SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 02278272
Status Active
Incorporation Date 19 July 1988
Company Type Private Limited Company
Address C\O JOHN MORTIMER PROPERTY MANAGEMENT LTD., BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Valerie Kathleen Mary Clarke as a director on 31 August 2016; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED are www.shelburneheightsresidentscompany.co.uk, and www.shelburne-heights-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shelburne Heights Residents Company Limited is a Private Limited Company. The company registration number is 02278272. Shelburne Heights Residents Company Limited has been working since 19 July 1988. The present status of the company is Active. The registered address of Shelburne Heights Residents Company Limited is C O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire Rg12 9se. . MORTIMER SECRETARIES LTD. is a Secretary of the company. WRIGHT, Aston Leonard is a Director of the company. Secretary CHESHIRE, Stephen Edward has been resigned. Secretary IJS PROPERTY MANAGEMENT LIMITED has been resigned. Secretary RODGERS, Anthony David James has been resigned. Secretary LEASEHOLD MANAGEMENT SERVICES LIMITED has been resigned. Director CHESHIRE, Stephen Edward has been resigned. Director CLARKE, Valerie Kathleen Mary has been resigned. Director COOPER, John has been resigned. Director HUNTER, Richard has been resigned. Director MCGLINCHEY, Nuria Vanessa has been resigned. Director MORGAN, David has been resigned. Director RAMSAY, Samantha Anne has been resigned. Director RODGERS, Anthony David James has been resigned. Director RODGERS, Maria Satara has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORTIMER SECRETARIES LTD.
Appointed Date: 16 February 2012

Director
WRIGHT, Aston Leonard
Appointed Date: 08 September 1993
68 years old

Resigned Directors

Secretary
CHESHIRE, Stephen Edward
Resigned: 01 October 2001
Appointed Date: 08 September 1993

Secretary
IJS PROPERTY MANAGEMENT LIMITED
Resigned: 05 October 2004
Appointed Date: 22 February 2001

Secretary
RODGERS, Anthony David James
Resigned: 08 September 1993

Secretary
LEASEHOLD MANAGEMENT SERVICES LIMITED
Resigned: 30 September 2011
Appointed Date: 05 October 2004

Director
CHESHIRE, Stephen Edward
Resigned: 01 October 2001
56 years old

Director
CLARKE, Valerie Kathleen Mary
Resigned: 31 August 2016
Appointed Date: 28 September 2010
84 years old

Director
COOPER, John
Resigned: 01 March 2010
Appointed Date: 14 July 2003
46 years old

Director
HUNTER, Richard
Resigned: 27 April 1999
Appointed Date: 16 November 1994
57 years old

Director
MCGLINCHEY, Nuria Vanessa
Resigned: 21 September 2010
Appointed Date: 10 February 2003
49 years old

Director
MORGAN, David
Resigned: 19 July 2011
Appointed Date: 09 November 1995
63 years old

Director
RAMSAY, Samantha Anne
Resigned: 03 June 2013
Appointed Date: 20 June 2003
47 years old

Director
RODGERS, Anthony David James
Resigned: 08 September 1993
59 years old

Director
RODGERS, Maria Satara
Resigned: 19 August 1992
55 years old

SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED Events

01 Feb 2017
Total exemption full accounts made up to 31 March 2016
19 Sep 2016
Termination of appointment of Valerie Kathleen Mary Clarke as a director on 31 August 2016
01 Aug 2016
Confirmation statement made on 19 July 2016 with updates
20 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 15

20 Jul 2015
Register(s) moved to registered office address C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE
...
... and 88 more events
04 Nov 1991
Return made up to 19/07/91; full list of members

07 Nov 1989
Secretary resigned;new secretary appointed;new director appointed

07 Nov 1989
Director resigned;new director appointed

07 Nov 1989
Registered office changed on 07/11/89 from: 76 bridge road east molesey surrey KT8 9HF

19 Jul 1988
Incorporation