SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED was incorporated 39 years ago on 30/05/1984 and has the registered number: 01820458. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED was incorporated 39 years ago on 30/05/1984 and has the registered number: 01820458. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
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
THE CLOCKHOUSE BATH HILL
BRISTOL
BS31 1HL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREWS LEASEHOLD MANAGEMENT | Corporate Secretary | 2020-10-01 | CURRENT | ||
DR KESARAKODI NARASIMHA ACHAR | Mar 1947 | British | Director | 2019-11-03 | CURRENT |
MR ROBERT GEORGE BROWN | Jan 1981 | British | Director | 2016-10-25 | CURRENT |
MR MICHAEL STEPHEN FREEMAN | Apr 1956 | British | Director | 2021-03-05 | CURRENT |
MR JOSEPH HARACZ | Dec 1950 | British | Director | 2008-11-12 | CURRENT |
IAN MICHAEL STUART ROTHERY | Apr 1964 | British | Director | 2001-10-18 UNTIL 2003-03-04 | RESIGNED |
CHRISTOPHER JOHNSTON | Jun 1962 | British | Director | 1998-09-09 UNTIL 2000-01-31 | RESIGNED |
SHYAM BAHADUR SARIN | Jul 1936 | British | Director | 1998-09-09 UNTIL 1999-06-09 | RESIGNED |
DAVID MARK RUSSELL | Apr 1972 | British | Director | 2001-10-18 UNTIL 2004-07-06 | RESIGNED |
DAVID MARK RUSSELL | Apr 1972 | British | Director | 2006-10-12 UNTIL 2011-01-11 | RESIGNED |
DAVID JOHN SLY | Apr 1942 | British | Director | 2004-09-02 UNTIL 2010-02-18 | RESIGNED |
JON RICHARDSON | May 1956 | British | Director | 1993-09-16 UNTIL 1997-09-02 | RESIGNED |
CLAIRE MARGARET LAWTON | May 1946 | British | Director | 2001-10-18 UNTIL 2005-03-31 | RESIGNED |
RICHARD JOHN LEADLEY | Dec 1959 | British | Director | 2001-10-18 UNTIL 2004-09-02 | RESIGNED |
DENIS FREDERICK LOMAS | Jan 1943 | British | Director | RESIGNED | |
MR ANDREW CROSSLAND SPINK | Jan 1962 | British | Director | 2014-01-23 UNTIL 2019-11-21 | RESIGNED |
JACK EDWARD STONEHAM | Jul 1926 | British | Director | 1998-09-03 UNTIL 1999-10-19 | RESIGNED |
PETER MALLISON | Oct 1935 | British | Director | 1996-12-16 UNTIL 2001-12-06 | RESIGNED |
MR PERRY JOHN PAYNE | Jun 1962 | British | Director | 2001-02-19 UNTIL 2001-11-01 | RESIGNED |
KEVIN PEARCE | Jun 1959 | British | Director | 2004-09-02 UNTIL 2005-09-30 | RESIGNED |
MR BERNARD ALAN LAND | Feb 1942 | British | Secretary | 2000-02-02 UNTIL 2001-03-09 | RESIGNED |
ALLEN PHILPOTT | Mar 1953 | British | Director | 2004-10-12 UNTIL 2016-09-29 | RESIGNED |
STUART FINNEY | Feb 1954 | Secretary | 2001-03-09 UNTIL 2001-06-29 | RESIGNED | |
MR RICHARD WILLIAM JONES | Feb 1957 | British | Secretary | RESIGNED | |
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED | Secretary | 2001-06-29 UNTIL 2003-06-26 | RESIGNED | ||
CASTLE ESTATES RELOCATION SERVICES LIMITED | Secretary | 2003-06-26 UNTIL 2004-03-30 | RESIGNED | ||
MR JAMES TARR | Secretary | 2012-06-01 UNTIL 2020-09-30 | RESIGNED | ||
MR. CLIVE VICTOR HAWKES | Jun 1955 | British | Secretary | 1993-09-15 UNTIL 2000-02-02 | RESIGNED |
MR CHRISTOPHER ERNEST CARTER | May 1954 | British | Director | 1993-09-16 UNTIL 1997-09-22 | RESIGNED |
