SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED
Overview
Company Name | SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02742119 |
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 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 Address | No |
What are the latest accounts for SHIREBROOK VILLAGE NO. 3 RESIDENTS 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 SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 05, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 28, 2024 with updates | 6 pages | CS01 | ||
Director's details changed for Mrs Claire Cox on Jan 15, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 28, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Luke Dallison as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 28, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Magaret Winifred Crookall as a director on Jun 08, 2021 | 1 pages | TM01 | ||
Appointment of Mr Luke Dallison as a director on Jun 04, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Claire Cox as a director on May 28, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 28, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 28, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Magaret Winifred Crookall on Oct 07, 2019 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Secretary's details changed for Mortimer Secretaries Limited on Oct 03, 2019 | 1 pages | CH04 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 28, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 3 pages | AA | ||
Confirmation statement made on Oct 28, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORTIMER SECRETARIES LIMITED | Secretary | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom |
| 87338490004 | ||||||||||
COX, Claire | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | Marketing Manager | 283724460002 | ||||||||
DUCKETT, Anthony Paul | Secretary | 30 Churchfield AL5 1LL Harpenden Hertfordshire | British | 3313680001 | ||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
PLAYFIELD PROPERTIES LIMITED | Secretary | Streatfield Road HA3 9BY Harrow 272 Middlesex England |
| 45045200001 | ||||||||||
BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | Finance Director | 24160850001 | |||||||||
BOYS, Paul | Director | 123 Whiteknights Road RG6 7BB Reading Berkshire | British | Private Housing Developer | 6910860001 | |||||||||
BROWN, Jane Margaret | Director | 7 Othello Grove Warfield RG12 6TZ Bracknell Berkshire | British | Bank Clerk | 38141280001 | |||||||||
BROWN, Susan Elaine | Director | 6 Othello Grove Warfield RG12 6TZ Bracknell Berkshire | British | Credit Controller | 38141390001 | |||||||||
COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | Director | 3313690001 | |||||||||
CROOKALL, Magaret Winifred | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | Retired | 203267780001 | ||||||||
DALLISON, Luke | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | Portfolio Manager | 283933670001 | ||||||||
FAIN, Mark Michael | Director | Streatfield Road HA3 9BY Harrow 272 Middlesex England | England | British | Property Management | 1877670002 | ||||||||
HARRIS, John Henry Charles | Director | 11 Othello Grove Warfield RG12 6TZ Bracknell Berkshire | British | Account Manager | 38141800002 | |||||||||
HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | Private Housing Developer | 3313720001 | |||||||||
JONES, Brigitta Ann | Director | 15 Cordelia Croft Warfield Green RG12 6TY Bracknell Berkshire | British | Aircraft Operations | 38141210001 | |||||||||
JONES, Sarah | Director | 11 Othello Grove Warfield RG12 6TZ Bracknell Berkshire | British | Conference & Exhibition Manage | 38141550002 | |||||||||
ROSHER, Louise Michelle | Director | Bagshot Road RG12 9SE Bracknell C/O John Mortimer Property Management Limited Berkshire England | Uk | British | None | 187649200001 | ||||||||
SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | Financial Controller | 3313740001 | |||||||||
STERRY, Tyrone Keith | Director | 4 Othello Grove Warfield Green RG12 6TZ Bracknell Berkshire | British | Police Officer | 43698400001 | |||||||||
STORDY, Peter | Director | 7 Othello Grove Warfield RG42 3TZ Bracknell Berkshire | British | Programmer | 62058980001 | |||||||||
YOUERS, John Norman | Director | 36 Penn Road Hazlemere HP15 7LR High Wycombe Buckinghamshire | British | Customer Care Manager | 37924820001 | |||||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Oct 28, 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