SHM MANAGEMENT (WEYMOUTH) LIMITED
PORTLAND FORMALSAFE PROPERTY MANAGEMENT LIMITED

Hellopages » Dorset » Weymouth and Portland » DT5 1LY

Company number 03539144
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address BLUEHOUSE PROPERTY MANAGEMENT LTD, 79A FORTUNESWELL HOUSE, FORTUNESWELL, PORTLAND, DORSET, ENGLAND, DT5 1LY
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 sixty-four events have happened. The last three records are Appointment of Mr Julian John Herrington as a director on 9 December 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 8 . The most likely internet sites of SHM MANAGEMENT (WEYMOUTH) LIMITED are www.shmmanagementweymouth.co.uk, and www.shm-management-weymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Shm Management Weymouth Limited is a Private Limited Company. The company registration number is 03539144. Shm Management Weymouth Limited has been working since 01 April 1998. The present status of the company is Active. The registered address of Shm Management Weymouth Limited is Bluehouse Property Management Ltd 79a Fortuneswell House Fortuneswell Portland Dorset England Dt5 1ly. The company`s financial liabilities are £1.08k. It is £-4.02k against last year. And the total assets are £1.44k, which is £-4k against last year. HERRINGTON, Julian John is a Director of the company. ROSS, Christopher Robert is a Director of the company. STUART-BROWN, Zachary Christian is a Director of the company. Secretary ROSS, Jennifer Anderson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKE, Gary has been resigned. Director HERRINGTON, Julian John has been resigned. Director ROSS, Jennifer Anderson has been resigned. Director ROSS, Martin Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


shm management (weymouth) Key Finiance

LIABILITIES £1.08k
-79%
CASH n/a
TOTAL ASSETS £1.44k
-74%
All Financial Figures

Current Directors

Director
HERRINGTON, Julian John
Appointed Date: 09 December 2016
74 years old

Director
ROSS, Christopher Robert
Appointed Date: 11 June 2011
47 years old

Director
STUART-BROWN, Zachary Christian
Appointed Date: 20 August 2015
52 years old

Resigned Directors

Secretary
ROSS, Jennifer Anderson
Resigned: 13 February 2011
Appointed Date: 08 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1998
Appointed Date: 01 April 1998

Director
BROOKE, Gary
Resigned: 16 June 2015
Appointed Date: 13 February 2011
61 years old

Director
HERRINGTON, Julian John
Resigned: 17 October 2011
Appointed Date: 13 February 2011
74 years old

Director
ROSS, Jennifer Anderson
Resigned: 13 February 2011
Appointed Date: 08 June 1998
76 years old

Director
ROSS, Martin Keith
Resigned: 02 April 2011
Appointed Date: 08 June 1998
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 June 1998
Appointed Date: 01 April 1998

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1998
Appointed Date: 01 April 1998

SHM MANAGEMENT (WEYMOUTH) LIMITED Events

20 Feb 2017
Appointment of Mr Julian John Herrington as a director on 9 December 2016
26 May 2016
Total exemption small company accounts made up to 30 September 2015
18 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8

18 May 2016
Registered office address changed from 34 Heathside Park Camberley Surrey GU15 1PT to C/O Bluehouse Property Management Ltd 79a Fortuneswell House Fortuneswell Portland Dorset DT5 1LY on 18 May 2016
30 Sep 2015
Appointment of Mr Zachary Christian Stuart-Brown as a director on 20 August 2015
...
... and 54 more events
26 Jun 1998
Director resigned
26 Jun 1998
New secretary appointed;new director appointed
26 Jun 1998
New director appointed
26 Jun 1998
Registered office changed on 26/06/98 from: 1 mitchell lane bristol BS1 6BU
01 Apr 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.