About

Registered Number: 02742119
Date of Incorporation: 21/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP,

 

Having been setup in 1992, Shirebrook Village No. 3 Residents Company Ltd has its registered office in Cambridge, Cambridgeshire, it has a status of "Active". There are 9 directors listed as Crookall, Magaret Winifred, Brown, Jane Margaret, Brown, Susan Elaine, Harris, John Henry Charles, Jones, Brigitta Ann, Jones, Sarah, Rosher, Louise Michelle, Sterry, Tyrone Keith, Stordy, Peter for Shirebrook Village No. 3 Residents Company Ltd in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOKALL, Magaret Winifred 03 November 2015 - 1
BROWN, Jane Margaret 02 March 1994 07 October 1994 1
BROWN, Susan Elaine 02 March 1994 30 October 1998 1
HARRIS, John Henry Charles 02 March 1994 08 January 2007 1
JONES, Brigitta Ann 02 March 1994 29 August 1997 1
JONES, Sarah 02 March 1994 28 May 1996 1
ROSHER, Louise Michelle 13 January 2014 07 December 2015 1
STERRY, Tyrone Keith 07 March 1995 21 November 1997 1
STORDY, Peter 17 December 1998 13 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 08 November 2019
CH01 - Change of particulars for director 08 October 2019
AD01 - Change of registered office address 07 October 2019
CH04 - Change of particulars for corporate secretary 04 October 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 26 February 2016
TM01 - Termination of appointment of director 10 December 2015
AP01 - Appointment of director 04 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 29 October 2014
AP04 - Appointment of corporate secretary 29 October 2014
TM02 - Termination of appointment of secretary 29 October 2014
AD01 - Change of registered office address 29 October 2014
TM01 - Termination of appointment of director 08 September 2014
AP01 - Appointment of director 13 May 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 01 November 2013
CH04 - Change of particulars for corporate secretary 01 November 2013
AD01 - Change of registered office address 18 February 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 16 September 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 31 August 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 22 September 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 15 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
363s - Annual Return 31 August 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 12 September 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 28 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
AA - Annual Accounts 17 December 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 01 September 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 16 August 1996
288 - N/A 13 June 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 22 August 1995
288 - N/A 28 June 1995
288 - N/A 01 December 1994
287 - Change in situation or address of Registered Office 01 December 1994
AA - Annual Accounts 23 November 1994
363x - Annual Return 24 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
AA - Annual Accounts 11 March 1994
288 - N/A 26 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1993
288 - N/A 24 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1993
363x - Annual Return 02 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1993
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
287 - Change in situation or address of Registered Office 20 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1992
NEWINC - New incorporation documents 21 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.