SHELLNESS ESTATE LIMITED - TONBRIDGE


Company Profile Company Filings

Overview

SHELLNESS ESTATE LIMITED is a Private Limited Company from TONBRIDGE UNITED KINGDOM and has the status: Active.
SHELLNESS ESTATE LIMITED was incorporated 47 years ago on 09/03/1977 and has the registered number: 01301970. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

SHELLNESS ESTATE LIMITED - TONBRIDGE

This company is listed in the following categories:
55201 - Holiday centres and villages

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HILDEN PARK HOUSE 79 TONBRIDGE ROAD
TONBRIDGE
KENT
TN11 9BH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/04/2023 26/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GEORGE DENIS LEANEY Feb 1977 British Director 2023-08-07 CURRENT
HOWARD GORDON MASON May 1954 British Director 2019-09-04 CURRENT
ANDREW MAURICE PRIECHENFRIED Jun 1966 British Director 2019-09-04 CURRENT
MS LUCIA JACQUELINE ELLISTON Jan 1965 British Director 2022-08-06 CURRENT
MR HENRY THOMAS EAKIN Secretary 2022-08-06 CURRENT
MR HENRY EAKIN Oct 1997 British Director 2022-08-06 CURRENT
JOHN WILMSHURST Jan 1926 British Director 1994-05-29 UNTIL 2002-06-03 RESIGNED
MR ROGER DENNIS WILSON Aug 1939 British Director 1992-05-31 UNTIL 1995-08-28 RESIGNED
MRS LESLEY ANNE WARD Aug 1950 British Director 1992-05-31 UNTIL 1997-05-25 RESIGNED
MR MATTHEW DAVID JACKSON Apr 1981 British Director 2017-11-07 UNTIL 2021-08-24 RESIGNED
MR RAYMOND JOHN WALTON May 1945 British Director RESIGNED
IAN JOHN ROWSELL Dec 1945 British Director RESIGNED
LOUISA ELLISTON Jan 1968 Secretary 2001-01-31 UNTIL 2007-07-01 RESIGNED
MR BRIAN PETER WARWICK LEADLAY Nov 1929 British Secretary RESIGNED
HOWARD GORDON MASON British Secretary 2009-08-01 UNTIL 2022-08-06 RESIGNED
VICTORIA PRIECHENFRIED Secretary 2007-07-01 UNTIL 2009-08-01 RESIGNED
MRS LESLEY ANNE WARD Aug 1950 British Secretary 1992-05-31 UNTIL 1997-05-25 RESIGNED
REBECCA JACKSON Oct 1973 Secretary 1997-05-25 UNTIL 2001-01-31 RESIGNED
GERALD CHARLES PRIECHENFRIED Feb 1963 British Director 2003-05-25 UNTIL 2022-08-06 RESIGNED
MARK PATTINSON Jul 1964 British Director 2001-05-27 UNTIL 2010-08-07 RESIGNED
MR KEITH NICHOLAS PALMER Jul 1947 British Director 1993-05-29 UNTIL 2003-05-25 RESIGNED
MR BARRIE WILLIAM O'NEIL Sep 1959 British Director 2009-08-01 UNTIL 2023-08-07 RESIGNED
RICHARD JOHN MINDHAM May 1957 British Director 1995-08-27 UNTIL 2001-05-27 RESIGNED
MR BRIAN PETER WARWICK LEADLAY Nov 1929 British Director RESIGNED
MR CHRISTOPHER ROBERT DAVEY Apr 1952 British Director RESIGNED
DR DAVID CHARLES JACKSON Nov 1943 British Director 1992-05-31 UNTIL 1995-08-28 RESIGNED
LAURA MARY EAKIN Jun 1963 British Director 1993-05-29 UNTIL 2006-04-01 RESIGNED
MR TREVOR DAVIS Jul 1942 British Director RESIGNED
MRS KAREN ANN CLEMENTS Dec 1958 British Director 2006-04-01 UNTIL 2017-11-07 RESIGNED
MR DAVID SILVESTER CLEMENTS Feb 1955 British Director 2010-08-07 UNTIL 2019-09-04 RESIGNED
MARY ANNE CALVERT Apr 1967 British Director 2002-06-03 UNTIL 2006-04-01 RESIGNED
HAROLD WILLIAM BAILEY British Director 1992-05-31 UNTIL 1993-05-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Maurice Priechenfried 2019-09-04 6/1966 Teddington   Significant influence or control
Mr Matthew David Jackson 2017-11-07 4/1981 Tonbridge   Kent Significant influence or control
Mr David Silvestor Clements 2017-06-29 - 2019-09-04 2/1955 Tonbridge   Kent Significant influence or control
Mrs Karen Ann Clements 2017-06-29 - 2017-11-07 12/1958 Significant influence or control
Mr Howard Gordon Mason 2017-06-29 5/1954 Tonbridge   Kent Significant influence or control
Mr Barry William O'Neill 2017-06-29 9/1959 Tonbridge   Kent Significant influence or control
Mr Gerald Charles Priechenfried 2017-06-29 2/1963 Tonbridge   Kent Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATED BRITISH FOODS PLC LONDON Active GROUP 70100 - Activities of head offices
ABF INVESTMENTS PLC LONDON Active FULL 70100 - Activities of head offices
A.B.F.HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
BRITISH SUGAR PLC LONDON Active FULL 10810 - Manufacture of sugar
CLINTON TRUST LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
CLINTON FARMS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
COMAR LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
MAURI PRODUCTS LIMITED LONDON Active FULL 10890 - Manufacture of other food products n.e.c.
SERPENTINE SECURITIES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BRISTOL AERO COLLECTION TRUST BRISTOL ENGLAND Active GROUP 91020 - Museums activities
GEORGE WESTON LIMITED LONDON Active DORMANT 74990 - Non-trading company
AB COATINGS LIMITED BRISTOL, Dissolved... DORMANT 96090 - Other service activities n.e.c.
HOWARD INVESTMENTS LIMITED LONDON Active SMALL 64999 - Financial intermediation not elsewhere classified
WILH (INVESTMENTS) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
WITTINGTON INVESTMENTS (BSPF) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
A PRICE LTD SWANSEA Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
FLY NAVY HERITAGE TRUST LIMITED YEOVIL ENGLAND Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
S52 SERVICES LIMITED SWANSEA ... TOTAL EXEMPTION FULL 43390 - Other building completion and finishing

