SHIRLEY GROVE MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF
Company number 02786864
Status Active
Incorporation Date 4 February 1993
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 6 . The most likely internet sites of SHIRLEY GROVE MANAGEMENT COMPANY LIMITED are www.shirleygrovemanagementcompany.co.uk, and www.shirley-grove-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Shirley Grove Management Company Limited is a Private Limited Company. The company registration number is 02786864. Shirley Grove Management Company Limited has been working since 04 February 1993. The present status of the company is Active. The registered address of Shirley Grove Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. MASON, Simon is a Director of the company. Secretary CAVE, Rachel has been resigned. Secretary CLEMONS, Erica Lynne has been resigned. Secretary HUSBANDS, Alexander John has been resigned. Secretary PAYNE, Sharon Lynda has been resigned. Secretary PENNY, David has been resigned. Secretary POPE, Ailsa Janet Simpson has been resigned. Secretary WOODMAN, Karen Ann has been resigned. Director ALMORE, Malcolm has been resigned. Director CAVE, Rachel Suzanne has been resigned. Director CLEMONS, Paul David James has been resigned. Director CROSSLEY, Ian Robert has been resigned. Director FILMORE, Ann Margaret has been resigned. Director PAYNE, Sharon Lynda has been resigned. Director PEARCE, David has been resigned. Director PIKE, Naomi has been resigned. Director POPE, Ailsa Janet Simpson has been resigned. Director SANDERS, Denise Mary has been resigned. Director WAKELIN, Michael Gene Fordham has been resigned. Director WHITNEY, Mary Louise has been resigned. Director WOODMAN, Karen Ann has been resigned. The company operates in "Residents property management".


shirley grove management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 03 August 2012

Director
MASON, Simon
Appointed Date: 17 November 2010
40 years old

Resigned Directors

Secretary
CAVE, Rachel
Resigned: 03 August 2012
Appointed Date: 04 February 2007

Secretary
CLEMONS, Erica Lynne
Resigned: 03 December 1996
Appointed Date: 16 July 1993

Secretary
HUSBANDS, Alexander John
Resigned: 20 February 2007
Appointed Date: 03 May 2001

Secretary
PAYNE, Sharon Lynda
Resigned: 27 July 1999
Appointed Date: 17 September 1998

Secretary
PENNY, David
Resigned: 14 May 2001
Appointed Date: 27 July 1998

Secretary
POPE, Ailsa Janet Simpson
Resigned: 17 September 1998
Appointed Date: 04 December 1996

Secretary
WOODMAN, Karen Ann
Resigned: 16 July 1993
Appointed Date: 04 February 1993

Director
ALMORE, Malcolm
Resigned: 01 December 1994
Appointed Date: 29 April 1993
81 years old

Director
CAVE, Rachel Suzanne
Resigned: 03 August 2012
Appointed Date: 11 May 2010
45 years old

Director
CLEMONS, Paul David James
Resigned: 13 December 1996
Appointed Date: 29 April 1993
56 years old

Director
CROSSLEY, Ian Robert
Resigned: 05 March 2010
Appointed Date: 17 March 2005
51 years old

Director
FILMORE, Ann Margaret
Resigned: 30 July 1999
Appointed Date: 21 November 1996
81 years old

Director
PAYNE, Sharon Lynda
Resigned: 27 July 1999
Appointed Date: 29 April 1993
59 years old

Director
PEARCE, David
Resigned: 30 August 2002
Appointed Date: 01 October 2001
54 years old

Director
PIKE, Naomi
Resigned: 10 October 2001
Appointed Date: 27 July 1999
51 years old

Director
POPE, Ailsa Janet Simpson
Resigned: 03 December 1996
Appointed Date: 01 May 1994
58 years old

Director
SANDERS, Denise Mary
Resigned: 30 July 1999
Appointed Date: 29 April 1993
68 years old

Director
WAKELIN, Michael Gene Fordham
Resigned: 16 July 1993
Appointed Date: 04 February 1993
77 years old

Director
WHITNEY, Mary Louise
Resigned: 01 July 1994
Appointed Date: 29 April 1993
75 years old

Director
WOODMAN, Karen Ann
Resigned: 16 July 1993
Appointed Date: 04 February 1993
55 years old

SHIRLEY GROVE MANAGEMENT COMPANY LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 6

21 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 97 more events
26 May 1993
New director appointed

18 May 1993
New director appointed

18 May 1993
New director appointed

25 Apr 1993
Ad 19/03/93-31/03/93 £ si 4@1=4 £ ic 2/6

04 Feb 1993
Incorporation