About

Registered Number: 04152008
Date of Incorporation: 01/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: FLAT 2, Flat 2 21, Ellenborough Crescent, Weston-Super-Mare, Avon, BS23 1XL

 

Established in 2001, Shute House Management Company Ltd has its registered office in Avon. Currently we aren't aware of the number of employees at the Shute House Management Company Ltd. This company has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HITCHINS, Kiri 10 February 2012 - 1
WRIGHT, Andrew James, Dr 08 November 2005 - 1
BRIFFITT, James Edward 06 April 2001 31 August 2005 1
CAMPBELL, Martin Paul 12 April 2001 05 November 2004 1
LANGDOWN, Mary 09 April 2001 30 September 2007 1
RICARDO, Marion Alice 01 February 2001 06 November 2001 1
RICARDO, Terence Edward 01 February 2001 06 November 2001 1
WHITE, Michael Alan 05 November 2004 30 September 2007 1
YU, Bianca, Dr 01 October 2007 10 February 2012 1
Secretary Name Appointed Resigned Total Appointments
DYER, Mark Anthony 11 December 2003 11 January 2005 1
FRAMPTON, Lucy Clare 12 November 2001 01 April 2004 1
WHITE, Andrea Maria 20 December 2004 30 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 16 February 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 06 February 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AD01 - Change of registered office address 13 February 2013
AP01 - Appointment of director 09 February 2013
TM01 - Termination of appointment of director 09 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 11 February 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 23 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 14 February 2006
AA - Annual Accounts 08 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
363s - Annual Return 10 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
AA - Annual Accounts 22 December 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 01 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
363s - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
287 - Change in situation or address of Registered Office 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
NEWINC - New incorporation documents 01 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.