About

Registered Number: 02975176
Date of Incorporation: 06/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 6 Home Farm Court Shantock Hall Lane, Bovingdon, Hemel Hempstead, HP3 0NQ,

 

Founded in 1994, Shantock Management Company Ltd have registered office in Hemel Hempstead, it's status in the Companies House registry is set to "Active". There are 9 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULDRIDGE, Pauline Ann 27 November 2018 - 1
MACKENZIE, Alexander John 27 November 2018 - 1
WESTBURY-HAINES, Denise Yvonne 27 November 2018 - 1
BRINKLOW, Robin Arthur 04 November 1994 29 July 1998 1
CARLING, Jane Anne 07 October 1999 31 March 2004 1
DEWEY, Nigel 29 July 1998 07 October 1999 1
MANNING, Bruce Philip 31 March 2004 31 March 2006 1
SEWARD, Philipa Tema 07 October 1999 30 September 2009 1
WHITAKER, Heather Alice 30 September 2009 31 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 14 October 2019
AP01 - Appointment of director 12 February 2019
AP01 - Appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
AD01 - Change of registered office address 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 12 October 2018
TM01 - Termination of appointment of director 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
PSC08 - N/A 26 March 2018
PSC09 - N/A 26 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 12 October 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 October 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 31 October 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 07 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
363a - Annual Return 24 October 2008
353 - Register of members 24 October 2008
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 15 October 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
363s - Annual Return 05 December 2006
AA - Annual Accounts 18 September 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 01 July 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 04 March 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 25 June 2003
287 - Change in situation or address of Registered Office 20 December 2002
363a - Annual Return 16 December 2002
363a - Annual Return 16 December 2002
363a - Annual Return 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
AA - Annual Accounts 16 December 2002
AA - Annual Accounts 16 December 2002
AA - Annual Accounts 16 December 2002
AA - Annual Accounts 16 December 2002
AC92 - N/A 11 December 2002
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2001
GAZ1 - First notification of strike-off action in London Gazette 27 March 2001
363s - Annual Return 30 September 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 24 May 1999
288b - Notice of resignation of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
287 - Change in situation or address of Registered Office 24 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 04 November 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 09 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1995
MEM/ARTS - N/A 09 December 1994
RESOLUTIONS - N/A 02 December 1994
288 - N/A 02 December 1994
287 - Change in situation or address of Registered Office 16 November 1994
CERTNM - Change of name certificate 15 November 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.