About

Registered Number: 03264800
Date of Incorporation: 17/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 41 Plantation Road, Amersham, Buckinghamshire, HP6 6HL

 

Established in 1996, Shearer Property Group Ltd are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Shearer Property Group Ltd has 3 directors listed as Shearer, Guy Edwin Angus, Evans, Nicola Ann, Stillingfleet, Daphne Rosemary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARER, Guy Edwin Angus 17 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Nicola Ann 31 March 2001 31 March 2007 1
STILLINGFLEET, Daphne Rosemary 17 October 1996 31 March 2001 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 30 March 2017
TM02 - Termination of appointment of secretary 20 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 09 January 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 18 January 2008
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 21 February 2006
AUD - Auditor's letter of resignation 13 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 17 October 1997
225 - Change of Accounting Reference Date 18 March 1997
225 - Change of Accounting Reference Date 06 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
NEWINC - New incorporation documents 17 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.