Shalcourt Developments Limited LONDON


Shalcourt Developments started in year 1994 as Private Limited Company with registration number 02921180. The Shalcourt Developments company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 8 Durweston Street. Postal code: W1H 1EW.

There is a single director in the company at the moment - Mark C., appointed on 1 June 1994. In addition, a secretary was appointed - Andrew H., appointed on 3 July 2000. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shalcourt Developments Limited Address / Contact

Office Address 8 Durweston Street
Town London
Post code W1H 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02921180
Date of Incorporation Thu, 21st Apr 1994
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Andrew H.

Position: Secretary

Appointed: 03 July 2000

Mark C.

Position: Director

Appointed: 01 June 1994

Robin B.

Position: Director

Appointed: 12 December 2008

Resigned: 27 July 2009

Janet S.

Position: Secretary

Appointed: 10 December 2008

Resigned: 11 March 2009

Andrew H.

Position: Director

Appointed: 06 October 1999

Resigned: 06 December 2023

Ronald A.

Position: Director

Appointed: 15 September 1999

Resigned: 19 September 2000

Mark C.

Position: Secretary

Appointed: 15 September 1999

Resigned: 03 July 2000

Ronald A.

Position: Secretary

Appointed: 01 August 1994

Resigned: 15 September 1999

David J.

Position: Secretary

Appointed: 01 June 1994

Resigned: 01 July 1994

David J.

Position: Director

Appointed: 01 June 1994

Resigned: 14 April 1999

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1994

Resigned: 01 June 1994

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 21 April 1994

Resigned: 01 June 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Mark C. The abovementioned PSC has significiant influence or control over the company,.

Mark C.

Notified on 1 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 7211 6063 4853 0772 5741 5534251 789
Current Assets 607 895599 758412 744396 184405 301401 960399 784
Debtors499 117380 565370 549183 943167 886178 024175 811172 271
Other Debtors2 297       
Total Inventories221 392225 724225 724225 724225 724225 724225 724225 724
Other
Amounts Owed By Related Parties496 820380 565370 549183 243167 886178 024175 811171 971
Amounts Owed To Group Undertakings293 138286 368290 776290 788282 543298 303296 982299 669
Corporation Tax Payable3 333       
Creditors408 526289 368292 576293 588286 543302 035300 942303 399
Net Current Assets Liabilities 318 527307 182119 156109 641103 266101 01896 385
Number Shares Issued Fully Paid 1 0001 000     
Other Creditors111 8001 8001 8002 8002 8003 7303 7303 730
Par Value Share 11     
Trade Creditors Trade Payables2551 200  1 2002230 
Trade Debtors Trade Receivables   700   300

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (8 pages)

Company search

Advertisements