Shirebrook Village No.1 Residents Company Limited WOKINGHAM


Shirebrook Village No.1 Residents Company started in year 1991 as Private Limited Company with registration number 02611623. The Shirebrook Village No.1 Residents Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Wokingham at Cleaver Property Management Unit 4. Postal code: RG40 2BB.

The company has 2 directors, namely Vernon H., Hannah L.. Of them, Hannah L. has been with the company the longest, being appointed on 28 February 2020 and Vernon H. has been with the company for the least time - from 17 March 2022. 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.

Shirebrook Village No.1 Residents Company Limited Address / Contact

Office Address Cleaver Property Management Unit 4
Office Address2 Denmark Street
Town Wokingham
Post code RG40 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02611623
Date of Incorporation Thu, 16th May 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Vernon H.

Position: Director

Appointed: 17 March 2022

Hannah L.

Position: Director

Appointed: 28 February 2020

David T.

Position: Director

Appointed: 07 April 2014

Resigned: 04 March 2022

Carl R.

Position: Director

Appointed: 16 January 2007

Resigned: 02 April 2010

Anthony F.

Position: Director

Appointed: 15 March 2006

Resigned: 24 May 2012

Julia R.

Position: Director

Appointed: 15 March 2006

Resigned: 16 January 2007

Karen P.

Position: Director

Appointed: 25 September 2001

Resigned: 16 January 2007

Ingrid L.

Position: Director

Appointed: 17 March 1997

Resigned: 04 March 2022

Lesley J.

Position: Director

Appointed: 17 March 1997

Resigned: 16 January 2007

Beverley W.

Position: Secretary

Appointed: 03 October 1995

Resigned: 31 March 2022

Pauline J.

Position: Secretary

Appointed: 03 April 1995

Resigned: 03 October 1995

Karen L.

Position: Director

Appointed: 16 May 1993

Resigned: 29 November 1994

Suzanne G.

Position: Director

Appointed: 12 May 1993

Resigned: 18 March 1997

Nicholas S.

Position: Director

Appointed: 12 May 1993

Resigned: 13 June 1994

Philip C.

Position: Director

Appointed: 12 May 1993

Resigned: 01 October 2001

Roger H.

Position: Director

Appointed: 12 May 1993

Resigned: 20 December 1995

John B.

Position: Director

Appointed: 16 May 1992

Resigned: 12 May 1993

Stephen H.

Position: Director

Appointed: 08 November 1991

Resigned: 16 May 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 May 1991

Resigned: 16 May 1991

Paul B.

Position: Director

Appointed: 16 May 1991

Resigned: 12 May 1993

Ian C.

Position: Director

Appointed: 16 May 1991

Resigned: 12 May 1993

Colin S.

Position: Director

Appointed: 16 May 1991

Resigned: 12 May 1993

John E.

Position: Director

Appointed: 16 May 1991

Resigned: 23 August 1991

Ian J.

Position: Director

Appointed: 16 May 1991

Resigned: 25 October 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1991

Resigned: 16 May 1991

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 May 1991

Resigned: 16 May 1991

Anthony D.

Position: Secretary

Appointed: 16 May 1991

Resigned: 03 October 1995

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Beverley W. The abovementioned PSC.

Beverley W.

Notified on 16 May 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 7431 2512 7084 9735 812  
Current Assets6 7547 06210 76912 98913 686300 
Debtors4 0115 8118 0618 0167 874300300
Net Assets Liabilities5 8396 0469 8747 43212 321300 
Other Debtors    224300300
Other
Accrued Liabilities9151 0168955 5571 065  
Creditors9151 0168955 5571 365  
Other Creditors    300  
Prepayments3963968468462 255  
Trade Debtors Trade Receivables3 6155 4157 2157 1705 395  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
Free Download (5 pages)

Company search