SHAPWICK ESTATE LIMITED
Overview
| Company Name | SHAPWICK ESTATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06401965 |
| 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 SHAPWICK ESTATE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SHAPWICK ESTATE LIMITED located?
| Registered Office Address | 58 Buckingham Gate SW1E 6AJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHAPWICK ESTATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEAWARD REGENERATION LIMITED | Oct 17, 2007 | Oct 17, 2007 |
What are the latest accounts for SHAPWICK ESTATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for SHAPWICK ESTATE LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for SHAPWICK ESTATE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Roger Graham Colvin as a director on Sep 29, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Emily Elizabeth Gibson as a director on Sep 29, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Evans Ward as a director on Sep 29, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Barry Hugh Dunbar Sampson as a director on Sep 29, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jason Goddard as a director on Sep 29, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Coles as a director on Sep 29, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Aatif Naveed Hassan as a director on Sep 29, 2025 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Dovecote School Station Road Shapwick Bridgwater Somerset TA7 9NJ United Kingdom to 58 Buckingham Gate London SW1E 6AJ on Oct 07, 2025 | 1 pages | AD01 | ||||||||||||||
Cessation of Barry Hugh Dunbar Sampson as a person with significant control on Jul 14, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Dovecote School Limited as a person with significant control on Jul 14, 2024 | 2 pages | PSC02 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 18, 2008
| 4 pages | SH01 | ||||||||||||||
Micro company accounts made up to Aug 31, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 17, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Mr Barry Hugh Dunbar Sampson as a person with significant control on Jul 14, 2024 | 2 pages | PSC04 | ||||||||||||||
Registered office address changed from Metro House, Northgate Chichester West Sussex PO19 1BE to Dovecote School Station Road Shapwick Bridgwater Somerset TA7 9NJ on Oct 31, 2024 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Christine Diane Brown as a secretary on Jul 14, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Jason Goddard as a director on Jul 14, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr William Evans Ward as a director on Jul 14, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Roger Graham Colvin as a director on Jul 14, 2024 | 2 pages | AP01 | ||||||||||||||
Current accounting period shortened from Oct 31, 2024 to Aug 31, 2024 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Oct 17, 2023 with updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SHAPWICK ESTATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLES, Simon | Director | Buckingham Gate SW1E 6AJ London 58 England | England | British | 259073780001 | |||||
| GIBSON, Emily Elizabeth | Director | Buckingham Gate SW1E 6AJ London 58 England | England | British | 318678710001 | |||||
| HASSAN, Aatif Naveed | Director | Buckingham Gate SW1E 6AJ London 58 England | England | British | 123439170013 | |||||
| BROWN, Christine Diane | Secretary | Northgate PO19 1BE Chichester Metro House West Sussex England | British | 64250660001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LTD | Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 105533490001 | |||||||
| COLVIN, Roger Graham | Director | Northgate Chichester PO19 1BE West Sussex Metro House United Kingdom | United Kingdom | British | 290597830001 | |||||
| GODDARD, Jason | Director | South Perrott DT8 3HS Beaminster 2 Pippelpen Farm Cottages England | England | British | 290599610001 | |||||
| SAMPSON, Barry Hugh Dunbar | Director | Northgate PO19 1BE Chichester Metro House West Sussex England | England | British | 53247190009 | |||||
| WARD, William Evans | Director | Greenway SW20 9BQ London 61 United Kingdom | United Kingdom | American | 275482260001 | |||||
| KEY LEGAL SERVICES (NOMINEES) LTD | Director | 20 Station Road Radyr CF15 8AA Cardiff | 105533480001 |
Who are the persons with significant control of SHAPWICK ESTATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dovecote School Limited | Jul 14, 2024 | Station Road Shapwick TA7 9NJ Bridgwater Dovecote School Somerset United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Barry Hugh Dunbar Sampson | Apr 06, 2016 | Northgate PO19 1BE Chichester Metro House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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