SH42CW LIMITED - LONDON


Company Profile Company Filings

Overview

SH42CW LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SH42CW LIMITED was incorporated 28 years ago on 27/09/1995 and has the registered number: 03106945. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

SH42CW LIMITED - LONDON

This company is listed in the following categories:
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
31 / 3 31/03/2023 31/12/2024

Registered Office

THE STUDIO
LONDON
UNITED KINGDOM
SW10 9PT
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
ELDDIS CARAVANS LIMITED (until 21/05/2012)

Confirmation Statements

Last Statement Next Statement Due
23/06/2023 07/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JOEL VERONICA HENDERSON Jul 1952 British Director 2023-09-13 CURRENT
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD Corporate Secretary 2019-03-26 CURRENT
MR LOUIS MARTIN GERARD MCCAULEY May 1976 Irish Director 2022-05-18 CURRENT
DR DUNCAN JACK MATTHEW May 1945 British Director 2018-12-06 CURRENT
MS CAMILLA GRAY MUIR May 1970 British Director 2020-05-13 CURRENT
MR THOMAS ANTHONY SHEPPARD Jun 1939 British Director 2018-12-06 CURRENT
JANE CATHERINE WARBY Jul 1960 British Director 2018-08-13 CURRENT
ROGER BERNARD BUSSY Aug 1944 British Director 2018-12-06 UNTIL 2022-07-21 RESIGNED
MS JOSEPHINE MARY TUMELTY Aug 1937 British Director 2018-12-06 UNTIL 2023-10-29 RESIGNED
MR JOHN WAKE Feb 1953 British Director 2014-07-17 UNTIL 2018-08-13 RESIGNED
MR ANDREW CHARLES BLESSLEY May 1951 British Director 2012-08-01 UNTIL 2015-07-15 RESIGNED
MR STEPHEN NOEL WHITE Dec 1959 British Director 2012-09-03 UNTIL 2015-08-27 RESIGNED
MR RAYMOND COOK Dec 1943 British Director 1995-10-16 UNTIL 1997-09-01 RESIGNED
MS HABIBE OZLEM OZDEMIR GUNER Oct 1978 British Director 2018-08-13 UNTIL 2021-05-19 RESIGNED
MR JOCELYN STUART-GRUMBAR Dec 1957 British Director 2015-07-15 UNTIL 2018-08-13 RESIGNED
STEVEN FORD Sep 1958 British Director 2002-06-12 UNTIL 2008-05-23 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1995-09-27 UNTIL 1995-10-16 RESIGNED
MR MELVILLE ELLIS VERNON HAGGARD Mar 1949 British Director 2016-07-13 UNTIL 2018-08-13 RESIGNED
SLC REGISTRARS LIMITED Corporate Secretary 2012-05-14 UNTIL 2012-08-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-09-27 UNTIL 1995-10-16 RESIGNED
MR MELVILLE ELLIS VERNON HAGGARD Mar 1949 British Director 2012-08-01 UNTIL 2014-07-17 RESIGNED
MR ANDREW CHRISTIAN HIGGITT Nov 1956 English Director 2012-05-14 UNTIL 2012-07-31 RESIGNED
MR RICHARD WHEEN JONAS Apr 1943 British Director 2012-08-01 UNTIL 2016-07-13 RESIGNED
MS EDITH MOSS Dec 1959 British Director 2018-08-13 UNTIL 2020-02-21 RESIGNED
MR HAMESH PATEL Feb 1976 British Director 2016-03-16 UNTIL 2018-08-13 RESIGNED
MR ROBERT GEORGE QUINE Aug 1962 British Director 2008-05-23 UNTIL 2012-05-15 RESIGNED
PATRICK JOSEPH DOHERTY Mar 1955 British Director 1997-09-01 UNTIL 2002-06-12 RESIGNED
MR NIGEL LOUDON CONSTANTINE Jun 1954 British Director 2012-05-14 UNTIL 2012-07-31 RESIGNED
STEPHEN NOEL WHITE Secretary 2012-09-03 UNTIL 2015-08-27 RESIGNED
MR ROBERT GEORGE QUINE Aug 1962 British Secretary 2003-09-01 UNTIL 2012-05-15 RESIGNED
MR GEOFFREY DUNHAM Nov 1944 Secretary 1997-09-01 UNTIL 2000-03-31 RESIGNED
MR JAMES ROBERT ATKINSON Apr 1966 Secretary 2000-04-01 UNTIL 2003-08-31 RESIGNED
