Shaftesbury Plc
- Active
- Incorporated on 13 Mar 1986
Reg Address: Regal House, 14 James Street, London WC2E 8BU, United Kingdom
Previous Names:
Kindcove Limited - 13 Mar 1986
Company Classifications:
64306 - Activities of real estate investment trusts
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Shaftesbury Plc.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrew James Price | Director | 18 Jan 2024 | English | Active |
2 | Michelle Veronica Athena Mcgrath | Director | 18 Jan 2024 | British | Active |
3 | Ruth Elizabeth Pavey | Secretary | 19 Apr 2023 | - | Active |
4 | Situl Suryakant Jobanputra | Director | 6 Mar 2023 | British | Active |
5 | Ian David Hawksworth | Director | 6 Mar 2023 | British | Active |
6 | Helena Heung Lam Coles | Director | 1 Jul 2021 | British | Resigned 6 Mar 2023 |
7 | Moreen Ruth Anderson | Director | 21 Dec 2020 | British | Active |
8 | Moreen Ruth Anderson | Director | 21 Dec 2020 | British | Resigned 6 Mar 2023 |
9 | Desna Lee Martin | Secretary | 14 Feb 2020 | - | Active |
10 | Desna Lee Martin | Secretary | 14 Feb 2020 | - | Active |
11 | Jennelle Lisa Tilling | Director | 1 Jan 2019 | Australian | Resigned 6 Mar 2023 |
12 | Jennelle Lisa Tilling | Director | 1 Jan 2019 | Australian | Active |
13 | Richard John Akers | Director | 28 Nov 2017 | English | Resigned 6 Mar 2023 |
14 | Richard John Akers | Director | 28 Nov 2017 | British | Active |
15 | Jonathan Clive Nicholls | Director | 1 Sep 2016 | English | Active |
16 | Jonathan Clive Nicholls | Director | 1 Sep 2016 | British | Active |
17 | Sally Elizabeth Walden | Director | 1 Oct 2012 | British | Active |
18 | Dermot Colin Anthony Mathias | Director | 1 Oct 2012 | British | Resigned 25 Feb 2021 |
19 | Sally Elizabeth Walden | Director | 1 Oct 2012 | British | Resigned 4 Feb 2022 |
20 | Christopher Peter Alan Ward | Director | 9 Jan 2012 | British | Active |
21 | Christopher Peter Alan Ward | Director | 9 Jan 2012 | British | Active |
22 | Jill Caroline Little | Director | 25 Feb 2010 | British | Resigned 31 Jan 2020 |
23 | Hilary Susan Riva | Director | 12 Feb 2010 | British | Resigned 8 Feb 2019 |
24 | Oliver James Digby Marriott | Director | 23 Sep 2009 | British | Resigned 6 Jul 2017 |
25 | Patience Wheatcroft | Director | 1 Mar 2008 | British | Resigned 30 Sep 2009 |
26 | Penelope Ruth Thomas | Secretary | 15 Feb 2006 | - | Resigned 14 Feb 2020 |
27 | William Gordon Mcqueen | Director | 22 Apr 2005 | British | Resigned 7 Feb 2014 |
28 | Alastair William Macdonald | Director | 3 Dec 2001 | British | Resigned 30 Mar 2009 |
29 | John Richard Keith Emly | Director | 16 Oct 2000 | British | Resigned 10 Feb 2012 |
30 | Simon John Quayle | Director | 1 Oct 1997 | British | Active |
31 | Thomas James Chisnell Welton | Director | 1 Oct 1997 | British | Resigned 6 Mar 2023 |
32 | Simon John Quayle | Director | 1 Oct 1997 | British | Resigned 6 Mar 2023 |
33 | Thomas James Chisnell Welton | Director | 1 Oct 1997 | British | Active |
34 | Peter John Manser | Director | 20 Feb 1997 | British | Resigned 8 Feb 2013 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Shaftesbury Plc.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 25 Jan 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 24 Jan 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 24 Jan 2024 | Download PDF |
4 | Address - Move Registers To Registered Office Company With New | 23 Jan 2024 | Download PDF |
5 | Confirmation Statement - Updates | 6 Jul 2023 | Download PDF |
