Shaftesbury House Management Company (warminster) Limited

General information

Name:

Shaftesbury House Management Company (warminster) Ltd

Office Address:

Springmoor Down Road PL19 9AG Tavistock

Number: 05528669

Incorporation date: 2005-08-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shaftesbury House Management Company (warminster) Limited with reg. no. 05528669 has been competing in the field for nineteen years. This Private Limited Company can be reached at Springmoor, Down Road in Tavistock and their area code is PL19 9AG. The name is Shaftesbury House Management Company (warminster) Limited. This enterprise's former associates may recognize the company also as Abbots 353, which was in use up till 2005-09-28. This enterprise's principal business activity number is 68320: Management of real estate on a fee or contract basis. The firm's latest accounts describe the period up to 2022-08-31 and the most current confirmation statement was filed on 2023-08-02.

There seems to be 1 director at the moment overseeing this limited company, namely Peter J. who has been utilizing the director's duties for nineteen years. This limited company had been supervised by Oliver J. until 2016. Furthermore another director, including Joan J. resigned on 2021-10-23.

  • Previous company's names
  • Shaftesbury House Management Company (warminster) Limited 2005-09-28
  • Abbots 353 Limited 2005-08-05

Financial data based on annual reports

Company staff

Peter J.

Role: Director

Appointed: 16 March 2022

Latest update: 22 March 2024

People with significant control

Executives who have control over this firm are as follows: Iain G. owns over 3/4 of company shares and has 3/4 to full of voting rights. Peter J. owns over 3/4 of company shares and has 3/4 to full of voting rights. Katherine J. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Iain G.
Notified on 16 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Peter J.
Notified on 16 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Katherine J.
Notified on 16 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Joan J.
Notified on 1 July 2016
Ceased on 23 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 October 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 1 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 24 September 2013
Annual Accounts 14 October 2016
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 14 October 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/08/31 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

21 Cockney Hill Tilehurst

Post code:

RG30 4HF

City / Town:

Reading

HQ address,
2014

Address:

21 Cockney Hill Tilehurst

Post code:

RG30 4HF

City / Town:

Reading

HQ address,
2015

Address:

21 Cockney Hill Tilehurst

Post code:

RG30 4HF

City / Town:

Reading

HQ address,
2016

Address:

21 Cockney Hill Tilehurst

Post code:

RG30 4HF

City / Town:

Reading

Accountant/Auditor,
2015 - 2016

Name:

Avalon Accounting Limited

Address:

Equity House 4-6 School Road Tilehurst

Post code:

RG31 5AL

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
18
Company Age

Closest Companies - by postcode