Free Reports Available

Report Date Filed Date of Report Assets
Shellness Estate Limited - Accounts to registrar (filleted) - small 23.1.2 2023-08-15 31-03-2023 £125,948 equity
Shellness Estate Limited - Accounts to registrar (filleted) - small 18.2 2022-07-12 31-03-2022 £108,535 equity
Shellness Estate Limited - Accounts to registrar (filleted) - small 18.2 2021-08-07 31-03-2021 £109,694 equity
Shellness Estate Limited - Accounts to registrar (filleted) - small 18.2 2020-08-06 31-03-2020 £114,074 equity
Shellness Estate Limited - Accounts to registrar (filleted) - small 18.2 2019-08-21 31-03-2019 £132,496 equity
Shellness Estate Limited - Accounts to registrar (filleted) - small 18.1 2018-07-25 31-03-2018 £125,692 equity
Shellness Estate Limited - Accounts to registrar - small 17.2 2017-08-08 31-03-2017 £117,654 equity
Shellness Estate Limited - Abbreviated accounts 16.1 2016-06-30 31-03-2016 £45,005 Cash £108,195 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JFA SYSTEMS LIMITED TONBRIDGE ENGLAND Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
IQUAL LIMITED TONBRIDGE Active UNAUDITED ABRIDGED 62090 - Other information technology service activities
JIMINI GRAPHICS LIMITED TONBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
INTERSKILL PLUMBING & HEATING LIMITED HILDENBOROUGH Active UNAUDITED ABRIDGED 43220 - Plumbing, heat and air-conditioning installation
J HINTON CONSULTING LIMITED TONBRIDGE ENGLAND Active DORMANT 47910 - Retail sale via mail order houses or via Internet
J MORGAN PROPERTY LIMITED TONBRIDGE Active DORMANT 43390 - Other building completion and finishing
TURNER & GREEN (GROUNDWORKS) LIMITED HILDENBOROUGH Active UNAUDITED ABRIDGED 42990 - Construction of other civil engineering projects n.e.c.
INSPIRE DRINKS LTD TONBRIDGE ENGLAND Active UNAUDITED ABRIDGED 47910 - Retail sale via mail order houses or via Internet
JOHNSTON BANNOCK CONSULTING LIMITED TONBRIDGE ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
JAMES WEIR FINANCIAL SERVICES LLP HILDENBOROUGH ENGLAND Active UNAUDITED ABRIDGED None Supplied