Shaw-white Estates Limited RINGWOOD


Founded in 1952, Shaw-white Estates, classified under reg no. 00509087 is an active company. Currently registered at Forest Edge Hangersley Hill BH24 3JS, Ringwood the company has been in the business for seventy two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Alasdair T., Michael R.. Of them, Michael R. has been with the company the longest, being appointed on 8 March 2004 and Alasdair T. has been with the company for the least time - from 5 February 2021. 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.

Shaw-white Estates Limited Address / Contact

Office Address Forest Edge Hangersley Hill
Office Address2 Hangersley
Town Ringwood
Post code BH24 3JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00509087
Date of Incorporation Sat, 21st Jun 1952
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 72 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Alasdair T.

Position: Director

Appointed: 05 February 2021

Michael R.

Position: Director

Appointed: 08 March 2004

Russell P.

Position: Director

Appointed: 23 February 2004

Resigned: 30 September 2021

Russell P.

Position: Secretary

Appointed: 23 February 2004

Resigned: 16 June 2021

Valerie N.

Position: Director

Appointed: 14 February 2002

Resigned: 23 February 2004

Edward N.

Position: Secretary

Appointed: 07 December 2000

Resigned: 08 March 2004

Edward N.

Position: Director

Appointed: 27 April 1999

Resigned: 30 April 2007

Doreen R.

Position: Director

Appointed: 29 July 1998

Resigned: 20 February 1999

Jean C.

Position: Director

Appointed: 29 April 1991

Resigned: 23 February 2004

Gwendolen J.

Position: Director

Appointed: 29 April 1991

Resigned: 02 July 1998

Betty S.

Position: Director

Appointed: 29 April 1991

Resigned: 27 November 2000

Doreen R.

Position: Director

Appointed: 29 April 1991

Resigned: 21 December 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is The Roger Raymond Charitable Trust from Purley, England. The abovementioned PSC is categorised as "a trust" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Russell P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

The Roger Raymond Charitable Trust

Suttondene 17 The South Border, Purley, CR8 3LL, England

Legal authority Charities Act
Legal form Trust
Country registered England
Place registered Charities Commission
Registration number 262217
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Russell P.

Notified on 6 April 2016
Ceased on 16 June 2021
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, October 2023
Free Download (9 pages)

Company search