Shamrock Limited BOURNEMOUTH


Shamrock started in year 1979 as Private Limited Company with registration number 01433851. The Shamrock company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Bournemouth at Alum House. Postal code: BH4 8DT.

The firm has 3 directors, namely Karina V., Tracey D. and Clifford R.. Of them, Clifford R. has been with the company the longest, being appointed on 23 November 2022 and Karina V. and Tracey D. have been with the company for the least time - from 4 July 2023. At the moment 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.

Shamrock Limited Address / Contact

Office Address Alum House
Office Address2 5 Alum Chine Road
Town Bournemouth
Post code BH4 8DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01433851
Date of Incorporation Fri, 29th Jun 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Karina V.

Position: Director

Appointed: 04 July 2023

Tracey D.

Position: Director

Appointed: 04 July 2023

Clifford R.

Position: Director

Appointed: 23 November 2022

Ashley P.

Position: Director

Appointed: 21 February 2023

Resigned: 13 April 2023

Anthony M.

Position: Secretary

Appointed: 21 February 2023

Resigned: 19 June 2023

Anthony M.

Position: Director

Appointed: 29 September 2020

Resigned: 21 February 2023

Craig S.

Position: Director

Appointed: 24 May 2016

Resigned: 05 April 2017

Rodney D.

Position: Director

Appointed: 29 May 2012

Resigned: 29 September 2020

Jane R.

Position: Director

Appointed: 21 April 2009

Resigned: 29 September 2020

Paul C.

Position: Director

Appointed: 19 April 2007

Resigned: 11 September 2018

Neil C.

Position: Director

Appointed: 19 March 2002

Resigned: 04 May 2010

Michael H.

Position: Director

Appointed: 04 March 2000

Resigned: 19 April 2007

Paul C.

Position: Director

Appointed: 18 February 1999

Resigned: 19 March 2002

Vanessa F.

Position: Secretary

Appointed: 18 February 1999

Resigned: 24 June 2020

Andrew V.

Position: Director

Appointed: 18 February 1999

Resigned: 04 March 2000

Terence M.

Position: Director

Appointed: 01 May 1998

Resigned: 18 February 1999

Julie P.

Position: Secretary

Appointed: 06 February 1996

Resigned: 18 February 1999

Julie P.

Position: Director

Appointed: 06 February 1996

Resigned: 18 February 1999

Christopher P.

Position: Director

Appointed: 14 February 1995

Resigned: 18 February 1999

David S.

Position: Director

Appointed: 18 November 1993

Resigned: 14 February 1995

Jacqueline C.

Position: Secretary

Appointed: 18 November 1993

Resigned: 06 February 1996

Jacqueline C.

Position: Director

Appointed: 18 November 1993

Resigned: 06 February 1996

Christopher P.

Position: Director

Appointed: 22 April 1991

Resigned: 18 November 1993

Gary L.

Position: Director

Appointed: 22 April 1991

Resigned: 18 November 1993

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Jane R. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Rodney D. This PSC has significiant influence or control over the company,. Moving on, there is Paul C., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Jane R.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

Rodney D.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

Paul C.

Notified on 6 April 2016
Ceased on 11 September 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2023
filed on: 25th, March 2024
Free Download (7 pages)

Company search