Shute Hill Management Services Limited HELSTON


Founded in 2014, Shute Hill Management Services, classified under reg no. 09195954 is an active company. Currently registered at 10 St. Johns Close TR13 8HQ, Helston the company has been in the business for 10 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 8 directors in the the firm, namely Reuben W., Kirsty O. and Ryman A. and others. In addition one secretary - Joanne P. - is with the company. As of 17 May 2024, there were 10 ex directors - Sally C., Christine T. and others listed below. There were no ex secretaries.

Shute Hill Management Services Limited Address / Contact

Office Address 10 St. Johns Close
Town Helston
Post code TR13 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09195954
Date of Incorporation Sat, 30th Aug 2014
Industry Residents property management
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Reuben W.

Position: Director

Appointed: 01 October 2023

Kirsty O.

Position: Director

Appointed: 29 September 2023

Christchurch Consulting Limited

Position: Corporate Director

Appointed: 31 October 2022

Ryman A.

Position: Director

Appointed: 27 September 2022

Zoe M.

Position: Director

Appointed: 01 September 2019

Anthony W.

Position: Director

Appointed: 27 November 2018

Joanne P.

Position: Secretary

Appointed: 01 September 2015

Naomi G.

Position: Director

Appointed: 18 August 2015

Pamela S.

Position: Director

Appointed: 18 August 2015

Joanne P.

Position: Director

Appointed: 18 August 2015

Sally C.

Position: Director

Appointed: 30 September 2018

Resigned: 27 November 2018

Christine T.

Position: Director

Appointed: 22 September 2017

Resigned: 31 March 2022

Mary C.

Position: Director

Appointed: 01 September 2015

Resigned: 30 September 2018

David N.

Position: Director

Appointed: 18 August 2015

Resigned: 29 September 2023

Nicola R.

Position: Director

Appointed: 18 August 2015

Resigned: 01 April 2019

Jacqueline E.

Position: Director

Appointed: 18 August 2015

Resigned: 31 October 2022

Joe C.

Position: Director

Appointed: 18 August 2015

Resigned: 22 September 2017

Amy-Jane A.

Position: Director

Appointed: 18 August 2015

Resigned: 27 September 2022

David M.

Position: Director

Appointed: 30 August 2014

Resigned: 19 August 2015

Susan M.

Position: Director

Appointed: 30 August 2014

Resigned: 19 August 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Joanne P. This PSC.

Joanne P.

Notified on 1 August 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth398193507      
Balance Sheet
Current Assets3982075211 8291 0909669288216 860
Net Assets Liabilities  5071 150411287249142214
Debtors398        
Net Assets Liabilities Including Pension Asset Liability398193507      
Reserves/Capital
Profit Loss Account Reserve398        
Shareholder Funds398193507      
Other
Average Number Employees During Period   11111 
Creditors  146796796796796796 646
Fixed Assets    1 090966   
Net Current Assets Liabilities3981935071 150411679249142214
Total Assets Less Current Liabilities3981935071 150411287249142214
Creditors Due Within One Year 1414      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Sun, 1st Oct 2023 new director was appointed.
filed on: 11th, October 2023
Free Download (2 pages)

Company search

Advertisements