HILLCREST ESTATE MANAGEMENT LIMITED | Corporate Secretary | 2004-04-01 UNTIL 2007-12-06 | RESIGNED | ||
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2007-12-06 UNTIL 2012-03-30 | RESIGNED | ||
MR NIGEL EDWARD GIBBONS | Oct 1954 | British | Director | 2008-12-01 UNTIL 2023-04-12 | RESIGNED |
MR JOHN PLETTS GARGETT | May 1944 | British | Director | 2004-09-03 UNTIL 2013-03-20 | RESIGNED |
MR JOHN PLETTS GARGETT | May 1944 | British | Director | 2016-12-01 UNTIL 2023-04-12 | RESIGNED |
MARK NIGEL EVANS | Aug 1970 | British | Director | 2008-11-12 UNTIL 2009-03-24 | RESIGNED |
ANTHONY CHARLES DILLON | Feb 1961 | British | Director | 2004-06-01 UNTIL 2004-08-18 | RESIGNED |
LINDA DAVIES | Dec 1950 | British | Director | 2009-10-08 UNTIL 2016-08-06 | RESIGNED |
MRS LESLEY ANNE COLEMAN | Nov 1944 | British | Director | 2018-11-01 UNTIL 2020-11-20 | RESIGNED |
RONALD JOHN CHADWICK | Jul 1943 | British | Director | 2001-10-18 UNTIL 2005-09-27 | RESIGNED |
PATRICIA MARY SLY | Oct 1946 | British | Director | 2004-09-02 UNTIL 2010-02-18 | RESIGNED |
RAYMOND JOHN BEAZLEY | Mar 1950 | British | Director | 1993-09-16 UNTIL 1997-09-02 | RESIGNED |
MR CHRISTOPHER NEIL BARRY | Oct 1945 | British | Director | 2016-09-20 UNTIL 2018-10-08 | RESIGNED |
PHILLIP ROBERT ARCHER | Mar 1951 | British | Director | 1993-09-16 UNTIL 2000-12-01 | RESIGNED |
CHRISTOPHER KENNETH HANSON | Oct 1952 | British | Director | 1993-09-16 UNTIL 2000-06-30 | RESIGNED |
MR JOSEPH HARACZ | Dec 1950 | British | Director | 1997-06-24 UNTIL 2001-11-01 | RESIGNED |
MR RICHARD WILLIAM JONES | Feb 1957 | British | Director | RESIGNED | |
DAVID RONALD GARNER | Mar 1954 | British | Director | 2000-11-09 UNTIL 2001-12-31 | RESIGNED |
STEPHANIE JOAN SMITH | Dec 1949 | British | Director | 1995-07-11 UNTIL 2001-02-13 | RESIGNED |
PETER JOHN STEER | Dec 1953 | British | Director | 2001-10-18 UNTIL 2005-03-15 | RESIGNED |
DAVID JAMES SMITH | Oct 1947 | British | Director | 1997-09-02 UNTIL 1998-09-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel Edward Gibbons | 2016-10-10 - 2019-11-12 | 10/1954 | Bristol | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED | 2023-06-21 | 31-12-2022 | £34,508 equity |
Micro-entity Accounts - SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED | 2022-07-29 | 31-12-2021 | £32,230 equity |
Micro-entity Accounts - SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED | 2021-08-04 | 31-12-2020 | £27,850 equity |
Micro-entity Accounts - SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED | 2020-09-23 | 31-12-2019 | £35,208 equity |
Micro-entity Accounts - SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED | 2019-10-01 | 31-12-2018 | £27,621 equity |
Micro-entity Accounts - SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED | 2018-07-17 | 31-12-2017 | £28,498 equity |
Micro-entity Accounts - SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED | 2017-08-23 | 31-12-2016 | £24,755 equity |
Abbreviated Company Accounts - SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED | 2016-09-07 | 31-12-2015 | £12,039 Cash £25,566 equity |