Shute House Management Company Limited WESTON-SUPER-MARE


Founded in 2001, Shute House Management Company, classified under reg no. 04152008 is an active company. Currently registered at 32 Elmsleigh Road BS23 4JN, Weston-super-mare the company has been in the business for twenty three years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 6 directors in the the company, namely Scott D., Elizabeth D. and Jo P. and others. In addition one secretary - Mark D. - is with the firm. Currently 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.

Shute House Management Company Limited Address / Contact

Office Address 32 Elmsleigh Road
Town Weston-super-mare
Post code BS23 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04152008
Date of Incorporation Thu, 1st Feb 2001
Industry Residents property management
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Scott D.

Position: Director

Appointed: 13 October 2023

Elizabeth D.

Position: Director

Appointed: 13 October 2023

Jo P.

Position: Director

Appointed: 28 February 2023

Teppo P.

Position: Director

Appointed: 28 February 2023

Mark D.

Position: Secretary

Appointed: 23 December 2022

Lucy P.

Position: Director

Appointed: 13 April 2022

Mark D.

Position: Director

Appointed: 05 June 2001

Simon H.

Position: Secretary

Appointed: 09 November 2021

Resigned: 23 December 2022

Simon H.

Position: Director

Appointed: 04 November 2021

Resigned: 13 October 2023

Kiri H.

Position: Director

Appointed: 10 February 2012

Resigned: 13 October 2023

Bianca Y.

Position: Director

Appointed: 01 October 2007

Resigned: 10 February 2012

Andrew W.

Position: Secretary

Appointed: 01 October 2007

Resigned: 09 November 2021

Andrew W.

Position: Director

Appointed: 08 November 2005

Resigned: 09 November 2021

Andrea W.

Position: Secretary

Appointed: 20 December 2004

Resigned: 30 September 2007

Michael W.

Position: Director

Appointed: 05 November 2004

Resigned: 30 September 2007

Mark D.

Position: Secretary

Appointed: 11 December 2003

Resigned: 11 January 2005

Lucy F.

Position: Secretary

Appointed: 12 November 2001

Resigned: 01 April 2004

Martin C.

Position: Director

Appointed: 12 April 2001

Resigned: 05 November 2004

Mary L.

Position: Director

Appointed: 09 April 2001

Resigned: 30 September 2007

James B.

Position: Director

Appointed: 06 April 2001

Resigned: 31 August 2005

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2001

Resigned: 01 February 2001

Terence R.

Position: Director

Appointed: 01 February 2001

Resigned: 06 November 2001

Terence R.

Position: Secretary

Appointed: 01 February 2001

Resigned: 06 November 2001

Marion R.

Position: Secretary

Appointed: 01 February 2001

Resigned: 06 November 2001

Marion R.

Position: Director

Appointed: 01 February 2001

Resigned: 06 November 2001

Formation Nominees Limited

Position: Nominee Director

Appointed: 01 February 2001

Resigned: 01 February 2001

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Simon H. The abovementioned PSC. Another one in the PSC register is Andrew W. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon H.

Notified on 16 May 2022
Ceased on 13 October 2023
Nature of control: right to appoint and remove directors

Andrew W.

Notified on 7 April 2016
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Net Worth444      
Balance Sheet
Current Assets3 5005 5577562 0102 7965076454942 509
Net Assets Liabilities  4444444
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Shareholder Funds444      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  240255300319549271277
Creditors  1 5922 8724 0351 8802 0302 5794 620
Net Current Assets Liabilities232238244259304323553275281
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9201 0321 0801 1211 5431 6961 9382 3602 392
Total Assets Less Current Liabilities232238244259304323553275281
Accruals Deferred Income228234240      
Creditors Due Within One Year4 1886 3511 592      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Friday 13th October 2023.
filed on: 23rd, October 2023
Free Download (2 pages)

Company search