The Shires Management Company Limited STOCKBRIDGE


Founded in 2001, The Shires Management Company, classified under reg no. 04248308 is an active company. Currently registered at 5 Kings Acre SO20 6QA, Stockbridge the company has been in the business for twenty three years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 5 directors in the the company, namely Anthony C., Tanya S. and Michael C. and others. In addition one secretary - Jacqueline H. - is with the firm. At the moment 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.

The Shires Management Company Limited Address / Contact

Office Address 5 Kings Acre
Office Address2 Kings Somborne
Town Stockbridge
Post code SO20 6QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04248308
Date of Incorporation Mon, 9th Jul 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Jacqueline H.

Position: Secretary

Appointed: 10 November 2023

Anthony C.

Position: Director

Appointed: 15 July 2022

Tanya S.

Position: Director

Appointed: 15 June 2017

Michael C.

Position: Director

Appointed: 17 March 2014

Jacqueline H.

Position: Director

Appointed: 01 January 2005

Walter R.

Position: Director

Appointed: 27 January 2004

Tanya S.

Position: Secretary

Appointed: 10 May 2019

Resigned: 10 November 2023

Paul P.

Position: Director

Appointed: 01 March 2019

Resigned: 15 July 2022

Jacqueline H.

Position: Secretary

Appointed: 01 April 2017

Resigned: 10 May 2019

Michael C.

Position: Secretary

Appointed: 18 April 2012

Resigned: 17 March 2014

Jane I.

Position: Director

Appointed: 01 August 2010

Resigned: 06 January 2012

Walter R.

Position: Secretary

Appointed: 01 August 2010

Resigned: 18 April 2012

Jacqueline H.

Position: Secretary

Appointed: 18 October 2008

Resigned: 01 August 2010

Ann S.

Position: Secretary

Appointed: 01 August 2006

Resigned: 18 October 2008

Richard S.

Position: Secretary

Appointed: 27 January 2004

Resigned: 14 July 2006

Richard S.

Position: Director

Appointed: 27 January 2004

Resigned: 01 March 2019

Ann S.

Position: Director

Appointed: 27 January 2004

Resigned: 15 June 2017

Duncan M.

Position: Director

Appointed: 27 January 2004

Resigned: 01 August 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2001

Resigned: 09 July 2001

Paul C.

Position: Director

Appointed: 09 July 2001

Resigned: 27 January 2004

Richard B.

Position: Secretary

Appointed: 09 July 2001

Resigned: 27 January 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets1 5961 7152305909911 0875 9071 6792 206
Other
Creditors  2305909911 0875 9071 6792 206
Creditors Due Within One Year1 5961 715230      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-07-31
filed on: 16th, November 2023
Free Download (3 pages)

Company search