About

Registered Number: 04568984
Date of Incorporation: 22/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Elmfield South Road, Lympsham, Weston-Super-Mare, Somerset, BS24 0DY,

 

18 Shrubbery Road Management Company Ltd was founded on 22 October 2002. We do not know the number of employees at 18 Shrubbery Road Management Company Ltd. The companies directors are listed as Sharkey, Deborah Jane, Saxons Estate Agents, Cooper, Laura Claire, Coxon, Anthony John, Ellerington, Dawn, Gray, Lee Philip, Green, Ivor Bramwell, Holton, Ann Gillian, Hortop, Jonathan Charles, Macdonald, Stephanie, Setterington, Vanessa Jane, Thomas, Christopher, The Property Source (Wsn) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Laura Claire 18 January 2014 12 August 2016 1
COXON, Anthony John 22 October 2002 08 October 2012 1
ELLERINGTON, Dawn 22 October 2002 10 September 2004 1
GRAY, Lee Philip 17 February 2003 11 November 2005 1
GREEN, Ivor Bramwell 22 October 2002 20 May 2010 1
HOLTON, Ann Gillian 18 January 2014 05 January 2016 1
HORTOP, Jonathan Charles 22 October 2002 07 October 2003 1
MACDONALD, Stephanie 11 June 2019 06 July 2020 1
SETTERINGTON, Vanessa Jane 22 October 2002 17 October 2003 1
THOMAS, Christopher 22 October 2002 11 June 2019 1
THE PROPERTY SOURCE (WSN) LTD 03 July 2013 04 July 2013 1
Secretary Name Appointed Resigned Total Appointments
SHARKEY, Deborah Jane 17 March 2019 - 1
SAXONS ESTATE AGENTS 08 December 2011 03 July 2013 1

Filing History

Document Type Date
PSC07 - N/A 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 November 2019
AP01 - Appointment of director 01 July 2019
PSC01 - N/A 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
PSC07 - N/A 28 June 2019
AD01 - Change of registered office address 03 May 2019
PSC01 - N/A 03 May 2019
PSC01 - N/A 03 May 2019
PSC07 - N/A 03 May 2019
AP03 - Appointment of secretary 03 May 2019
TM02 - Termination of appointment of secretary 03 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 22 November 2016
TM01 - Termination of appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 02 December 2015
CH04 - Change of particulars for corporate secretary 02 December 2015
AD01 - Change of registered office address 17 August 2015
AP04 - Appointment of corporate secretary 21 January 2015
TM02 - Termination of appointment of secretary 21 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 14 November 2014
CH04 - Change of particulars for corporate secretary 14 November 2014
AP01 - Appointment of director 01 March 2014
AP01 - Appointment of director 10 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 November 2013
AD01 - Change of registered office address 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AP04 - Appointment of corporate secretary 15 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AP02 - Appointment of corporate director 11 July 2013
AR01 - Annual Return 12 December 2012
CH04 - Change of particulars for corporate secretary 12 December 2012
AA - Annual Accounts 14 November 2012
TM01 - Termination of appointment of director 09 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 13 December 2011
AP04 - Appointment of corporate secretary 08 December 2011
TM02 - Termination of appointment of secretary 08 December 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 16 August 2010
TM01 - Termination of appointment of director 20 May 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 24 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 01 September 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
363s - Annual Return 26 October 2005
AA - Annual Accounts 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
363s - Annual Return 02 November 2004
AA - Annual Accounts 08 July 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
363s - Annual Return 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
287 - Change in situation or address of Registered Office 26 August 2003
225 - Change of Accounting Reference Date 26 August 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.