Shakespeare Court Two Limited

General information

Name:

Shakespeare Court Two Ltd

Office Address:

The Old Workshop 1 Ecclesall Road South S11 9PA Sheffield

Number: 06699004

Incorporation date: 2008-09-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at The Old Workshop, Sheffield S11 9PA Shakespeare Court Two Limited is classified as a Private Limited Company registered under the 06699004 Companies House Reg No. It was started on 2008-09-16. This company's SIC code is 68320 and has the NACE code: Management of real estate on a fee or contract basis. The company's most recent accounts describe the period up to 30th September 2022 and the most current annual confirmation statement was released on 16th September 2023.

Within this firm, the majority of director's tasks have been met by Alexander C., Audrey G., Steven B. and 4 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these seven executives, Susan B. has managed firm for the longest period of time, having been a vital addition to officers' team since September 2008.

Financial data based on annual reports

Company staff

Alexander C.

Role: Director

Appointed: 16 September 2023

Latest update: 23 February 2024

Audrey G.

Role: Director

Appointed: 17 September 2019

Latest update: 23 February 2024

Steven B.

Role: Director

Appointed: 11 February 2017

Latest update: 23 February 2024

Vanessa B.

Role: Director

Appointed: 11 February 2017

Latest update: 23 February 2024

Catherine C.

Role: Director

Appointed: 01 October 2011

Latest update: 23 February 2024

Peter F.

Role: Director

Appointed: 01 October 2011

Latest update: 23 February 2024

Susan B.

Role: Director

Appointed: 16 September 2008

Latest update: 23 February 2024

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts 29 June 2018
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts 25 June 2014
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
New director was appointed on 16th September 2023 (AP01)
filed on: 10th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2013

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2014

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2015

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2016

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2014 - 2013

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
15
Company Age

Closest Companies - by postcode