Company NameShaw Property Management Limited
DirectorsAndrew Richard Dipple and Elizabeth Claire Crossley
Company StatusActive
Company Number02695854
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameElizabeth Claire Crossley
NationalityBritish
StatusCurrent
Appointed30 March 1992(2 weeks, 4 days after company formation)
Appointment Duration32 years, 1 month
RoleBusiness Woman/Teacher/Propert
Country of ResidenceEngland
Correspondence AddressKings End House
Powick
Worcester
Worcestershire
WR2 4RE
Director NameMr Andrew Richard Dipple
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(28 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitley Court Coram Street
London
WC1N 1HD
Director NameElizabeth Claire Crossley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address36 Witley Court Coram Street
London
WC1N 1HD
Director NameMiss Suzanne Veronica Nugent
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 weeks, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 1998)
RoleInsurance Agent
Correspondence AddressKings End Farm
Kings End Road Powick
Worcester
Worcestershire
WR2 4RE
Director NameElizabeth Claire Crossley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 8 months after company formation)
Appointment Duration27 years, 1 month (resigned 01 January 2021)
RoleBusiness Woman/Teacher/Propert
Country of ResidenceEngland
Correspondence Address35 Doughty Street
London
WC1N 2AA
Director NameRita Mary Nugent
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1998(6 years, 8 months after company formation)
Appointment Duration20 years, 12 months (resigned 04 November 2019)
RoleHospital Receptionist
Country of ResidenceEngland
Correspondence Address4 Claverham Close
Worcester
WR2 4NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36 Witley Court Coram Street
London
WC1N 1HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1Elizabeth Claire Crossley
66.67%
Ordinary
1 at £1Rita Mary Nugent
33.33%
Ordinary

Financials

Year2014
Net Worth£35,719
Cash£228
Current Liabilities£1,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

17 April 2023Confirmation statement made on 28 February 2023 with no updates (2 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 April 2022Confirmation statement made on 28 February 2022 with no updates (2 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 December 2021Appointment of Elizabeth Claire Crossley as a director on 1 December 2021 (2 pages)
14 May 2021Confirmation statement made on 28 February 2021 with no updates (2 pages)
7 May 2021Termination of appointment of Rita Mary Nugent as a director on 4 November 2019 (1 page)
6 May 2021Appointment of Mr Andrew Richard Dipple as a director on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of Elizabeth Claire Crossley as a director on 1 January 2021 (1 page)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(5 pages)
13 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
(5 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
(5 pages)
24 March 2015Director's details changed for Elizabeth Claire Crossley on 1 January 2015 (2 pages)
24 March 2015Director's details changed for Elizabeth Claire Crossley on 1 January 2015 (2 pages)
24 March 2015Director's details changed for Elizabeth Claire Crossley on 1 January 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(5 pages)
1 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Elizabeth Claire Crossley on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Rita Mary Nugent on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Elizabeth Claire Crossley on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Rita Mary Nugent on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Elizabeth Claire Crossley on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Rita Mary Nugent on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 March 2009Registered office changed on 13/03/2009 from the granary grange lane lower broadheath worcester worcestershire WR2 6RW (1 page)
13 March 2009Registered office changed on 13/03/2009 from the granary grange lane lower broadheath worcester worcestershire WR2 6RW (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2008Return made up to 28/02/08; full list of members (4 pages)
3 April 2008Return made up to 28/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 April 2007Return made up to 28/02/07; full list of members (3 pages)
20 April 2007Return made up to 28/02/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 May 2006Return made up to 28/02/06; full list of members (2 pages)
5 May 2006Return made up to 28/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 June 2005Return made up to 28/02/05; full list of members (3 pages)
1 June 2005Return made up to 28/02/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2004Return made up to 28/02/04; full list of members (7 pages)
26 April 2004Return made up to 28/02/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2003Return made up to 28/02/03; full list of members (7 pages)
31 March 2003Return made up to 28/02/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 August 2002Registered office changed on 28/08/02 from: 26/28 sansome walk worcester WR1 1LY (1 page)
28 August 2002Registered office changed on 28/08/02 from: 26/28 sansome walk worcester WR1 1LY (1 page)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 March 1999Return made up to 28/02/99; full list of members (6 pages)
10 March 1999Return made up to 28/02/99; full list of members (6 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 February 1998Return made up to 28/02/98; no change of members (4 pages)
25 February 1998Return made up to 28/02/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
10 March 1995Return made up to 11/03/95; no change of members (4 pages)
10 March 1995Return made up to 11/03/95; no change of members (4 pages)