About

Registered Number: 08705926
Date of Incorporation: 25/09/2013 (11 years and 6 months ago)
Company Status: Active
Registered Address: Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE

 

Established in 2013, Shirley Cottages (Freehold) Ltd has its registered office in Sevenoaks, it has a status of "Active". We don't know the number of employees at this business. This company has 11 directors listed as Woolley, David Ronald, Clancy, Eileen Teresa, James, Katie, Stebbing, Julia Amanda, Turner, Hazel, James, Katie, Simmons, Rebecca Lauren, Woolley, John Roy, Durkin, Diane Elizabeth, Reid, Philip Douglas, Simmons, Rebecca Lauren in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLANCY, Eileen Teresa 25 September 2013 - 1
JAMES, Katie 25 September 2013 - 1
STEBBING, Julia Amanda 25 September 2013 - 1
TURNER, Hazel 25 September 2013 - 1
DURKIN, Diane Elizabeth 25 September 2013 29 November 2018 1
REID, Philip Douglas 25 September 2013 29 November 2018 1
SIMMONS, Rebecca Lauren 25 September 2013 13 July 2017 1
Secretary Name Appointed Resigned Total Appointments
WOOLLEY, David Ronald 01 February 2014 - 1
JAMES, Katie 08 November 2016 03 July 2017 1
SIMMONS, Rebecca Lauren 25 September 2013 08 November 2016 1
WOOLLEY, John Roy 01 February 2014 18 August 2016 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 14 April 2020
CH01 - Change of particulars for director 02 April 2020
CS01 - N/A 27 September 2019
PSC07 - N/A 04 September 2019
AA - Annual Accounts 05 June 2019
TM01 - Termination of appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
PSC07 - N/A 29 November 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 25 September 2017
PSC07 - N/A 25 September 2017
TM01 - Termination of appointment of director 13 July 2017
AA - Annual Accounts 12 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
TM02 - Termination of appointment of secretary 08 November 2016
AP03 - Appointment of secretary 08 November 2016
CS01 - N/A 28 September 2016
TM02 - Termination of appointment of secretary 18 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 28 May 2015
AD01 - Change of registered office address 02 December 2014
AA01 - Change of accounting reference date 13 November 2014
AR01 - Annual Return 08 October 2014
SH01 - Return of Allotment of shares 09 April 2014
RESOLUTIONS - N/A 01 April 2014
AP03 - Appointment of secretary 19 March 2014
AP03 - Appointment of secretary 18 March 2014
NEWINC - New incorporation documents 25 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.