SHAWS ESTATE AGENTS LIMITED - STAMFORD
Company Profile | Company Filings |
Overview
SHAWS ESTATE AGENTS LIMITED is a Private Limited Company from STAMFORD ENGLAND and has the status: Active.
SHAWS ESTATE AGENTS LIMITED was incorporated 29 years ago on 14/09/1994 and has the registered number: 02967733. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
SHAWS ESTATE AGENTS LIMITED was incorporated 29 years ago on 14/09/1994 and has the registered number: 02967733. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
SHAWS ESTATE AGENTS LIMITED - STAMFORD
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
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
60 QUEEN STREET
STAMFORD
PE9 1QS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/08/2023 | 01/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS AVRIL JOYCE READ | Jun 1958 | British | Director | 2008-02-11 | CURRENT |
MR JOHN TREVOR READ | Jan 1958 | British | Secretary | 2008-02-11 | CURRENT |
MR JOHN TREVOR READ | Jan 1958 | British | Director | 2008-02-11 | CURRENT |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1994-09-14 UNTIL 1994-09-14 | RESIGNED | ||
PHILLIP MICHAEL PEAD | Sep 1952 | British | Director | 2008-02-11 UNTIL 2011-09-16 | RESIGNED |
MARGARET ELIZABETH SHAW | Sep 1942 | British | Secretary | 1994-09-14 UNTIL 2008-02-11 | RESIGNED |
WILLIAM GILBERT COVEY | May 1950 | British | Director | 1994-09-14 UNTIL 2008-02-11 | RESIGNED |
MARGARET ELIZABETH SHAW | Sep 1942 | British | Director | 1994-09-14 UNTIL 2008-02-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Trevor Read | 2016-08-31 | 1/1958 | Stamford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Mrs Avril Joyce Read | 2016-08-31 | 6/1958 | Stamford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Shaws Estate Agents Limited - Accounts | 2023-09-21 | 31-12-2022 | £466,521 Cash £250,693 equity |
Shaws Estate Agents Limited - Accounts | 2022-10-07 | 31-12-2021 | £446,996 Cash £298,379 equity |
Shaws Estate Agents Limited - Accounts | 2021-10-08 | 31-12-2020 | £957,696 Cash £344,397 equity |
Shaws Estate Agents Limited - Accounts | 2020-07-09 | 31-12-2019 | £1,588,336 Cash £422,471 equity |
Shaws Estate Agents Limited - Accounts | 2019-10-01 | 31-12-2018 | £1,613,441 Cash £426,784 equity |
SHAWS_ESTATE_AGENTS_LIMIT - Accounts | 2018-06-02 | 31-12-2017 | £1,490,143 Cash £636,629 equity |
SHAWS_ESTATE_AGENTS_LIMIT - Accounts | 2017-04-26 | 31-12-2016 | £1,488,143 Cash £622,294 equity |
Shaws Estate Agents Limited - Limited company - abbreviated - 11.6 | 2015-05-27 | 31-12-2014 | £1,455,868 Cash £422,125 equity |