Company NameShalem Court Management Company Limited
DirectorWilliam Samuel Smith
Company StatusActive
Company Number04462177
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2002(21 years, 10 months 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

Director NameMr William Samuel Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address37a Mill Brow
Higher Bebington
Wirral
Merseyside
CH63 2LP
Wales
Secretary NameMrs Carole Margaret Fryatt
StatusCurrent
Appointed14 October 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressNo. 5 Shalem Court Teehey Lane
Higher Bebington
Wirral
Merseyside
CH63 2JB
Wales
Director NameMr Gordon Kenneth Pugh
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address74 Kelsborrow Way
Kelsall
Tarporley
Cheshire
CW6 0NP
Secretary NameMrs Margaret Elizabeth Pugh
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Kelsborrow Way
Kelsall
Tarporley
Cheshire
CW6 0NP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressNo. 5 Shalem Court Teehey Lane
Higher Bebington
Wirral
Merseyside
CH63 2JB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£13,172
Cash£12,303
Current Liabilities£930

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

27 November 2023Total exemption full accounts made up to 30 September 2023 (6 pages)
20 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 30 September 2022 (6 pages)
26 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
28 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
17 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
13 December 2019Notification of William Samuel Smith as a person with significant control on 14 October 2019 (2 pages)
13 December 2019Cessation of Gordon Kenneth Pugh as a person with significant control on 14 October 2019 (1 page)
13 December 2019Register inspection address has been changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England to 13 Village Road Bebington Wirral Merseyside CH63 8PP (1 page)
14 October 2019Termination of appointment of Margaret Elizabeth Pugh as a secretary on 14 October 2019 (1 page)
14 October 2019Termination of appointment of Gordon Kenneth Pugh as a director on 14 October 2019 (1 page)
14 October 2019Appointment of Mr William Samuel Smith as a director on 14 October 2019 (2 pages)
14 October 2019Appointment of Mrs Carole Margaret Fryatt as a secretary on 14 October 2019 (2 pages)
14 October 2019Registered office address changed from 74 Kelsborrow Way Kelsall Tarporley Cheshire CW6 0NP to No. 5 Shalem Court Teehey Lane Higher Bebington Wirral Merseyside CH63 2JB on 14 October 2019 (1 page)
14 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 30 September 2018 (6 pages)
25 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 September 2017 (6 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 August 2015Annual return made up to 14 July 2015 no member list (4 pages)
3 August 2015Annual return made up to 14 July 2015 no member list (4 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 August 2014Register inspection address has been changed from C/O George Snape 214 High Street Winsford Cheshire CW7 2AU England to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA (1 page)
11 August 2014Annual return made up to 14 July 2014 no member list (4 pages)
11 August 2014Register inspection address has been changed from C/O George Snape 214 High Street Winsford Cheshire CW7 2AU England to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA (1 page)
11 August 2014Annual return made up to 14 July 2014 no member list (4 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 August 2013Secretary's details changed for Mrs. Margaret Elizabeth Pugh on 28 September 2012 (2 pages)
30 August 2013Director's details changed for Mr. Gordon Kenneth Pugh on 28 September 2012 (2 pages)
30 August 2013Secretary's details changed for Mrs. Margaret Elizabeth Pugh on 28 September 2012 (2 pages)
30 August 2013Director's details changed for Mr. Gordon Kenneth Pugh on 28 September 2012 (2 pages)
30 August 2013Annual return made up to 14 July 2013 no member list (4 pages)
30 August 2013Annual return made up to 14 July 2013 no member list (4 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 August 2012Registered office address changed from Watling Cottage Hollands Lane Kelsall Tarporley Cheshire CW6 0QT England on 10 August 2012 (1 page)
10 August 2012Annual return made up to 14 July 2012 no member list (4 pages)
10 August 2012Annual return made up to 14 July 2012 no member list (4 pages)
10 August 2012Registered office address changed from Watling Cottage Hollands Lane Kelsall Tarporley Cheshire CW6 0QT England on 10 August 2012 (1 page)
10 August 2012Director's details changed (2 pages)
10 August 2012Director's details changed (2 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 January 2012Registered office address changed from Camellias Waste Lane Kelsall Cheshire CW6 0PE on 30 January 2012 (1 page)
30 January 2012Registered office address changed from Camellias Waste Lane Kelsall Cheshire CW6 0PE on 30 January 2012 (1 page)
6 July 2011Annual return made up to 16 June 2011 no member list (4 pages)
6 July 2011Annual return made up to 16 June 2011 no member list (4 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 16 June 2010 no member list (3 pages)
2 July 2010Annual return made up to 16 June 2010 no member list (3 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 June 2009Annual return made up to 16/06/09 (2 pages)
18 June 2009Annual return made up to 16/06/09 (2 pages)
24 June 2008Annual return made up to 16/06/08 (2 pages)
24 June 2008Annual return made up to 16/06/08 (2 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
9 July 2007Annual return made up to 16/06/07 (2 pages)
9 July 2007Annual return made up to 16/06/07 (2 pages)
2 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
2 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
22 June 2006Annual return made up to 16/06/06 (2 pages)
22 June 2006Annual return made up to 16/06/06 (2 pages)
9 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
9 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
16 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
16 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
16 June 2005Annual return made up to 16/06/05 (2 pages)
16 June 2005Annual return made up to 16/06/05 (2 pages)
22 June 2004Annual return made up to 17/06/04 (3 pages)
22 June 2004Annual return made up to 17/06/04 (3 pages)
29 December 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
29 December 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
16 June 2003Annual return made up to 17/06/03 (3 pages)
16 June 2003Annual return made up to 17/06/03 (3 pages)
27 August 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
27 August 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
17 June 2002Incorporation (13 pages)
17 June 2002Incorporation (13 pages)