SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED
Overview
| Company Name | SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02858607 |
| 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.4 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.4 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.4 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with updates | 6 pages | CS01 | ||
Termination of appointment of Terance Reginald Powley as a director on Jul 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Marcus King-Farlow as a director on Jul 05, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Secretary's details changed for Mortimer Secretaries Limited on Oct 03, 2019 | 1 pages | CH04 | ||
Secretary's details changed for Mortimer Secretaries Limited on Oct 01, 2019 | 1 pages | CH04 | ||
Secretary's details changed for Mortimer Secretaries Limited on Oct 01, 2019 | 1 pages | CH04 | ||
Confirmation statement made on Sep 30, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Terance Reginald Powley on Oct 01, 2019 | 2 pages | CH01 | ||
Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Oct 01, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 3 pages | AA | ||
Termination of appointment of Tina Susan Cook as a director on Sep 29, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of SHIREBROOK VILLAGE NO.4 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 |
| 87338490035 | ||||||||||
| KING-FARLOW, Marcus | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom | England | British | 326866850001 | |||||||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||||||
| AKRAM, Saleem | Director | John Mortimer Property Management Ltd Bagshot Road RG12 9SE Bracknell Berkshire | United Kingdom | British | 119174900001 | |||||||||
| ARCHER, Lisa | Director | 41 Horatio Avenue Warfield RG42 3TX Bracknell Berkshire | British | 96165110001 | ||||||||||
| BALL, Roger Jeffrey | Director | 41 Horatio Avenue Warfield RG42 3TX Bracknell Berkshire | British | 88455460001 | ||||||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||||||
| BLAYLOCK, Nicola Jayne | Director | 33 Horatio Avenue Warfield RG42 3TX Bracknell Berkshire | British | 47491020001 | ||||||||||
| BOYS, Paul | Director | 123 Whiteknights Road RG6 7BB Reading Berkshire | British | 6910860001 | ||||||||||
| COLLINGTON, Raymond Arthur | Director | John Mortimer Property Management Ltd Bagshot Road RG12 9SE Bracknell Berkshire | England | British | 199973010001 | |||||||||
| COOK, Tina Susan | Director | John Mortimer Property Management Ltd Bagshot Road RG12 9SE Bracknell Berkshire | England | British | 101693940001 | |||||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||||||
| JONES, Glyn Henry | Director | 14 Portia Grove Warfield RG42 3TS Bracknell Berkshire | British | 47490970001 | ||||||||||
| KENNEDY, Robert Christopher | Director | The Spinney 5 Melksham Close GU47 0YL Sandhurst Berkshire | England | British | 75004300001 | |||||||||
| MANTON, Catherine | Director | 11 Portia Grove Warfield RG42 3TS Bracknell Berkshire | British | 47490830001 | ||||||||||
| MASTERS, Robert | Director | 14 Portia Grove RG42 3TS Warfield Bracknell | South African | 62665800001 | ||||||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||||||
| POWLEY, Terance Reginald | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | 238609820001 | |||||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||||||
| STREAK, John Martin | Director | 33 Bowyer Crescent RG11 1TF Wokingham Berkshire | British | 45466870001 | ||||||||||
| YOUERS, John Norman | Director | 36 Penn Road Hazlemere HP15 7LR High Wycombe Buckinghamshire | British | 37924820001 |
What are the latest statements on persons with significant control for SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 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