6 | Officers - Appoint Person Secretary Company With Name Date | 24 Apr 2023 | Download PDF |
7 | Capital - Allotment Shares | 19 Jan 2023 | Download PDF |
8 | Address - Change Sail Company With Old New | 2 Dec 2022 | Download PDF |
9 | Capital - Allotment Shares | 3 Aug 2022 | Download PDF |
10 | Resolution | 3 Aug 2022 | Download PDF |
11 | Incorporation - Memorandum Articles | 3 Aug 2022 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2021 | Download PDF |
13 | Accounts - Group | 4 May 2021 | Download PDF |
14 | Officers - Change Person Director Company With Change Date | 23 Apr 2021 | Download PDF |
15 | Resolution | 9 Mar 2021 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 26 Feb 2021 | Download PDF 1 Pages |
17 | Resolution | 15 Feb 2021 | Download PDF 2 Pages |
18 | Capital - Allotment Shares | 15 Feb 2021 | Download PDF 4 Pages |
19 | Confirmation Statement - Updates | 11 Feb 2021 | Download PDF 3 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 18 Jan 2021 | Download PDF 2 Pages |
21 | Capital - Allotment Shares | 7 Jan 2021 | Download PDF 4 Pages |
22 | Mortgage - Satisfy Charge Full | 11 Dec 2020 | Download PDF 1 Pages |
23 | Mortgage - Satisfy Charge Full | 11 Dec 2020 | Download PDF 1 Pages |
24 | Mortgage - Satisfy Charge Full | 11 Dec 2020 | Download PDF 2 Pages |
25 | Mortgage - Satisfy Charge Full | 11 Dec 2020 | Download PDF 2 Pages |
26 | Mortgage - Satisfy Charge Full | 11 Dec 2020 | Download PDF 2 Pages |
27 | Mortgage - Satisfy Charge Full | 11 Dec 2020 | Download PDF 1 Pages |
28 | Mortgage - Satisfy Charge Full | 11 Dec 2020 | Download PDF 2 Pages |
29 | Mortgage - Satisfy Charge Full | 11 Dec 2020 | Download PDF 1 Pages |
30 | Mortgage - Satisfy Charge Full | 11 Dec 2020 | Download PDF 1 Pages |
31 | Mortgage - Satisfy Charge Full | 11 Dec 2020 | Download PDF 1 Pages |
32 | Mortgage - Satisfy Charge Full | 11 Dec 2020 | Download PDF 2 Pages |
33 | Mortgage - Satisfy Charge Full | 11 Dec 2020 | Download PDF 1 Pages |
34 | Resolution | 15 Sep 2020 | Download PDF 1 Pages |
35 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Jun 2020 | Download PDF 20 Pages |
36 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Jun 2020 | Download PDF 20 Pages |
37 | Accounts - Group | 21 Feb 2020 | Download PDF 132 Pages |
38 | Officers - Termination Secretary Company With Name Termination Date | 17 Feb 2020 | Download PDF 1 Pages |
39 | Officers - Appoint Person Secretary Company With Name Date | 17 Feb 2020 | Download PDF 2 Pages |
40 | Resolution | 10 Feb 2020 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2020 | Download PDF 1 Pages |
42 | Confirmation Statement - No Updates | 29 Jan 2020 | Download PDF 3 Pages |
43 | Capital - Allotment Shares | 5 Dec 2019 | Download PDF 4 Pages |
44 | Capital - Allotment Shares | 15 Aug 2019 | Download PDF 4 Pages |
45 | Capital - Allotment Shares | 15 Aug 2019 | Download PDF 4 Pages |
46 | Officers - Change Person Director Company With Change Date | 4 Mar 2019 | Download PDF 2 Pages |
47 | Resolution | 25 Feb 2019 | Download PDF 1 Pages |
48 | Accounts - Group | 19 Feb 2019 | Download PDF 146 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 11 Feb 2019 | Download PDF 1 Pages |
50 | Confirmation Statement - Updates | 22 Jan 2019 | Download PDF 5 Pages |
51 | Officers - Appoint Person Director Company With Name Date | 8 Jan 2019 | Download PDF 2 Pages |
52 | Capital - Second Filing Allotment Shares | 18 Dec 2018 | Download PDF 7 Pages |
53 | Capital - Allotment Shares | 8 Nov 2018 | Download PDF 5 Pages |
