About

Registered Number: 03582646
Date of Incorporation: 17/06/1998 (26 years ago)
Company Status: Active
Registered Address: 31a Charnham Street, Hungerford, Berkshire, RG17 0EJ

 

Having been setup in 1998, Shalbourne Property Management Ltd are based in Hungerford in Berkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Carol Elizabeth 17 June 1998 08 January 1999 1
TUCKER, Simon Richard 08 January 1999 28 February 2001 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Clair 22 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 28 February 2018
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 22 July 2016
CH01 - Change of particulars for director 22 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 25 June 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 31 August 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 09 July 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
AA - Annual Accounts 23 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 20 March 2000
CERTNM - Change of name certificate 27 July 1999
225 - Change of Accounting Reference Date 22 July 1999
363s - Annual Return 14 July 1999
287 - Change in situation or address of Registered Office 21 June 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
287 - Change in situation or address of Registered Office 15 July 1998
225 - Change of Accounting Reference Date 09 July 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
NEWINC - New incorporation documents 17 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.