SHEPHERD COURT RESIDENTS LTD
BRIDPORT

Hellopages » Dorset » West Dorset » DT6 3LH

Company number 04440763
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address 36 EAST STREET, BRIDPORT, DORSET, DT6 3LH
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 fifty-four events have happened. The last three records are Total exemption full accounts made up to 15 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 6 ; Total exemption full accounts made up to 15 May 2015. The most likely internet sites of SHEPHERD COURT RESIDENTS LTD are www.shepherdcourtresidents.co.uk, and www.shepherd-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Shepherd Court Residents Ltd is a Private Limited Company. The company registration number is 04440763. Shepherd Court Residents Ltd has been working since 16 May 2002. The present status of the company is Active. The registered address of Shepherd Court Residents Ltd is 36 East Street Bridport Dorset Dt6 3lh. . DE PAUW, Rodney is a Secretary of the company. HARVEY, Michael Anthony is a Secretary of the company. BOWLES, Richard Alfred is a Director of the company. RAISBECK, John is a Director of the company. Secretary DE PAUW, Rodney has been resigned. Director GILL, Graeme Harley has been resigned. Director HOPE, Jason Charles has been resigned. Director LAST, Nigel John has been resigned. Director MASTERS, Geoff Lee has been resigned. Director MUNN, Karen Lesley has been resigned. Director SHERIDAN, William has been resigned. Director STOTT, Molly Myrtle has been resigned. Director WILLIAMS, Anthony Frank George has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DE PAUW, Rodney
Appointed Date: 04 November 2013

Secretary
HARVEY, Michael Anthony
Appointed Date: 20 March 2009

Director
BOWLES, Richard Alfred
Appointed Date: 23 September 2013
85 years old

Director
RAISBECK, John
Appointed Date: 23 September 2013
69 years old

Resigned Directors

Secretary
DE PAUW, Rodney
Resigned: 20 March 2009
Appointed Date: 16 May 2002

Director
GILL, Graeme Harley
Resigned: 16 May 2010
Appointed Date: 16 July 2003
54 years old

Director
HOPE, Jason Charles
Resigned: 16 May 2010
Appointed Date: 16 July 2003
53 years old

Director
LAST, Nigel John
Resigned: 03 July 2012
Appointed Date: 04 January 2009
78 years old

Director
MASTERS, Geoff Lee
Resigned: 16 May 2010
Appointed Date: 16 July 2003
49 years old

Director
MUNN, Karen Lesley
Resigned: 10 May 2004
Appointed Date: 16 July 2003
67 years old

Director
SHERIDAN, William
Resigned: 01 January 2003
Appointed Date: 16 May 2002
63 years old

Director
STOTT, Molly Myrtle
Resigned: 10 April 2004
Appointed Date: 30 December 2002
89 years old

Director
WILLIAMS, Anthony Frank George
Resigned: 17 July 2013
Appointed Date: 04 January 2009
69 years old

SHEPHERD COURT RESIDENTS LTD Events

12 Jan 2017
Total exemption full accounts made up to 15 May 2016
20 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6

18 Jun 2015
Total exemption full accounts made up to 15 May 2015
20 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6

17 Jul 2014
Total exemption full accounts made up to 15 May 2014
...
... and 44 more events
07 Aug 2003
New director appointed
13 Jun 2003
Return made up to 16/05/03; full list of members
15 Jan 2003
New director appointed
15 Jan 2003
Director resigned
16 May 2002
Incorporation