SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED

SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02742119
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHIREBROOK VILLAGE NO. 3 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 SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    2 Hills Road
    CB2 1JP Cambridge
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 05, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Oct 28, 2024 with updates

    6 pagesCS01

    Director's details changed for Mrs Claire Cox on Jan 15, 2024

    2 pagesCH01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Oct 28, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Luke Dallison as a director on Aug 31, 2022

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Oct 28, 2021 with updates

    5 pagesCS01

    Termination of appointment of Magaret Winifred Crookall as a director on Jun 08, 2021

    1 pagesTM01

    Appointment of Mr Luke Dallison as a director on Jun 04, 2021

    2 pagesAP01

    Appointment of Mrs Claire Cox as a director on May 28, 2021

    2 pagesAP01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Oct 28, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    3 pagesAA

    Confirmation statement made on Oct 28, 2019 with updates

    5 pagesCS01

    Director's details changed for Mrs Magaret Winifred Crookall on Oct 07, 2019

    2 pagesCH01

    Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Oct 07, 2019

    1 pagesAD01

    Secretary's details changed for Mortimer Secretaries Limited on Oct 03, 2019

    1 pagesCH04

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Oct 28, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    3 pagesAA

    Confirmation statement made on Oct 28, 2017 with updates

    5 pagesCS01

    Who are the officers of SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTIMER SECRETARIES LIMITED
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Secretary
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03175716
    87338490004
    COX, Claire
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    EnglandBritishMarketing Manager283724460002
    DUCKETT, Anthony Paul
    30 Churchfield
    AL5 1LL Harpenden
    Hertfordshire
    Secretary
    30 Churchfield
    AL5 1LL Harpenden
    Hertfordshire
    British3313680001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    PLAYFIELD PROPERTIES LIMITED
    Streatfield Road
    HA3 9BY Harrow
    272
    Middlesex
    England
    Secretary
    Streatfield Road
    HA3 9BY Harrow
    272
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number2034765
    45045200001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    BritishFinance Director24160850001
    BOYS, Paul
    123 Whiteknights Road
    RG6 7BB Reading
    Berkshire
    Director
    123 Whiteknights Road
    RG6 7BB Reading
    Berkshire
    BritishPrivate Housing Developer6910860001
    BROWN, Jane Margaret
    7 Othello Grove
    Warfield
    RG12 6TZ Bracknell
    Berkshire
    Director
    7 Othello Grove
    Warfield
    RG12 6TZ Bracknell
    Berkshire
    BritishBank Clerk38141280001
    BROWN, Susan Elaine
    6 Othello Grove
    Warfield
    RG12 6TZ Bracknell
    Berkshire
    Director
    6 Othello Grove
    Warfield
    RG12 6TZ Bracknell
    Berkshire
    BritishCredit Controller38141390001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    BritishDirector3313690001
    CROOKALL, Magaret Winifred
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    EnglandBritishRetired203267780001
    DALLISON, Luke
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    United KingdomBritishPortfolio Manager283933670001
    FAIN, Mark Michael
    Streatfield Road
    HA3 9BY Harrow
    272
    Middlesex
    England
    Director
    Streatfield Road
    HA3 9BY Harrow
    272
    Middlesex
    England
    EnglandBritishProperty Management1877670002
    HARRIS, John Henry Charles
    11 Othello Grove
    Warfield
    RG12 6TZ Bracknell
    Berkshire
    Director
    11 Othello Grove
    Warfield
    RG12 6TZ Bracknell
    Berkshire
    BritishAccount Manager38141800002
    HOLLAND, Stephen William
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    Director
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    BritishPrivate Housing Developer3313720001
    JONES, Brigitta Ann
    15 Cordelia Croft
    Warfield Green
    RG12 6TY Bracknell
    Berkshire
    Director
    15 Cordelia Croft
    Warfield Green
    RG12 6TY Bracknell
    Berkshire
    BritishAircraft Operations38141210001
    JONES, Sarah
    11 Othello Grove
    Warfield
    RG12 6TZ Bracknell
    Berkshire
    Director
    11 Othello Grove
    Warfield
    RG12 6TZ Bracknell
    Berkshire
    BritishConference & Exhibition Manage38141550002
    ROSHER, Louise Michelle
    Bagshot Road
    RG12 9SE Bracknell
    C/O John Mortimer Property Management Limited
    Berkshire
    England
    Director
    Bagshot Road
    RG12 9SE Bracknell
    C/O John Mortimer Property Management Limited
    Berkshire
    England
    UkBritishNone187649200001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    BritishFinancial Controller3313740001
    STERRY, Tyrone Keith
    4 Othello Grove
    Warfield Green
    RG12 6TZ Bracknell
    Berkshire
    Director
    4 Othello Grove
    Warfield Green
    RG12 6TZ Bracknell
    Berkshire
    BritishPolice Officer43698400001
    STORDY, Peter
    7 Othello Grove
    Warfield
    RG42 3TZ Bracknell
    Berkshire
    Director
    7 Othello Grove
    Warfield
    RG42 3TZ Bracknell
    Berkshire
    BritishProgrammer62058980001
    YOUERS, John Norman
    36 Penn Road
    Hazlemere
    HP15 7LR High Wycombe
    Buckinghamshire
    Director
    36 Penn Road
    Hazlemere
    HP15 7LR High Wycombe
    Buckinghamshire
    BritishCustomer Care Manager37924820001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    What are the latest statements on persons with significant control for SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 28, 2016The 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