SHEARER PROPERTY DEVELOPMENTS LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP6 6HL

Company number 03308624
Status Active
Incorporation Date 28 January 1997
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 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 20 January 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of SHEARER PROPERTY DEVELOPMENTS LIMITED are www.shearerpropertydevelopments.co.uk, and www.shearer-property-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and nine months. Shearer Property Developments Limited is a Private Limited Company. The company registration number is 03308624. Shearer Property Developments Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of Shearer Property Developments Limited is 41 Plantation Road Amersham Buckinghamshire Hp6 6hl. The company`s financial liabilities are £464.78k. It is £-214.73k against last year. And the total assets are £464.78k, which is £-329.91k against last year. MARKWELL, Adam Charles Drury is a Director of the company. 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 property developments Key Finiance

LIABILITIES £464.78k
-32%
CASH n/a
TOTAL ASSETS £464.78k
-42%
All Financial Figures

Current Directors

Director
MARKWELL, Adam Charles Drury
Appointed Date: 28 January 1997
66 years old

Director
SHEARER, Guy Edwin Angus
Appointed Date: 28 January 1997
72 years old

Resigned Directors

Secretary
BAILEY, Jacqueline Elizabeth
Resigned: 20 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: 28 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1997
Appointed Date: 28 January 1997

Persons With Significant Control

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

SHEARER PROPERTY DEVELOPMENTS LIMITED Events

29 Mar 2017
Confirmation statement made on 25 March 2017 with updates
20 Jan 2017
Termination of appointment of Jacqueline Elizabeth Bailey as a secretary on 20 January 2017
20 Dec 2016
Micro company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
03 Feb 1998
Accounts for a dormant company made up to 31 March 1997
17 Mar 1997
Ad 28/01/97--------- £ si 998@1=998 £ ic 2/1000
17 Mar 1997
Accounting reference date shortened from 31/01/98 to 31/03/97
01 Feb 1997
Secretary resigned
28 Jan 1997
Incorporation