SHAMROCK LIMITED - BOURNEMOUTH


Company Profile Company Filings

Overview

SHAMROCK LIMITED is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Active.
SHAMROCK LIMITED was incorporated 45 years ago on 29/06/1979 and has the registered number: 01433851. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SHAMROCK LIMITED - BOURNEMOUTH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ALUM HOUSE
BOURNEMOUTH
BH4 8DT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CLIFFORD HANS RAND Feb 1964 British Director 2022-11-23 CURRENT
MRS TRACEY ANNE DRUDGE Jul 1970 British Director 2023-07-04 CURRENT
MRS KARINA ANN VERNON Aug 1976 British Director 2023-07-04 CURRENT
CHRISTOPHER WILLIAM FREDERICK PASCALL Sep 1945 British Director RESIGNED
JACQUELINE ANN JOY CLACK Aug 1967 British Secretary 1993-11-18 UNTIL 1996-02-06 RESIGNED
VANESSA JAYNE FRY British Secretary 1999-02-18 UNTIL 2020-06-24 RESIGNED
MR GARY ARTHUR LYMATH Mar 1960 English Secretary RESIGNED
JULIE ANN PARK Jul 1964 British Secretary 1996-02-06 UNTIL 1999-02-18 RESIGNED
ANDREW DAVID VAUGHAN May 1964 British Director 1999-02-18 UNTIL 2000-03-04 RESIGNED
MR ANTHONY JOHN MELLERY-PRATT Secretary 2023-02-21 UNTIL 2023-06-19 RESIGNED
MR ANTHONY JOHN MELLERY-PRATT Aug 1944 British Director 2020-09-29 UNTIL 2023-02-21 RESIGNED
CRAIG JOHN STEPHENS Oct 1979 British Director 2016-05-24 UNTIL 2017-04-05 RESIGNED
DAVID JOHN SPAIN Oct 1959 British Director 1993-11-18 UNTIL 1995-02-14 RESIGNED
JANE ELIZABETH ROBBINS Dec 1962 British Director 2009-04-21 UNTIL 2020-09-29 RESIGNED
MR ASHLEY PEEK Mar 1981 British Director 2023-02-21 UNTIL 2023-04-13 RESIGNED
CHRISTOPHER WILLIAM FREDERICK PASCALL Sep 1945 British Director 1995-02-14 UNTIL 1999-02-18 RESIGNED
JULIE ANN PARK Jul 1964 British Director 1996-02-06 UNTIL 1999-02-18 RESIGNED
RODNEY ALAN DAVIES Sep 1962 British Director 2012-05-29 UNTIL 2020-09-29 RESIGNED
TERENCE PATRICK MCGRATH Mar 1934 British Director 1998-05-01 UNTIL 1999-02-18 RESIGNED
MR GARY ARTHUR LYMATH Mar 1960 English Director RESIGNED
MICHAEL JOHN HUMPHREY Jun 1951 British Director 2000-03-04 UNTIL 2007-04-19 RESIGNED
PAUL JAMES COOPER Aug 1963 British Director 1999-02-18 UNTIL 2002-03-19 RESIGNED
PAUL JAMES COOPER Aug 1963 British Director 2007-04-19 UNTIL 2018-09-11 RESIGNED
NEIL CLARKE Mar 1944 British Director 2002-03-19 UNTIL 2010-05-04 RESIGNED
JACQUELINE ANN JOY CLACK Aug 1967 British Director 1993-11-18 UNTIL 1996-02-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Jane Elizabeth Robbins 2016-04-06 - 2021-03-01 12/1962 Poole   Dorset Significant influence or control
Mr Rodney Alan Davies 2016-04-06 - 2021-03-01 9/1962 Poole   Dorset Significant influence or control
Mr Paul James Cooper 2016-04-06 - 2018-09-11 8/1963 Poole   Dorset Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARBOUR PARK MANAGEMENT COMPANY LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
ALTITUDE (POOLE) MANAGEMENT COMPANY LIMITED BOURNEMOUTH ENGLAND Active DORMANT 98000 - Residents property management
AP IMPROVEMENTS LIMITED POOLE ENGLAND Dissolved... NO ACCOUNTS FILED 32990 - Other manufacturing n.e.c.
SHELLEY MANOR APARTMENTS MANCO. LIMITED RINGWOOD ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Shamrock Limited 2024-03-26 31-12-2023 £12,946 Cash
Shamrock Limited 2023-05-18 31-12-2022 £9,010 Cash
Shamrock Limited 2022-09-24 31-12-2021 £10,367 Cash
Shamrock Limited 2021-09-17 31-12-2020 £15,622 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ORBIT TECHNOLOGIES SOUTH LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
PALM SPRINGS TILING COMPANY LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
R.T. JOHNS BUILDING SERVICES LTD. BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
REDSTONE HOMES LIMITED BOURNEMOUTH Active TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
P.A. COLLIS & SON LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PACAL PROPERTIES LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
P J ANDREWS LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ORIENTAL EXPRESS FOOD CATERING LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
PAUL THOMAS ELECTRICAL CONTRACTING LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 43210 - Electrical installation
WWTH LIMITED BOURNEMOUTH UNITED KINGDOM Active NO ACCOUNTS FILED 70100 - Activities of head offices