SHADOWGRADE DEVELOPMENTS LIMITED - STAINES
Company Profile | Company Filings |
Overview
SHADOWGRADE DEVELOPMENTS LIMITED is a Private Limited Company from STAINES UNITED KINGDOM and has the status: Active.
SHADOWGRADE DEVELOPMENTS LIMITED was incorporated 36 years ago on 19/02/1988 and has the registered number: 02223106. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
SHADOWGRADE DEVELOPMENTS LIMITED was incorporated 36 years ago on 19/02/1988 and has the registered number: 02223106. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
SHADOWGRADE DEVELOPMENTS LIMITED - STAINES
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
55900 - Other accommodation
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
WRAYSBURY HALL WRAYSBURY HALL
STAINES
MIDDLESEX
TW19 6HG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID WINN | Jul 1942 | British | Director | 2021-04-28 | CURRENT |
MR MARC KRISTIEN WINN | Apr 1976 | British | Director | 2003-12-05 UNTIL 2017-06-02 | RESIGNED |
MRS SHEILA JUDITH BROWN | Jul 1954 | British | Secretary | 2000-01-15 UNTIL 2000-08-08 | RESIGNED |
SCOTT HAMILTON | Dec 1953 | British | Secretary | 2001-09-30 UNTIL 2003-12-05 | RESIGNED |
ANITA DAWN MANGER | Jun 1956 | Secretary | 1993-05-31 UNTIL 1996-06-25 | RESIGNED | |
SUSAN LINDA WINN | May 1953 | British | Secretary | RESIGNED | |
MR COLIN HIGGINS | Jun 1965 | British | Secretary | 2009-01-01 UNTIL 2020-06-19 | RESIGNED |
JOHN WHALLEY | Secretary | RESIGNED | |||
RICHARD KENNETH WEBB | Jun 1960 | British | Secretary | 1998-06-01 UNTIL 1999-03-08 | RESIGNED |
SARAH BERNADETTE PEARCE | Aug 1957 | Secretary | 1999-03-09 UNTIL 2000-01-15 | RESIGNED | |
GRAHAM DAVID WINN | Jan 1969 | British | Director | 2002-01-01 UNTIL 2004-06-23 | RESIGNED |
JULIAN JAMES ALEXANDER WRIGHT | Jan 1969 | Secretary | 2000-08-08 UNTIL 2001-09-30 | RESIGNED | |
GRAHAM DAVID WINN | Jan 1969 | British | Director | 1995-09-25 UNTIL 2001-04-27 | RESIGNED |
LEON FIONA WILLIAMS | Aug 1974 | Secretary | 2003-12-05 UNTIL 2008-12-18 | RESIGNED | |
SUSAN LINDA WINN | May 1953 | British | Director | 2001-04-18 UNTIL 2001-12-31 | RESIGNED |
LEON FIONA WILLIAMS | Aug 1974 | Director | 2004-06-23 UNTIL 2008-12-18 | RESIGNED | |
MR DAVID WINN | Jul 1943 | British | Director | 2020-04-24 UNTIL 2021-04-28 | RESIGNED |
MS JOANNA CROSS | May 1980 | British | Director | 2018-04-09 UNTIL 2020-06-30 | RESIGNED |
EDWARD SHAUN ONEILL | Aug 1952 | British | Director | 2000-06-07 UNTIL 2001-12-31 | RESIGNED |
MR BENJAMIN MAX LEON | Nov 1969 | British | Director | 2006-11-13 UNTIL 2007-09-26 | RESIGNED |
MR COLIN HIGGINS | Jun 1965 | British | Director | 2009-01-01 UNTIL 2020-06-19 | RESIGNED |
SCOTT HAMILTON | Dec 1953 | British | Director | 2001-04-18 UNTIL 2020-05-28 | RESIGNED |
NEIL ADRIAN DAVIDSON | Sep 1944 | British | Director | 2001-01-29 UNTIL 2002-09-05 | RESIGNED |
MR MARK ANDREW BOWER-DYKE | Dec 1958 | British | Director | RESIGNED | |
SUSAN LINDA WINN | May 1953 | British | Director | 1994-04-14 UNTIL 1995-09-19 | RESIGNED |
ECS COMPANY SERVICES LTD | Corporate Secretary | 1997-06-01 UNTIL 1998-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Winn | 2016-04-06 | 7/1942 | Staines Middlesex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Shadowgrade Developments Limited | 2023-02-21 | 30-06-2022 | £553,839 Cash £7,523,444 equity |
Shadowgrade Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-09 | 30-06-2021 | £33,477 Cash £5,723,589 equity |
Shadowgrade Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-07 | 30-06-2020 | £755,119 Cash £7,077,793 equity |
Shadowgrade Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-30 | 31-12-2019 | £703,956 Cash £8,317,814 equity |