SHAWHILL LIMITED
Overview
Company Name | SHAWHILL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03494843 |
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 SHAWHILL LIMITED?
- Development of building projects (41100) / Construction
Where is SHAWHILL LIMITED located?
Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SHAWHILL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for SHAWHILL LIMITED?
Last Confirmation Statement Made Up To | Jan 19, 2026 |
---|---|
Next Confirmation Statement Due | Feb 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 19, 2025 |
Overdue | No |
What are the latest filings for SHAWHILL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 19, 2024 with updates | 4 pages | CS01 | ||
Change of details for Mr Richard Andrew Steele as a person with significant control on Jan 18, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020 | 2 pages | AP02 | ||
Termination of appointment of Nigel Terry Fee as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Frank Scanlon as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Jan 19, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||
Withdrawal of a person with significant control statement on Feb 19, 2018 | 2 pages | PSC09 | ||
Confirmation statement made on Jan 19, 2018 with updates | 4 pages | CS01 | ||
Notification of Richard Andrew Steele as a person with significant control on Jan 19, 2018 | 2 pages | PSC01 | ||
Director's details changed for Frank Scanlon on Jun 21, 2017 | 2 pages | CH01 | ||
Director's details changed for Nigel Terry Fee on Jun 21, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Richards Daniels on Jun 20, 2017 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2016 | 9 pages | AA | ||
Who are the officers of SHAWHILL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||||||
DANIELS, Stephen Richards | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | Assistant Director | 169576160001 | ||||||||
CTC DIRECTORSHIPS LTD | Director | Euston Road NW1 3BG London 338 United Kingdom |
| 277374880001 | ||||||||||
DAVIS, William Edward | Secretary | Beechcroft Wield Road GU34 5NH Medstead Alton Hampshire | British | Accountant | 4522990001 | |||||||||
GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||||||
MCGLOGAN, Bruce | Secretary | 39 Moreton Road KT4 8EY Worcester Park Surrey | British | 94462630001 | ||||||||||
OLIVER, William | Secretary | 60 Constable Court Stubbs Drive SE16 3EG Bermondsey | British | 105777260001 | ||||||||||
RUMMERY, Alexander Mark | Secretary | 39 Fairfield Close CR4 3RE Mitcham Surrey | British | 60333120001 | ||||||||||
TUOHY, Martin Patrick | Secretary | 25 Thistle Close SS15 5GX Noak Bridge Essex | British | 73315510002 | ||||||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||||||
ELLINGHAM, Oliver Bernard | Director | Tanhurst Lane RH5 6LU Holmbury St Mary Tanhurst Surrey United Kingdom | United Kingdom | British | Company Director | 177523800001 | ||||||||
FEE, Nigel Terry | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | Company Director | 83070690002 | ||||||||
HEWITT, Peter Lionel Raleigh | Director | 46 Longlands Charmandean BN14 9NN Worthing West Sussex | England | British | Director | 44186600001 | ||||||||
JACKSON-STOPS, Timothy William Ashworth | Director | Wood Burcote Court Wood Burcote NN12 6JP Towcester Northamptonshire | England | British | Chartered Surveyor | 48006790001 | ||||||||
LARKIN, Kieran Thomas | Director | 5 Smabridge Walk Willen MK15 9LT Milton Keynes Buckinghamshire | United Kingdom | British | Company Director | 4498880001 | ||||||||
LEWIS, Geoffrey Richard | Director | 48 Brunswick Court 89 Regency Street SW1P 4AE London | United Kingdom | British | Company Director | 8236620002 | ||||||||
LEWIS, Geoffrey Richard | Director | 48 Brunswick Court 89 Regency Street SW1P 4AE London | United Kingdom | British | Company Director | 8236620002 | ||||||||
MCKEEVER, Stephen Michael | Director | 23 Daneswood Close KT13 9AY Weybridge Surrey | United Kingdom | Irish | Chartered Surveyor | 79827580003 | ||||||||
OLIVER, Steven Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | Divisional Director | 116735110002 | ||||||||
ROSCROW, Peter Donald | Director | 1 Firsby Road Stamford Hill N16 6PX London | Australian | Company Director | 40565560004 | |||||||||
SCANLON, Frank | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | Irish | Company Director | 162983300002 | ||||||||
YULL, Leonard Louis | Director | Pottiemill Cottage Glenfarg PH2 9PT Perth Perthshire | British | Forestry | 8200690001 | |||||||||
CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Who are the persons with significant control of SHAWHILL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr The Executors Of The Late Mr Richard Andrew Steele | Jan 19, 2018 | 338 Euston Road NW1 3BG London 6th Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for SHAWHILL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 19, 2017 | Jan 19, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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