SHIPLEY MANAGEMENT COMPANY LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 5GT
Company number 05936961
Status Active
Incorporation Date 15 September 2006
Company Type Private Limited Company
Address 16 QUEEN STREET, ILKESTON, DERBYSHIRE, DE7 5GT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 3 . The most likely internet sites of SHIPLEY MANAGEMENT COMPANY LIMITED are www.shipleymanagementcompany.co.uk, and www.shipley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Shipley Management Company Limited is a Private Limited Company. The company registration number is 05936961. Shipley Management Company Limited has been working since 15 September 2006. The present status of the company is Active. The registered address of Shipley Management Company Limited is 16 Queen Street Ilkeston Derbyshire De7 5gt. The company`s financial liabilities are £89.5k. It is £0.51k against last year. . JONES, Richard is a Secretary of the company. JONES, Jaqueline is a Director of the company. JONES, Richard is a Director of the company. Secretary HOOPER, Virginia has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HOOPER, Andrew Langdon has been resigned. Director HOOPER, Thomas has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


shipley management company Key Finiance

LIABILITIES £89.5k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JONES, Richard
Appointed Date: 27 November 2007

Director
JONES, Jaqueline
Appointed Date: 27 November 2007
59 years old

Director
JONES, Richard
Appointed Date: 27 November 2007
57 years old

Resigned Directors

Secretary
HOOPER, Virginia
Resigned: 27 November 2007
Appointed Date: 15 September 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 September 2006
Appointed Date: 15 September 2006

Director
HOOPER, Andrew Langdon
Resigned: 27 November 2007
Appointed Date: 15 September 2006
73 years old

Director
HOOPER, Thomas
Resigned: 27 November 2007
Appointed Date: 15 September 2006
47 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 September 2006
Appointed Date: 15 September 2006

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 September 2006
Appointed Date: 15 September 2006

Persons With Significant Control

Mr Richard Jones
Notified on: 12 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Jones
Notified on: 12 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHIPLEY MANAGEMENT COMPANY LIMITED Events

28 Sep 2016
Confirmation statement made on 15 September 2016 with updates
09 Jun 2016
Total exemption full accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3

21 Sep 2015
Director's details changed for Mr Richard Jones on 10 August 2015
21 Sep 2015
Secretary's details changed for Mr Richard Jones on 10 September 2015
...
... and 28 more events
21 Sep 2006
Secretary resigned;director resigned
21 Sep 2006
Director resigned
21 Sep 2006
New secretary appointed
21 Sep 2006
Registered office changed on 21/09/06 from: 12 york place leeds west yorkshire LS1 2DS
15 Sep 2006
Incorporation