GREAT SHEFFORD MANAGEMENT COMPANY LIMITED - ALTON


Company Profile Company Filings

Overview

GREAT SHEFFORD MANAGEMENT COMPANY LIMITED is a Private Limited Company from ALTON and has the status: Active.
GREAT SHEFFORD MANAGEMENT COMPANY LIMITED was incorporated 50 years ago on 28/01/1974 and has the registered number: 01158334. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

GREAT SHEFFORD MANAGEMENT COMPANY LIMITED - ALTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MARKET HOUSE
ALTON
HAMPSHIRE
GU34 1HG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/05/2023 24/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHRISTOBEL FLOOD Secretary 2021-11-30 CURRENT
MR CLIFFORD GRAHAM WINCKLESS Apr 1948 British Director 2021-12-17 CURRENT
MR RICHARD FLOOD Nov 1946 British Director 2020-03-03 CURRENT
MR GUY LANGLEY Dec 1963 British Director 2004-05-25 CURRENT
DOROTHY ANNE MCGREGOR Sep 1927 British Director 2011-11-26 CURRENT
MR MARTIN JAMES MOWER PATERSON Mar 1951 British Director 2018-07-19 CURRENT
MR CHRISTOPHER GEOFFREY JOHN PERCEVAL Mar 1978 British Director 2018-05-31 CURRENT
MR MALCOLM CEDRIC STEVENSON Mar 1929 British Director 2020-09-30 CURRENT
MRS LYNDA ARNSBY WILSON Mar 1948 British Director 2015-04-06 CURRENT
RAYMOND JOHN WILSON Feb 1936 British Director 2014-01-14 CURRENT
MR ADAM DAVIES Sep 1980 British Director 2021-09-30 CURRENT
NANCY ELIZABETH PUTT Aug 1921 British Director RESIGNED
ANDREW MURRAY Feb 1951 British Director RESIGNED
JOHN STAURT MCGREGOR Jan 1923 British Director 1998-12-31 UNTIL 2011-11-26 RESIGNED
CHARLES STUART MCGREGOR Dec 1957 British Director 1995-07-01 UNTIL 1998-12-31 RESIGNED
MR KENNETH GEORGE LING Jan 1947 British Director 2000-05-12 UNTIL 2013-12-06 RESIGNED
MARY LALLY Jan 1956 British Director 2006-03-17 UNTIL 2021-09-30 RESIGNED
JEFFREY DONALD CHARLES JOSEPH KOLISH Aug 1962 Canadian Director 2002-10-02 UNTIL 2009-08-25 RESIGNED
NEIL PETER HOWES Dec 1959 British Director 1996-01-29 UNTIL 2001-10-12 RESIGNED
BENJAMIN EDWARD PATRICK HOLTOM Jan 1945 British Director RESIGNED
DEBORAH HAWORTH May 1956 British Director 2014-04-08 UNTIL 2018-05-31 RESIGNED
DOROTHY ANNE MCGREGOR Sep 1927 British Director 1998-12-31 UNTIL 2000-03-14 RESIGNED
FRANCES ANNE ROGAN Dec 1962 British Director 1994-05-31 UNTIL 1996-01-29 RESIGNED
LYNDA ANN ARNSBY-WILSON Secretary 1993-04-26 UNTIL 1996-10-27 RESIGNED
JOANNE FAYE THOMAS May 1971 Secretary 2003-05-02 UNTIL 2006-03-17 RESIGNED
MRS LINDA SUSAN LING Oct 1950 British Secretary 2000-03-14 UNTIL 2003-05-02 RESIGNED
MS SYLVIE MARIE-JOSEPH LECOMPTE Secretary RESIGNED
HENRY TORRE BETT Aug 1921 British Secretary 1996-10-27 UNTIL 2000-03-14 RESIGNED
MRS NUALA MARIE BAILEY Oct 1956 British Secretary 2006-11-04 UNTIL 2014-05-11 RESIGNED
MS MARY LALLY Secretary 2017-10-12 UNTIL 2021-11-30 RESIGNED
MRS CHRISTOBEL FLOOD May 1950 British Director 2020-03-03 UNTIL 2021-07-01 RESIGNED
MICHAEL BERNARD CLEMENT-GREEN Oct 1951 British Director 1994-08-12 UNTIL 1996-12-20 RESIGNED
KEITH BURNETT Feb 1939 British Director RESIGNED
ROBERT EDWARD BRIGHT Jan 1921 British Director RESIGNED
PATRICIA ANN BOLIVAR Apr 1951 British Director 2000-06-06 UNTIL 2013-10-10 RESIGNED
HENRY TORRE BETT Aug 1921 British Director RESIGNED
ANN BETT Sep 1930 British Director 2002-07-25 UNTIL 2002-10-02 RESIGNED
MRS NUALA MARIE BAILEY Oct 1956 British Director 1992-03-13 UNTIL 2014-05-11 RESIGNED
ALEXANDRA MARY DASHWOOD EVANS Apr 1966 British Director 2000-06-06 UNTIL 2004-02-03 RESIGNED
