Shemmington Limited SHALDON


Founded in 1985, Shemmington, classified under reg no. 01916294 is an active company. Currently registered at Ellerslie House TQ14 0DP, Shaldon the company has been in the business for thirty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Leigh E., Andrew F. and Elizabeth B. and others. Of them, Paul C. has been with the company the longest, being appointed on 14 August 1993 and Leigh E. and Andrew F. have been with the company for the least time - from 10 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shemmington Limited Address / Contact

Office Address Ellerslie House
Office Address2 Marine Parade
Town Shaldon
Post code TQ14 0DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01916294
Date of Incorporation Thu, 23rd May 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Leigh E.

Position: Director

Appointed: 10 September 2022

Andrew F.

Position: Director

Appointed: 10 September 2022

Elizabeth B.

Position: Director

Appointed: 09 August 2017

Paul C.

Position: Director

Appointed: 14 August 1993

Richard P.

Position: Secretary

Resigned: 01 June 1997

Ian L.

Position: Director

Appointed: 16 February 2022

Resigned: 10 September 2022

Mark P.

Position: Director

Appointed: 10 August 2013

Resigned: 02 September 2016

Thomas G.

Position: Director

Appointed: 12 August 2006

Resigned: 11 October 2012

Desmond S.

Position: Director

Appointed: 13 August 2005

Resigned: 16 December 2005

Alan J.

Position: Director

Appointed: 05 August 2000

Resigned: 10 June 2023

Alan J.

Position: Secretary

Appointed: 05 August 2000

Resigned: 04 June 2023

Ivor W.

Position: Director

Appointed: 30 July 1999

Resigned: 04 June 2021

Paul C.

Position: Secretary

Appointed: 01 June 1997

Resigned: 05 August 2000

Elsie C.

Position: Director

Appointed: 14 August 1993

Resigned: 18 May 2005

Mary L.

Position: Director

Appointed: 01 September 1991

Resigned: 02 August 2003

Mark P.

Position: Director

Appointed: 01 September 1991

Resigned: 29 April 1994

Richard P.

Position: Director

Appointed: 01 September 1991

Resigned: 30 May 2000

Tom L.

Position: Director

Appointed: 01 September 1991

Resigned: 17 May 1993

Douglas P.

Position: Director

Appointed: 01 September 1991

Resigned: 19 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2424      
Balance Sheet
Current Assets2424242424242424
Net Assets Liabilities  242424242424
Net Assets Liabilities Including Pension Asset Liability2424      
Reserves/Capital
Shareholder Funds2424      
Other
Average Number Employees During Period    4433
Creditors  513522519520520550
Net Current Assets Liabilities2424242424242424
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal500487513522519520520550
Total Assets Less Current Liabilities2424242424242424
Creditors Due Within One Year500487      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements