SHIPS POINT LIMITED - BOURNE END
Company Profile | Company Filings |
Overview
SHIPS POINT LIMITED is a Private Limited Company from BOURNE END UNITED KINGDOM and has the status: Active.
SHIPS POINT LIMITED was incorporated 22 years ago on 20/06/2001 and has the registered number: 04237684. The accounts status is DORMANT and accounts are next due on 31/03/2024.
SHIPS POINT LIMITED was incorporated 22 years ago on 20/06/2001 and has the registered number: 04237684. The accounts status is DORMANT and accounts are next due on 31/03/2024.
SHIPS POINT LIMITED - BOURNE END
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 |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
THAMESBOURNE LODGE
BOURNE END
BUCKINGHAMSHIRE
SL8 5QH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
Q1 PROFESSIONAL SERVICES LIMITED | Corporate Secretary | 2014-02-04 | CURRENT | ||
LEE KIRSCH | Jul 1952 | British | Director | 2002-11-29 | CURRENT |
SHELAGH MARJORIE BIDDLESTONE | Mar 1941 | British | Director | 2011-11-14 | CURRENT |
MR ANTHONY FORD | Sep 1932 | British | Secretary | 2002-12-25 UNTIL 2014-02-04 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2001-06-20 UNTIL 2001-06-20 | RESIGNED | ||
JAYNE BELINDA KING | British | Secretary | 2001-06-20 UNTIL 2002-11-29 | RESIGNED | |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 2001-06-20 UNTIL 2001-06-20 | RESIGNED | |
PAUL WILLIAM HAM | Sep 1965 | British | Director | 2002-11-29 UNTIL 2007-09-28 | RESIGNED |
MARK STEPHEN PAGE | May 1961 | British | Director | 2002-11-29 UNTIL 2008-11-10 | RESIGNED |
ROBIN ALEXANDER SINGLETON | Apr 1975 | British | Director | 2002-11-29 UNTIL 2003-11-25 | RESIGNED |
MICHELLE FRANCOISE FISCHER | Aug 1974 | British | Director | 2008-11-10 UNTIL 2012-09-21 | RESIGNED |
ANN MARGARET HARRIS | Apr 1950 | British | Director | 2002-03-14 UNTIL 2002-11-29 | RESIGNED |
MICHAEL PETER JONES | Aug 1968 | British | Director | 2001-06-20 UNTIL 2002-11-29 | RESIGNED |
JACQUELINE MARY LANKESTER | Nov 1934 | British | Director | 2006-12-11 UNTIL 2024-02-05 | RESIGNED |
KEITH MAHON | Aug 1961 | British | Director | 2002-08-22 UNTIL 2007-08-24 | RESIGNED |
MR MICHAEL JOHN MORRISON | Jun 1947 | British | Director | 2002-11-29 UNTIL 2010-07-01 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2001-06-20 UNTIL 2001-06-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SHIPS POINT LIMITED | 2024-03-20 | 30-06-2023 | £9 Cash £9 equity |
Dormant Company Accounts - SHIPS POINT LIMITED | 2023-03-23 | 30-06-2022 | £9 equity |
Dormant Company Accounts - SHIPS POINT LIMITED | 2022-03-10 | 30-06-2021 | £9 equity |
SHIPS POINT LIMITED | 2020-09-08 | 30-06-2020 | £9 equity |
SHIPS POINT LIMITED | 2019-12-06 | 30-06-2019 | £9 equity |
SHIPS POINT LIMITED | 2019-02-12 | 30-06-2018 | £9 equity |
Dormant Company Accounts - SHIPS POINT LIMITED | 2014-11-25 | 30-06-2014 | £9 equity |