54 | Capital - Allotment Shares | 14 Aug 2018 | Download PDF 8 Pages |
55 | Accounts - Group | 14 Mar 2018 | Download PDF 128 Pages |
56 | Resolution | 22 Feb 2018 | Download PDF 1 Pages |
57 | Resolution | 19 Feb 2018 | Download PDF 1 Pages |
58 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Feb 2018 | Download PDF 28 Pages |
59 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Feb 2018 | Download PDF 21 Pages |
60 | Confirmation Statement - Updates | 15 Jan 2018 | Download PDF 4 Pages |
61 | Capital - Allotment Shares | 22 Dec 2017 | Download PDF 4 Pages |
62 | Capital - Allotment Shares | 21 Dec 2017 | Download PDF 4 Pages |
63 | Officers - Appoint Person Director Company With Name Date | 8 Dec 2017 | Download PDF 2 Pages |
64 | Mortgage - Satisfy Charge Full | 19 Sep 2017 | Download PDF 2 Pages |
65 | Mortgage - Satisfy Charge Full | 19 Sep 2017 | Download PDF 2 Pages |
66 | Mortgage - Satisfy Charge Full | 19 Sep 2017 | Download PDF 1 Pages |
67 | Capital - Allotment Shares | 15 Aug 2017 | Download PDF 4 Pages |
68 | Officers - Change Person Secretary Company With Change Date | 11 Jul 2017 | Download PDF 1 Pages |
69 | Officers - Termination Director Company With Name Termination Date | 10 Jul 2017 | Download PDF 1 Pages |
70 | Capital - Allotment Shares | 23 Jun 2017 | Download PDF 4 Pages |
71 | Resolution | 2 Mar 2017 | Download PDF 1 Pages |
72 | Resolution | 2 Mar 2017 | Download PDF 2 Pages |
73 | Resolution | 2 Mar 2017 | Download PDF 1 Pages |
74 | Accounts - Group | 22 Feb 2017 | Download PDF 161 Pages |
75 | Confirmation Statement - Updates | 1 Feb 2017 | Download PDF 4 Pages |
76 | Capital - Allotment Shares | 5 Jan 2017 | Download PDF 8 Pages |
77 | Mortgage - Satisfy Charge Full | 8 Oct 2016 | Download PDF 4 Pages |
78 | Mortgage - Satisfy Charge Full | 8 Oct 2016 | Download PDF 4 Pages |
79 | Mortgage - Satisfy Charge Full | 8 Oct 2016 | Download PDF 4 Pages |
80 | Mortgage - Satisfy Charge Full | 8 Oct 2016 | Download PDF 4 Pages |
81 | Officers - Termination Director Company With Name Termination Date | 3 Oct 2016 | Download PDF 1 Pages |
82 | Capital - Allotment Shares | 7 Sep 2016 | Download PDF 4 Pages |
83 | Officers - Appoint Person Director Company With Name Date | 1 Sep 2016 | Download PDF 2 Pages |
84 | Capital - Allotment Shares | 9 May 2016 | Download PDF 4 Pages |
85 | Annual Return - Company With Made Up Date No Member List | 17 Mar 2016 | Download PDF 28 Pages |
86 | Accounts - Group | 2 Mar 2016 | Download PDF 140 Pages |
87 | Capital - Allotment Shares | 23 Feb 2016 | Download PDF 4 Pages |
88 | Resolution | 19 Feb 2016 | Download PDF 1 Pages |
89 | Resolution | 19 Feb 2016 | Download PDF 1 Pages |
90 | Resolution | 19 Feb 2016 | Download PDF 1 Pages |
91 | Auditors - Resignation Company | 12 Jan 2016 | Download PDF 1 Pages |
92 | Auditors - Resignation Company | 18 Dec 2015 | Download PDF 2 Pages |
93 | Capital - Allotment Shares | 15 Dec 2015 | Download PDF 4 Pages |
94 | Capital - Allotment Shares | 30 Sep 2015 | Download PDF 4 Pages |
95 | Capital - Allotment Shares | 17 Aug 2015 | Download PDF 4 Pages |
96 | Mortgage - Satisfy Charge Full | 4 Aug 2015 | Download PDF 4 Pages |
97 | Capital - Allotment Shares | 8 May 2015 | Download PDF 4 Pages |
98 | Accounts - Group | 23 Mar 2015 | Download PDF 122 Pages |
99 | Annual Return - Company With Made Up Date No Member List | 2 Mar 2015 | Download PDF 23 Pages |
100 | Capital - Allotment Shares | 26 Feb 2015 | Download PDF 4 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.