MR PAUL DENNIS ATKINSON Feb 1954 British Secretary 1995-10-16 UNTIL 1997-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Clothworkers' Company Properties Limited 2016-04-06 - 2017-08-09 Mincing Lane   London Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONSTANTINE INTERNATIONAL SERVICES LIMITED GODALMING Dissolved... DORMANT 70100 - Activities of head offices
CONSTANTINE LAND LIMITED GODALMING Active GROUP 68201 - Renting and operating of Housing Association real estate
C B (NEWCASTLE) LTD IPSWICH UNITED KINGDOM Active DORMANT 52290 - Other transportation support activities
CLONDERMOT INVESTMENTS LIMITED GODALMING Dissolved... DORMANT 68201 - Renting and operating of Housing Association real estate
CONSTANTINE GROUP LIMITED GODALMING Active GROUP 70100 - Activities of head offices
CONSTANTINE HOLDINGS (2008) LIMITED GODALMING Dissolved... DORMANT 68201 - Renting and operating of Housing Association real estate
CONSTANTINE SPECIALIST TRANSPORT SERVICES LIMITED Dissolved... DORMANT 52290 - Other transportation support activities
CONSTANTINE LIMITED Active GROUP 52290 - Other transportation support activities
CONSTANTINE & COMPANY (EXPORTS) LIMITED IPSWICH UNITED KINGDOM Active FULL 52290 - Other transportation support activities
COACHMAN CARAVAN COMPANY LIMITED HULL Active FULL 29203 - Manufacture of caravans
CHESTER AEROSPACE PARK LTD. GODALMING Dissolved... DORMANT 41100 - Development of building projects
AUTOHOMES LIMITED CONSETT Dissolved... 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
CL58TS LIMITED GODALMING Active DORMANT 68209 - Other letting and operating of own or leased real estate
C & C AGENCIES LIMITED Dissolved... DORMANT 74990 - Non-trading company
CONSTANTINE INTERNATIONAL LIMITED GODALMING Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CONSTANTINE ENERGY LIMITED GODALMING Active FULL 82990 - Other business support service activities n.e.c.
CONSTANTINE WIND ENERGY LIMITED GODALMING Active GROUP 82990 - Other business support service activities n.e.c.
CFL DORMANT LIMITED COATBRIDGE Dissolved... DORMANT 52219 - Other service activities incidental to land transportation, n.e.c
COMPLETE FREIGHT LIMITED COATBRIDGE Active DORMANT 49410 - Freight transport by road

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-08-31 31-03-2023 1,064 equity
ACCOUNTS - Final Accounts preparation 2022-05-11 31-03-2022 1,064 equity
ACCOUNTS - Final Accounts preparation 2021-05-11 31-03-2021 1,064 equity
ACCOUNTS - Final Accounts preparation 2020-05-14 31-03-2020 2,474 equity
ACCOUNTS - Final Accounts preparation 2019-05-21 31-03-2019 2,181 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHBURNHAM MANSIONS LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BALING FLAT MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
98 BEAUFORT STREET LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
ASTPARK LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
9 RUTLAND GATE LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
9 ELSHAM ROAD (MANAGEMENT) LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
9 T 9 T 9 LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
96 LEXHAM GARDENS RTM COMPANY LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
ASTELL HOUSE FREEHOLD LIMITED LONDON Active DORMANT 98000 - Residents property management