SHAUGH MANAGEMENT SERVICES LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL7 5HB

Company number 01135138
Status Active
Incorporation Date 19 September 1973
Company Type Private Limited Company
Address TALLAND, SHAUGH PRIOR, PLYMOUTH, DEVON, PL7 5HB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 5 . The most likely internet sites of SHAUGH MANAGEMENT SERVICES LIMITED are www.shaughmanagementservices.co.uk, and www.shaugh-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Shaugh Management Services Limited is a Private Limited Company. The company registration number is 01135138. Shaugh Management Services Limited has been working since 19 September 1973. The present status of the company is Active. The registered address of Shaugh Management Services Limited is Talland Shaugh Prior Plymouth Devon Pl7 5hb. . JAMES, William John is a Secretary of the company. JAMES, Anthony John is a Director of the company. Secretary JAMES, Anthony John has been resigned. Secretary JAMES, Romaine Joy has been resigned. Director JAMES, Romaine Joy has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JAMES, William John
Appointed Date: 10 March 2001

Director
JAMES, Anthony John
Appointed Date: 05 May 1993
83 years old

Resigned Directors

Secretary
JAMES, Anthony John
Resigned: 05 May 1993

Secretary
JAMES, Romaine Joy
Resigned: 10 March 2001
Appointed Date: 05 May 1993

Director
JAMES, Romaine Joy
Resigned: 05 May 1993
79 years old

Persons With Significant Control

Mr. William John James
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Elliott Antony James
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Romaine Joy James
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

SHAUGH MANAGEMENT SERVICES LIMITED Events

28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5

17 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5

...
... and 66 more events
12 Jun 1989
Return made up to 01/06/89; full list of members

28 Mar 1988
Return made up to 15/03/88; full list of members

28 Mar 1988
Full accounts made up to 31 October 1987

27 Mar 1987
Full accounts made up to 31 October 1986

27 Mar 1987
Return made up to 19/03/87; full list of members

SHAUGH MANAGEMENT SERVICES LIMITED Charges

30 July 2004
Mortgage
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H/property k/a 38 old court kenegie gulval penzance…
29 June 2004
Debenture
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1984
Legal charge
Delivered: 14 March 1984
Status: Satisfied on 20 January 1993
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold 22 marlborough street devonport plymouth title no dn…
12 March 1981
Mortgage
Delivered: 18 March 1981
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: F/Hold, 22 marlborough street, devonport, plymouth. Title…
29 October 1973
Legal charge
Delivered: 13 November 1973
Status: Outstanding
Persons entitled: Business Mortgage LTD.
Description: Land in the parish of shaugh, prior, devon numbered 372…