Shiplake Court Enterprises Limited OXFORDSHIRE


Founded in 1976, Shiplake Court Enterprises, classified under reg no. 01276081 is an active company. Currently registered at Shiplake College RG9 4BW, Oxfordshire the company has been in the business for 48 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 3 directors in the the firm, namely David T., Tyrone H. and Richard L.. In addition one secretary - William D. - is with the company. 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.

Shiplake Court Enterprises Limited Address / Contact

Office Address Shiplake College
Office Address2 Henley-on -thames
Town Oxfordshire
Post code RG9 4BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01276081
Date of Incorporation Mon, 6th Sep 1976
Industry Event catering activities
Industry Operation of sports facilities
End of financial Year 31st August
Company age 48 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

William D.

Position: Secretary

Appointed: 07 March 2022

David T.

Position: Director

Appointed: 11 December 2020

Tyrone H.

Position: Director

Appointed: 01 September 2019

Richard L.

Position: Director

Appointed: 09 December 1994

Richard B.

Position: Secretary

Appointed: 01 February 2022

Resigned: 07 March 2022

John R.

Position: Secretary

Appointed: 06 April 2017

Resigned: 01 February 2022

Timothy E.

Position: Director

Appointed: 01 October 2009

Resigned: 11 December 2020

John W.

Position: Secretary

Appointed: 15 August 2005

Resigned: 06 April 2017

Francesca R.

Position: Secretary

Appointed: 04 June 2005

Resigned: 15 August 2005

Andrew D.

Position: Director

Appointed: 01 September 2004

Resigned: 31 August 2019

Bruce G.

Position: Director

Appointed: 06 December 2003

Resigned: 14 September 2009

David D.

Position: Director

Appointed: 22 November 2003

Resigned: 17 January 2013

Aubrey A.

Position: Director

Appointed: 14 March 2003

Resigned: 31 August 2004

Nicholas C.

Position: Director

Appointed: 31 August 1998

Resigned: 31 August 2001

John B.

Position: Director

Appointed: 17 November 1995

Resigned: 31 August 2003

John T.

Position: Director

Appointed: 09 December 1994

Resigned: 01 May 1998

John T.

Position: Director

Appointed: 05 February 1993

Resigned: 07 December 2012

Alan M.

Position: Director

Appointed: 05 February 1993

Resigned: 27 October 1994

Bruce G.

Position: Director

Appointed: 05 February 1993

Resigned: 31 August 1997

Thomas R.

Position: Director

Appointed: 05 February 1993

Resigned: 31 August 2003

Terence M.

Position: Director

Appointed: 30 November 1991

Resigned: 03 June 2005

Nicholas B.

Position: Director

Appointed: 30 November 1991

Resigned: 31 August 2004

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Miscellaneous Officers Resolution
Small company accounts made up to 31st August 2023
filed on: 10th, January 2024
Free Download (17 pages)

Company search

Advertisements