SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED
Overview
Company Name | SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04201257 |
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 SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Suite 5 Market Square Chambers 4 West Street SS4 1AL Rochford Essex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
STEVTON (NO.202) LIMITED | Apr 18, 2001 | Apr 18, 2001 |
What are the latest accounts for SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 18, 2026 |
---|---|
Next Confirmation Statement Due | May 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 18, 2025 |
Overdue | No |
What are the latest filings for SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 18, 2025 with updates | 42 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2024 with updates | 44 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Ms Claire Stott as a director on Jun 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Richard Gavin Spence as a director on May 05, 2023 | 2 pages | AP01 | ||
Appointment of Mr John William Brooks as a director on May 05, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Nicholas Hunnibal as a director on May 05, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 18, 2023 with updates | 44 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Avant Homes (Central) Limited as a person with significant control on Sep 26, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Joanne Elizabeth Massey as a director on Sep 27, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jeremy Lee Gledhill as a director on Sep 27, 2022 | 1 pages | TM01 | ||
Appointment of Prittlewell Consulting Limited as a director on Sep 26, 2022 | 2 pages | AP02 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2022 with updates | 45 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2021 with updates | 44 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2020 with updates | 45 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Appointment of Prittlewell Consulting Limited as a secretary on Jul 25, 2019 | 2 pages | AP04 | ||
Termination of appointment of Joanne Elizabeth Massey as a secretary on Jul 25, 2019 | 1 pages | TM02 | ||
Registered office address changed from Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP England to Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL on Jul 24, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Apr 18, 2019 with updates | 46 pages | CS01 | ||
Who are the officers of SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRITTLEWELL CONSULTING LIMITED | Secretary | 4 West Street SS4 1AL Rochford Suite 5 Market Square Chambers Essex England |
| 231466180001 | ||||||||||
BROOKS, John William | Director | 4 West Street SS4 1AL Rochford Suite 5 Market Square Chambers Essex England | England | British | Retired | 271103490001 | ||||||||
HUNNIBAL, Jonathan Nicholas | Director | 4 West Street SS4 1AL Rochford Suite 5 Market Square Chambers Essex England | England | English | Chartered Surveyor | 289265640001 | ||||||||
SPENCE, Richard Gavin | Director | 4 West Street SS4 1AL Rochford Suite 5 Market Square Chambers Essex England | England | British | Retired Banker | 131904660001 | ||||||||
STOTT, Claire Marie | Director | 4 West Street SS4 1AL Rochford Suite 5 Market Square Chambers Essex England | England | British | Law Firm Practice Manager | 310187360001 | ||||||||
PRITTLEWELL CONSULTING LIMITED | Director | 4 West Street SS4 1AL Rochford Suite 5 Market Square Chambers Essex England |
| 231466180001 | ||||||||||
BAXTER, Richard Alistair | Secretary | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | Solicitor | 50327050001 | |||||||||
BEENHAM, Amanda | Secretary | 42 Wheelers Lane KT18 7SA Epsom Surrey | British | 84862860001 | ||||||||||
GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | Director | 75350600002 | |||||||||
GANDHI, Devendra | Secretary | 50 Warlington Road CR7 7DE Thornton Heath Surrey | British | 75350600001 | ||||||||||
JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||||||
MASSEY, Joanne Elizabeth | Secretary | 4 West Street SS4 1AL Rochford Suite 5 Market Square Chambers Essex England | British | 148041470001 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
ALEXANDER, Alun Tudor | Director | Loxwood Fullers Road, Rowledge GU10 4DF Farnham Surrey | British | Solicitor | 65800130003 | |||||||||
BAXTER, Richard Alistair | Director | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | Solicitor | 50327050001 | |||||||||
BRODIE, Jonathan Ross | Director | Barn Cottage Moon Lane Dormansland RH7 6PD Lingfield Surrey | England | British | Director | 62279790001 | ||||||||
BRODIE, Jonathan Ross | Director | Barn Cottage Moon Lane Dormansland RH7 6PD Lingfield Surrey | England | British | Company Director | 62279790001 | ||||||||
CHURCHHOUSE, Barry | Director | High Street TN16 1RG Westerham 30 Kent England | England | British | Construction Director | 178089430001 | ||||||||
COSTELLO, Edward John | Director | High Street TN16 1RG Westerham 30 Kent | United Kingdom | British | Director | 163510670001 | ||||||||
CRONIN, George | Director | High Street TN16 1RG Westerham 30 Kent Uk | England | British | Managing Director | 178089310001 | ||||||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Director | 35117250001 | ||||||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Company Director | 35117250001 | ||||||||
DUFAUR, Elaine Elizabeth | Director | High Street TN16 1RG Westerham 30 Kent | England | British | Director | 103428110014 | ||||||||
GLEDHILL, Jeremy Lee | Director | 4 West Street SS4 1AL Rochford Suite 5 Market Square Chambers Essex England | England | British | Finance Director | 203714150001 | ||||||||
GREEN, Jason Cornelius | Director | High Street TN16 1RG Westerham 30 Kent | United Kingdom | British | Commercial Director | 147405720001 | ||||||||
KETTERIDGE, Gregory Charles | Director | High Street TN16 1RG Westerham 30 Kent | United Kingdom | British | Director | 91398180001 | ||||||||
MASSEY, Joanne Elizabeth | Director | 4 West Street SS4 1AL Rochford Suite 5 Market Square Chambers Essex England | United Kingdom | British | Solicitor | 116013270004 | ||||||||
MOGHAL, Zahida Noreen | Director | High Street TN16 1RG Westerham 30 Kent | England | British | Solicitor | 158639450001 | ||||||||
POLLOCK, John | Director | High Street TN16 1RG Westerham 30 Kent | England | British | Regional Finance Director | 176500800001 | ||||||||
SOUTAR, Paul Andrew | Director | High Street TN16 1RG Westerham 30 Kent | United Kingdom | British | Director | 116569950001 | ||||||||
CPM ASSET MANAGEMENT LIMITED | Director | Phoenix House 11 Wellesley Road CR0 2NW Croydon Surrey | 92828840008 | |||||||||||
HAWKSWORTH MANAGEMENT LIMITED | Director | Gillingham House 38-44 Gillingham Street SW1V 1HU London | 93839560002 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 |
Who are the persons with significant control of SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Avant Homes (Central) Limited | Apr 06, 2016 | Tallys End Barlborough S43 4WP Chesterfield 6 & 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 01, 2023 | 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