SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CARDIFF and has the status: Active.
SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED was incorporated 25 years ago on 02/03/1999 and has the registered number: 03724064. The accounts status is DORMANT and accounts are next due on 30/09/2025.
SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED was incorporated 25 years ago on 02/03/1999 and has the registered number: 03724064. The accounts status is DORMANT and accounts are next due on 30/09/2025.
SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED - CARDIFF
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
4385
03724064 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/02/2023 | 24/02/2024 |
Map
4385
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RENZO TECHNOLOGY LTD | Corporate Secretary | 2022-10-26 | CURRENT | ||
JOHN ALEXANDER READING | Mar 1952 | British | Director | 2017-05-08 | CURRENT |
MR NEL DE WET | Jan 1985 | British | Director | 2019-05-01 | CURRENT |
MALCOLM STUART PAYNE | Jun 1947 | British | Director | 2012-09-27 UNTIL 2022-06-01 | RESIGNED |
MR SILVANO AMATO | Aug 1955 | British | Secretary | 2002-02-18 UNTIL 2003-08-07 | RESIGNED |
JOHN ALEXANDER READING | Mar 1952 | British | Director | 2008-10-23 UNTIL 2012-08-14 | RESIGNED |
BRADLEY SUCKLING | Oct 1982 | British | Director | 2009-08-29 UNTIL 2015-07-21 | RESIGNED |
GRAHAM EDWARD TEMS | May 1943 | British | Director | 2003-08-07 UNTIL 2003-11-22 | RESIGNED |
ANDREW RICHARD THREADGOLD | Feb 1944 | British | Director | 2003-08-07 UNTIL 2009-02-06 | RESIGNED |
DIANE ELIZABETH WAKELY | Jun 1939 | British | Director | 2004-05-20 UNTIL 2023-09-25 | RESIGNED |
KATHRYN ELIZABETH WHITLEY | Dec 1971 | British | Director | 2017-05-08 UNTIL 2020-05-07 | RESIGNED |
KATHRYN ELIZABETH WHITLEY | Dec 1971 | British | Director | 2005-10-21 UNTIL 2013-03-17 | RESIGNED |
MR DAVID MICHAEL HART | Nov 1943 | British | Director | 2004-05-20 UNTIL 2016-12-16 | RESIGNED |
MR DAVID ZOINA | Feb 1975 | British | Director | 2017-05-08 UNTIL 2018-12-07 | RESIGNED |
JU EE SEET | Dec 1971 | Secretary | 2003-08-07 UNTIL 2004-07-19 | RESIGNED | |
MR ROBERT GEORGE BURNAND | British | Secretary | 2004-07-19 UNTIL 2011-07-01 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-03-02 UNTIL 1999-03-02 | RESIGNED | ||
STEPHEN PAUL MARTIN | Feb 1955 | British | Director | 2005-04-14 UNTIL 2006-08-30 | RESIGNED |
MICHAEL LEE | Apr 1976 | British | Director | 2009-06-01 UNTIL 2011-02-10 | RESIGNED |
PETER HAWKEY | Jan 1951 | British | Director | 1999-03-02 UNTIL 2003-08-07 | RESIGNED |
DANIEL CRETON | Sep 1980 | British | Director | 2011-03-17 UNTIL 2013-04-25 | RESIGNED |
MARC EVE | Oct 1955 | British | Director | 2003-08-07 UNTIL 2004-03-21 | RESIGNED |
KERRYJANE CRAIGIE | Nov 1968 | British | Director | 2003-08-07 UNTIL 2004-03-25 | RESIGNED |
JANET CLEMENTS | Nov 1945 | British | Director | 2006-11-16 UNTIL 2013-06-21 | RESIGNED |
SIMON CALLUM BURNETT BOOTHROYD | Aug 1968 | British | Director | 2003-08-07 UNTIL 2004-05-21 | RESIGNED |
NIGEL JAMES BRIANT | Jan 1971 | British | Director | 2003-08-07 UNTIL 2006-11-09 | RESIGNED |
IVAN PHILLIP BALL | May 1963 | British | Director | 2000-10-01 UNTIL 2003-08-07 | RESIGNED |
MR SILVANO AMATO | Aug 1955 | British | Director | 1999-03-02 UNTIL 2003-08-07 | RESIGNED |
Q1 PROFESSIONAL SERVICES LIMITED | Corporate Secretary | 2011-07-01 UNTIL 2012-04-25 | RESIGNED | ||
CENTRO PLC | Corporate Secretary | 2012-04-25 UNTIL 2022-10-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED | 2024-02-06 | 31-12-2023 | |
Micro-entity Accounts - SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED | 2023-09-26 | 31-12-2022 | |
Accounts filed on 31-12-2021 | 2022-07-13 | 31-12-2021 | |
Accounts filed on 31-12-2020 | 2021-09-28 | 31-12-2020 | |
Accounts filed on 31-12-2019 | 2020-06-09 | 31-12-2019 | |
Accounts filed on 31-12-2018 | 2019-06-20 | 31-12-2018 | |
Accounts filed on 31-12-2017 | 2018-08-23 | 31-12-2017 | |
Micro-entity Accounts - SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED | 2017-04-04 | 31-12-2016 | |
Abbreviated Company Accounts - SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED | 2016-03-30 | 31-12-2015 | £32,671 Cash £25,961 equity |
Abbreviated Company Accounts - SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED | 2015-08-25 | 31-12-2014 | £47,910 Cash £78,366 equity |