SHEARER DEVELOPMENTS LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP6 6HL

Company number 03128756
Status Active
Incorporation Date 21 November 1995
Company Type Private Limited Company
Address 41 PLANTATION ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6HL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Termination of appointment of Jacqueline Elizabeth Bailey as a secretary on 18 January 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of SHEARER DEVELOPMENTS LIMITED are www.shearerdevelopments.co.uk, and www.shearer-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and eleven months. Shearer Developments Limited is a Private Limited Company. The company registration number is 03128756. Shearer Developments Limited has been working since 21 November 1995. The present status of the company is Active. The registered address of Shearer Developments Limited is 41 Plantation Road Amersham Buckinghamshire Hp6 6hl. The company`s financial liabilities are £281.7k. It is £-176.15k against last year. And the total assets are £345.22k, which is £-289.83k against last year. SHEARER, Guy Edwin Angus is a Director of the company. Secretary BAILEY, Jacqueline Elizabeth has been resigned. Secretary EVANS, Nicola Ann has been resigned. Secretary STILLINGFLEET, Daphne Rosemary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


shearer developments Key Finiance

LIABILITIES £281.7k
-39%
CASH n/a
TOTAL ASSETS £345.22k
-46%
All Financial Figures

Current Directors

Director
SHEARER, Guy Edwin Angus
Appointed Date: 21 November 1995
72 years old

Resigned Directors

Secretary
BAILEY, Jacqueline Elizabeth
Resigned: 18 January 2017
Appointed Date: 31 March 2007

Secretary
EVANS, Nicola Ann
Resigned: 31 March 2007
Appointed Date: 31 March 2001

Secretary
STILLINGFLEET, Daphne Rosemary
Resigned: 31 March 2001
Appointed Date: 21 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 1995
Appointed Date: 21 November 1995

Persons With Significant Control

Shearer Property Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHEARER DEVELOPMENTS LIMITED Events

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
18 Jan 2017
Termination of appointment of Jacqueline Elizabeth Bailey as a secretary on 18 January 2017
20 Dec 2016
Micro company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
03 Dec 1996
Return made up to 21/11/96; full list of members
04 Dec 1995
Ad 21/11/95--------- £ si 998@1=998 £ ic 2/1000

04 Dec 1995
Accounting reference date notified as 31/03

23 Nov 1995
Secretary resigned
21 Nov 1995
Incorporation