Shropshire Management Company Limited SALISBURY


Founded in 1991, Shropshire Management Company, classified under reg no. 02611110 is an active company. Currently registered at 7 Braemar Rise SP1 3QD, Salisbury the company has been in the business for thirty three years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely Martin G., Christopher H. and Anthony M.. In addition one secretary - Anthony M. - 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.

Shropshire Management Company Limited Address / Contact

Office Address 7 Braemar Rise
Town Salisbury
Post code SP1 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02611110
Date of Incorporation Wed, 15th May 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Martin G.

Position: Director

Appointed: 15 May 2016

Anthony M.

Position: Secretary

Appointed: 10 February 2006

Christopher H.

Position: Director

Appointed: 22 November 2005

Anthony M.

Position: Director

Appointed: 05 May 2001

Sheila D.

Position: Director

Appointed: 29 January 2007

Resigned: 31 March 2016

Brenda F.

Position: Director

Appointed: 08 June 2004

Resigned: 06 May 2017

Jon L.

Position: Director

Appointed: 01 September 2002

Resigned: 30 January 2007

Philip W.

Position: Secretary

Appointed: 10 July 2002

Resigned: 10 February 2006

Michelle L.

Position: Director

Appointed: 25 March 2002

Resigned: 08 June 2004

Christopher A.

Position: Secretary

Appointed: 03 February 2001

Resigned: 10 July 2002

Philip W.

Position: Director

Appointed: 14 April 2000

Resigned: 17 March 2006

Michael W.

Position: Director

Appointed: 08 February 2000

Resigned: 25 March 2002

Christopher A.

Position: Director

Appointed: 02 April 1998

Resigned: 10 July 2002

Albert B.

Position: Director

Appointed: 25 July 1997

Resigned: 14 April 2000

Natasha K.

Position: Secretary

Appointed: 02 June 1997

Resigned: 04 May 2000

Lee H.

Position: Director

Appointed: 10 February 1997

Resigned: 04 May 2001

Wayne A.

Position: Director

Appointed: 11 November 1996

Resigned: 18 April 1997

Samantha P.

Position: Director

Appointed: 27 August 1996

Resigned: 01 June 1997

Samantha P.

Position: Secretary

Appointed: 27 August 1996

Resigned: 01 June 1997

Natasha K.

Position: Director

Appointed: 27 August 1996

Resigned: 04 May 2001

David L.

Position: Director

Appointed: 15 May 1991

Resigned: 27 August 1996

Terence A.

Position: Director

Appointed: 15 May 1991

Resigned: 27 August 1996

David L.

Position: Secretary

Appointed: 15 May 1991

Resigned: 27 August 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1991

Resigned: 15 May 1991

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Anthony M. This PSC has significiant influence or control over this company,.

Anthony M.

Notified on 12 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st October 2023
filed on: 7th, March 2024
Free Download (7 pages)

Company search

Advertisements