016 | Bury Road Mildenhall IP28 7HT Bury St Edmunds Tarn Hows, Pine Tree Avenue Suffolk United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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