SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED

SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED

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

    Company NameSHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02858607
    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.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 AddressNo

    What are the latest accounts for SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Sep 30, 2024 with updates

    6 pagesCS01

    Termination of appointment of Terance Reginald Powley as a director on Jul 05, 2024

    1 pagesTM01

    Appointment of Mr Marcus King-Farlow as a director on Jul 05, 2024

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Sep 30, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Sep 30, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Sep 30, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Sep 30, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

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

    1 pagesCH04

    Secretary's details changed for Mortimer Secretaries Limited on Oct 01, 2019

    1 pagesCH04

    Secretary's details changed for Mortimer Secretaries Limited on Oct 01, 2019

    1 pagesCH04

    Confirmation statement made on Sep 30, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr Terance Reginald Powley on Oct 01, 2019

    2 pagesCH01

    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 pagesAD01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Sep 30, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    3 pagesAA

    Termination of appointment of Tina Susan Cook as a director on Sep 29, 2017

    1 pagesTM01

    Confirmation statement made on Sep 30, 2017 with updates

    5 pagesCS01

    Who are the officers of SHIREBROOK VILLAGE NO.4 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
    87338490035
    KING-FARLOW, Marcus
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    United Kingdom
    Director
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    United Kingdom
    EnglandBritish326866850001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    AKRAM, Saleem
    John Mortimer Property
    Management Ltd Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    Director
    John Mortimer Property
    Management Ltd Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    United KingdomBritish119174900001
    ARCHER, Lisa
    41 Horatio Avenue
    Warfield
    RG42 3TX Bracknell
    Berkshire
    Director
    41 Horatio Avenue
    Warfield
    RG42 3TX Bracknell
    Berkshire
    British96165110001
    BALL, Roger Jeffrey
    41 Horatio Avenue
    Warfield
    RG42 3TX Bracknell
    Berkshire
    Director
    41 Horatio Avenue
    Warfield
    RG42 3TX Bracknell
    Berkshire
    British88455460001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    British24160850001
    BLAYLOCK, Nicola Jayne
    33 Horatio Avenue
    Warfield
    RG42 3TX Bracknell
    Berkshire
    Director
    33 Horatio Avenue
    Warfield
    RG42 3TX Bracknell
    Berkshire
    British47491020001
    BOYS, Paul
    123 Whiteknights Road
    RG6 7BB Reading
    Berkshire
    Director
    123 Whiteknights Road
    RG6 7BB Reading
    Berkshire
    British6910860001
    COLLINGTON, Raymond Arthur
    John Mortimer Property
    Management Ltd Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    Director
    John Mortimer Property
    Management Ltd Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    EnglandBritish199973010001
    COOK, Tina Susan
    John Mortimer Property
    Management Ltd Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    Director
    John Mortimer Property
    Management Ltd Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    EnglandBritish101693940001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    British3313690001
    HEALEY, Paul Ernest
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    Director
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    British3313710001
    JONES, Glyn Henry
    14 Portia Grove
    Warfield
    RG42 3TS Bracknell
    Berkshire
    Director
    14 Portia Grove
    Warfield
    RG42 3TS Bracknell
    Berkshire
    British47490970001
    KENNEDY, Robert Christopher
    The Spinney
    5 Melksham Close
    GU47 0YL Sandhurst
    Berkshire
    Director
    The Spinney
    5 Melksham Close
    GU47 0YL Sandhurst
    Berkshire
    EnglandBritish75004300001
    MANTON, Catherine
    11 Portia Grove
    Warfield
    RG42 3TS Bracknell
    Berkshire
    Director
    11 Portia Grove
    Warfield
    RG42 3TS Bracknell
    Berkshire
    British47490830001
    MASTERS, Robert
    14 Portia Grove
    RG42 3TS Warfield
    Bracknell
    Director
    14 Portia Grove
    RG42 3TS Warfield
    Bracknell
    South African62665800001
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritish139465860001
    POWLEY, Terance Reginald
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    United KingdomBritish238609820001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    British3313740001
    STREAK, John Martin
    33 Bowyer Crescent
    RG11 1TF Wokingham
    Berkshire
    Director
    33 Bowyer Crescent
    RG11 1TF Wokingham
    Berkshire
    British45466870001
    YOUERS, John Norman
    36 Penn Road
    Hazlemere
    HP15 7LR High Wycombe
    Buckinghamshire
    Director
    36 Penn Road
    Hazlemere
    HP15 7LR High Wycombe
    Buckinghamshire
    British37924820001

    What are the latest statements on persons with significant control for SHIREBROOK VILLAGE NO.4 RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 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