PATRICK JOHN ARNSBY-WILSON Jun 1935 English Director RESIGNED
LUCY SZYMANSKA Jul 1962 British Director 1996-12-20 UNTIL 2000-03-14 RESIGNED
GRACE ROSLYN CLARKE Mar 1961 British Director 2009-09-25 UNTIL 2011-11-04 RESIGNED
MR ROGER GIBBARD Oct 1958 British Director 2011-11-07 UNTIL 2018-07-19 RESIGNED
MR STEPHEN GRAEME MILLAR Jun 1943 British Director RESIGNED
FREDERICK ARTHUR EDWARD REEVE Jan 1927 British Director RESIGNED
JOANNE FAYE THOMAS May 1971 Director 2002-10-05 UNTIL 2006-03-17 RESIGNED
MR DAVID CHARLES SMITH Jun 1943 British Director 2011-12-08 UNTIL 2018-04-06 RESIGNED
MARIANNE CHARLOTTE GALE May 1939 British Director 2006-12-15 UNTIL 2019-06-13 RESIGNED
MRS EILEEN SMITH Nov 1951 British Director 2018-04-06 UNTIL 2021-12-17 RESIGNED
ENID DOROTHY SPRAGGETT Feb 1937 British Director 2013-10-10 UNTIL 2020-09-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H YOUNG HOLDINGS PUBLIC LIMITED COMPANY BERKSHIRE Active GROUP 46760 - Wholesale of other intermediate products
RICHARD H.POWELL AND PARTNERS LIMITED CARDIFF Active GROUP 43390 - Other building completion and finishing
OCEAN TO EARTH LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
E.C.C. ELECTRONICS (U.K.) LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
OAKWOOD (NEWBURY) MANAGEMENT COMPANY LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MANUFACTURING INVESTMENTS LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
FIBERNET UK LIMITED LONDON ENGLAND Active DORMANT 61900 - Other telecommunications activities
SIEMENS INDUSTRY SOFTWARE LIMITED FARNBOROUGH UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
OXYGEN COACHING CORPORATION LIMITED CAMBERLEY Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CLOSE FINSBURY EUROTECH TRUST PLC Dissolved... FULL 6523 - Other financial intermediation
HASSLEBUSTER LIMITED HARROW Dissolved... DORMANT 74990 - Non-trading company
READING REAL ESTATE FOUNDATION READING Active FULL 85600 - Educational support services
LIZARD PENINSULA HOLIDAY COTTAGES LIMITED HUNGERFORD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
PICKFORD PROPERTY MANAGEMENT LTD DUNSTABLE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BESPOKE CAPITAL VENTURES LIMITED MIDDLESEX Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
IDEAGEN HUDDLE LTD NOTTINGHAM ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
COSMOS ENERGY LTD. NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
GW LANGLEY SERVICES LTD LONDON Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANGEL COURT (COMPTON) MAINTENANCE LIMITED ALTON Active TOTAL EXEMPTION FULL 98000 - Residents property management
ALPHA COMPUTING (UK) LTD ALTON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
AQUAVENT LIMITED ALTON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
APPLEGATE HOME IMPROVEMENTS LIMITED ALTON Active TOTAL EXEMPTION FULL 43342 - Glazing
AQUA TECH FLEET LIMITED ALTON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
APEX REFRIGERATION & AIR CONDITIONING LIMITED ALTON Active TOTAL EXEMPTION FULL 43290 - Other construction installation
APPLEBY ASSOCIATES EXECUTIVE CAREER CONSULTANTS LTD ALTON Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
ALTON CHRISTIAN CARE LTD ALTON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ANDY RACEY GEOSCIENCE LIMITED ALTON Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
ALPHA CENTAURI DEVELOPMENTS LTD ALTON ENGLAND Active DORMANT 41100 - Development of building projects