THE SHELLEY STREET MANAGEMENT COMPANY LIMITED
SWINDON THE SHELLY STREET MANAGEMENT COMPANY LIMITED

Hellopages » Wiltshire » Swindon » SN1 4AS
Company number 05607502
Status Active
Incorporation Date 31 October 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 29 BATH ROAD, OLD TOWN, SWINDON, ENGLAND, SN1 4AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Current accounting period extended from 31 October 2016 to 31 December 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of THE SHELLEY STREET MANAGEMENT COMPANY LIMITED are www.theshelleystreetmanagementcompany.co.uk, and www.the-shelley-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The Shelley Street Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05607502. The Shelley Street Management Company Limited has been working since 31 October 2005. The present status of the company is Active. The registered address of The Shelley Street Management Company Limited is 29 Bath Road Old Town Swindon England Sn1 4as. . JONES, Cherry is a Secretary of the company. JONES, Oy-Kwan is a Director of the company. LANGE, Emma Catherine is a Director of the company. Secretary ROBERTS, Michael John has been resigned. Secretary TSANG, Oy-Kwan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELVIN, Adam has been resigned. Director GREEN, Simon Christopher has been resigned. Director JACKMAN, Robin Michael has been resigned. Director MCKEE, Brett William has been resigned. Director MCKEE, Nicola Jane has been resigned. Director MOORE, Grace Elizabeth has been resigned. Director OWEN, Paula Louise has been resigned. Director RICKWOOD, Wayne Ellis has been resigned. Director ROBERTS, Michael John has been resigned. Director ROWE, Joseph has been resigned. Director SPITTLE, Rebecca Naomi has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Cherry
Appointed Date: 26 December 2015

Director
JONES, Oy-Kwan
Appointed Date: 18 January 2008
46 years old

Director
LANGE, Emma Catherine
Appointed Date: 18 January 2008
46 years old

Resigned Directors

Secretary
ROBERTS, Michael John
Resigned: 18 January 2008
Appointed Date: 31 October 2005

Secretary
TSANG, Oy-Kwan
Resigned: 26 December 2015
Appointed Date: 18 January 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 2005
Appointed Date: 31 October 2005

Director
ELVIN, Adam
Resigned: 07 March 2016
Appointed Date: 18 January 2008
53 years old

Director
GREEN, Simon Christopher
Resigned: 07 March 2016
Appointed Date: 24 January 2008
44 years old

Director
JACKMAN, Robin Michael
Resigned: 07 March 2016
Appointed Date: 18 January 2008
74 years old

Director
MCKEE, Brett William
Resigned: 07 March 2016
Appointed Date: 18 January 2008
60 years old

Director
MCKEE, Nicola Jane
Resigned: 07 March 2016
Appointed Date: 18 January 2008
53 years old

Director
MOORE, Grace Elizabeth
Resigned: 07 March 2016
Appointed Date: 18 January 2008
44 years old

Director
OWEN, Paula Louise
Resigned: 18 January 2008
Appointed Date: 31 October 2005
56 years old

Director
RICKWOOD, Wayne Ellis
Resigned: 07 March 2016
Appointed Date: 18 January 2008
44 years old

Director
ROBERTS, Michael John
Resigned: 18 January 2008
Appointed Date: 31 October 2005
69 years old

Director
ROWE, Joseph
Resigned: 07 March 2016
Appointed Date: 18 January 2008
52 years old

Director
SPITTLE, Rebecca Naomi
Resigned: 07 March 2016
Appointed Date: 18 January 2008
46 years old

THE SHELLEY STREET MANAGEMENT COMPANY LIMITED Events

16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Jul 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
04 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Mar 2016
Director's details changed for Oy-Kwan Tsang on 14 March 2016
07 Mar 2016
Termination of appointment of Nicola Jane Mckee as a director on 7 March 2016
...
... and 68 more events
17 Nov 2006
Annual return made up to 31/10/06
06 Mar 2006
Memorandum and Articles of Association
01 Mar 2006
Company name changed the shelly street management com pany LIMITED\certificate issued on 01/03/06
14 Nov 2005
Secretary resigned
31 Oct 2005
Incorporation