Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHADWELL COURT MANAGEMENT COMPANY LIMITED
Company Information for

SHADWELL COURT MANAGEMENT COMPANY LIMITED

THE WILLOWS LATTIFORD, HOLTON, WINCANTON, SOMERSET, BA9 8AF,
Company Registration Number
03804173
Private Limited Company
Active

Company Overview

About Shadwell Court Management Company Ltd
SHADWELL COURT MANAGEMENT COMPANY LIMITED was founded on 1999-07-09 and has its registered office in Wincanton. The organisation's status is listed as "Active". Shadwell Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHADWELL COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
THE WILLOWS LATTIFORD
HOLTON
WINCANTON
SOMERSET
BA9 8AF
Other companies in BA9
 
Filing Information
Company Number 03804173
Company ID Number 03804173
Date formed 1999-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:16:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHADWELL COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SALLY CLEMENTS
Company Secretary 2010-11-10
JOHN DAVID CHILCOTT
Director 2008-12-18
SALLY CLEMENTS
Director 2010-11-10
STEPHEN CLEMENTS
Director 2010-11-10
GILLIAN KNIGHT
Director 2008-12-18
STEPHEN ANTHONY NASH
Director 2005-05-17
JAMES RONALD LEWIS ORCHARD
Director 2017-12-14
SHELAGH MARGARET ORCHARD
Director 2017-12-14
CHRISTOPHER RALLISON
Director 2013-02-22
LYNDA RALLISON
Director 2013-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
RUBY ANN DIXON
Director 2015-11-20 2017-12-14
SAMUEL JAMES PIERRPONT DIXON
Director 2015-11-20 2017-12-14
ERICA JOY KERTON
Director 2006-11-17 2015-11-20
JAMIE PAUL KERTON
Director 2006-11-17 2015-11-20
BONNIE RALLISON
Director 2004-12-17 2013-02-22
GRAHAM MICHAEL GOLDSMID
Company Secretary 2002-05-15 2010-11-10
GRAHAM MICHAEL GOLDSMID
Director 2002-05-15 2010-11-10
GAVIN DEAN PEARCE
Director 2003-03-25 2008-12-18
FRANCES MARY SHELDRAKE
Director 2006-06-07 2008-12-18
DARREN JOHN BAKER
Director 2003-03-25 2007-01-12
KATE CHANTAL ELIZABETH BAKER
Director 2003-03-25 2007-01-12
GEORGE WILLIAM GOUGH
Director 2003-03-25 2006-06-07
PATRICIA MAE FINK
Director 2002-07-09 2005-05-17
JANE YOLANDA GRIFFIN
Director 2003-03-25 2004-12-17
KEITH EDWARD BOX
Director 2001-07-10 2003-03-25
RICHARD TAHI CALHAEM
Director 2002-07-09 2003-03-25
RODERICK WHITE
Director 2001-07-10 2003-03-25
CHRISTOPHER DAVID HANNAM
Director 2001-07-10 2002-07-09
ROBIN ALOYSIUS WEELEN
Company Secretary 1999-07-09 2002-05-16
SONIA MARY CLARKE
Director 1999-07-09 2001-08-04
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-07-09 1999-07-09
L & A REGISTRARS LIMITED
Nominated Director 1999-07-09 1999-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CLEMENTS S.M.CLEMENTS LIMITED Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2016-05-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-04-05MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-06-08AP01DIRECTOR APPOINTED MRS SANDRA ANN BRYANT
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY NASH
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-06DIRECTOR APPOINTED MR ANDREW JOHN CROWLE
2022-02-06AP01DIRECTOR APPOINTED MR ANDREW JOHN CROWLE
2022-01-24APPOINTMENT TERMINATED, DIRECTOR LYNDA RALLISON
2022-01-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RALLISON
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA RALLISON
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-12-22AP01DIRECTOR APPOINTED MRS SHELAGH MARGARET ORCHARD
2017-12-22AP01DIRECTOR APPOINTED MR JAMES RONALD LEWIS ORCHARD
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RUBY DIXON
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL DIXON
2017-09-27CH01Director's details changed for Miss Ruby Ann Mills on 2017-09-25
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-10LATEST SOC10/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-04-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-29AP01DIRECTOR APPOINTED MISS RUBY ANN MILLS
2015-11-29AP01DIRECTOR APPOINTED MR SAMUEL JAMES PIERRPONT DIXON
2015-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE KERTON
2015-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ERICA KERTON
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-13AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA RALLISON / 31/03/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALLISON / 31/03/2015
2015-05-01AAMDAmended account small company full exemption
2015-04-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-24AR0109/07/14 ANNUAL RETURN FULL LIST
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM THE WILLOWS LATTIFORD HOLTON WINCANTON SOMERSET BA9 8AF ENGLAND
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM BROOKLEIGH ANCHOR HILL HOLTON WINCANTON SOMERSET BA9 8AE ENGLAND
2014-06-20AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-15AR0109/07/13 FULL LIST
2013-04-03AA31/07/12 TOTAL EXEMPTION FULL
2013-03-24AP01DIRECTOR APPOINTED MRS LYNDA RALLISON
2013-03-24AP01DIRECTOR APPOINTED MR CHRISTOPHER RALLISON
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR BONNIE RALLISON
2012-07-10AR0109/07/12 FULL LIST
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ERICA JOY STEPHENS / 30/11/2011
2012-03-23AA31/07/11 TOTAL EXEMPTION FULL
2011-07-25AR0109/07/11 FULL LIST
2011-04-27AA31/07/10 TOTAL EXEMPTION FULL
2010-11-15AP01DIRECTOR APPOINTED MR STEPHEN CLEMENTS
2010-11-15AP01DIRECTOR APPOINTED MRS SALLY CLEMENTS
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 3 THE BARTON CHARLTON ADAM SOMERTON SOMERSET TA11 7AX
2010-11-14AP03SECRETARY APPOINTED MRS SALLY CLEMENTS
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOLDSMID
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM GOLDSMID
2010-07-29AR0109/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA JOY STEPHENS / 09/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BONNIE RALLISON / 09/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY NASH / 09/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KNIGHT / 09/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAUL KERTON / 09/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL GOLDSMID / 09/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CHILCOTT / 09/07/2010
2010-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-29363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-05-27AA31/07/08 TOTAL EXEMPTION FULL
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR GAVIN PEARCE
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR FRANCES SHELDRAKE
2009-02-25288aDIRECTOR APPOINTED GILLIAN KNIGHT
2009-02-25288aDIRECTOR APPOINTED JOHN DAVID CHILCOTT
2008-08-22363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-05-13AA31/07/07 TOTAL EXEMPTION FULL
2007-08-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-08-03363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2006-07-25363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25363(288)DIRECTOR RESIGNED
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-01363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-15288bDIRECTOR RESIGNED
2003-05-15288bDIRECTOR RESIGNED
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SHADWELL COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHADWELL COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHADWELL COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHADWELL COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SHADWELL COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHADWELL COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SHADWELL COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHADWELL COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SHADWELL COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SHADWELL COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHADWELL COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHADWELL COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.