Background WavePink WaveYellow Wave

SHELLEY COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED (02138710)

SHELLEY COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED (02138710) is an active UK company. incorporated on 8 June 1987. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. SHELLEY COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED has been registered for 38 years. Current directors include BADEN, Jack Alexander.

Company Number
02138710
Status
active
Type
ltd
Incorporated
8 June 1987
Age
38 years
Address
Top Floor, Endeavour Building Shamrock Quay, Southampton, SO14 5QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BADEN, Jack Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELLEY COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED

SHELLEY COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED is an active company incorporated on 8 June 1987 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHELLEY COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02138710

LTD Company

Age

38 Years

Incorporated 8 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Top Floor, Endeavour Building Shamrock Quay William Street Southampton, SO14 5QL,

Previous Addresses

Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ
From: 8 June 1987To: 25 February 2026
Timeline

7 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Jan 20
Director Left
Nov 21
Director Left
Jun 22
Director Left
Aug 24
Director Joined
Jan 25
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

BADEN, Jack Alexander

Active
Shamrock Quay, SouthamptonSO14 5QL
Born December 1997
Director
Appointed 24 Jan 2025

AZZOPARDI, Amanda Jayne

Resigned
Flat 14 Shelley Court Hill Lane, SouthamptonSO15 5SW
Secretary
Appointed 15 Dec 1992
Resigned 08 Oct 1996

DENFORD, Paul

Resigned
Equity House, SouthamptonSO15 1RJ
Secretary
Appointed 30 Sept 2005
Resigned 28 Sept 2016

HORTON, Stephen

Resigned
Equity Court, SouthamptonSO15 1RJ
Secretary
Appointed 28 Sept 2016
Resigned 06 Aug 2024

SOLLITT, Frederick Clifford

Resigned
Flat 16 Shelley Court, SouthamptonSO15 5SN
Secretary
Appointed N/A
Resigned 15 Dec 1992

NUMERICA SECRETARIES LIMITED

Resigned
66 Wigmore Street, LondonW1U 2HQ
Corporate secretary
Appointed 01 May 2003
Resigned 30 Sept 2005

SECRETARIAL LAW LIMITED

Resigned
Charter Court, SouthamptonSO15 0AP
Corporate secretary
Appointed 08 Oct 1996
Resigned 01 May 2003

AZZOPARDI, Amanda Jayne

Resigned
Flat 14 Shelley Court Hill Lane, SouthamptonSO15 5SW
Born December 1970
Director
Appointed 23 Jan 1995
Resigned 08 Oct 1996

BIGNALL, Alan

Resigned
East Lodge, WhiteparishSP5 2TE
Born August 1972
Director
Appointed 16 Oct 2000
Resigned 20 Sept 2006

DRUMMOND WILSON, Caroline Eva Sarah

Resigned
24 Shelley Court, SouthamptonSO15 5SN
Born June 1959
Director
Appointed 27 Jan 1994
Resigned 23 Jan 1995

DRUMMOND-WILSON, Caroline Eva Sarah

Resigned
24 Shelley Court, SouthamptonSO15 5SN
Born March 1966
Director
Appointed 08 Oct 1996
Resigned 20 Nov 2001

FINN, Helen

Resigned
24 Shelley Court, SouthamptonSO15 5SN
Born December 1972
Director
Appointed 20 Mar 2000
Resigned 16 Oct 2000

GRAY, Elaine Marie

Resigned
31 Shelley Court, SouthamptonSO15 5SN
Born September 1969
Director
Appointed 08 Oct 1996
Resigned 20 Nov 2001

HARRIS, Clare Philippa

Resigned
Flat 18, SouthamptonSO15 5SN
Born March 1967
Director
Appointed 15 Dec 1992
Resigned 08 Oct 1996

HASWELL, John Lee

Resigned
Flat 9, SouthamptonSO15 5SN
Born August 1970
Director
Appointed 23 Jan 1995
Resigned 27 Jan 1995

HORTON, Stephen

Resigned
Equity Court, SouthamptonSO15 1RJ
Born July 1957
Director
Appointed 08 Dec 1999
Resigned 06 Aug 2024

HORTON, Stephen

Resigned
6 Shelley Court, SouthamptonSO15 5SN
Born July 1957
Director
Appointed N/A
Resigned 23 Jan 1995

KIRSCH, David

Resigned
Equity Court, SouthamptonSO15 1RJ
Born March 1954
Director
Appointed 15 Jan 2007
Resigned 30 May 2022

KIRSCH, Joanna Madeleine

Resigned
Equity Court, SouthamptonSO15 1RJ
Born March 1951
Director
Appointed 21 Jan 2020
Resigned 03 Nov 2021

LEACH, Steve

Resigned
2 Shelley Court, SouthamptonSO15 5SN
Born March 1967
Director
Appointed 08 Oct 1996
Resigned 20 Nov 2001

MALONEY, Kathryn

Resigned
28 Shelley Court, SouthamptonSO15 5SN
Born October 1967
Director
Appointed 27 Jan 1994
Resigned 23 Jan 1995

PARTRIDGE, Christopher Edward Anthony

Resigned
Flat 32, SouthamptonSO15 5SN
Born March 1969
Director
Appointed 23 Jan 1995
Resigned 27 Jan 1995

PASCOE, John

Resigned
Flat 26, SouthamptonSO15 5SN
Born February 1967
Director
Appointed N/A
Resigned 08 Oct 1996

PAULL, Simon John, Mr.

Resigned
Equity Court, SouthamptonSO15 1RJ
Born April 1960
Director
Appointed 05 Dec 2007
Resigned 31 Mar 2025

PETLEY, Isabelle Anne

Resigned
25 Shelley Court, SouthamptonSO15 5SN
Born October 1959
Director
Appointed 28 Jan 1994
Resigned 28 Jan 1995

RITCHIE, Alan

Resigned
10 Shelley Court, SouthamptonSO15 5SN
Born April 1966
Director
Appointed 08 Oct 1996
Resigned 20 Nov 2001

SOLLITT, Edwina Grace

Resigned
Flat 16 Shelley Court, SouthamptonSO15 5SN
Born August 1922
Director
Appointed N/A
Resigned 15 Dec 1992

WALLIS, Matthew

Resigned
32 Shelley Court, SouthamptonSO15 5SN
Born August 1974
Director
Appointed 20 Mar 2000
Resigned 16 Oct 2000

YARNTON, Christopher

Resigned
3 Shelley Court, SouthamptonSO15 5SN
Born May 1976
Director
Appointed 16 Oct 2000
Resigned 21 Oct 2008
Fundings
Financials
Latest Activities

Filing History

151

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
288cChange of Particulars
Legacy
14 November 2006
287Change of Registered Office
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
353353
Legacy
17 January 2006
363aAnnual Return
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Legacy
19 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2004
AAAnnual Accounts
Legacy
16 February 2004
363aAnnual Return
Legacy
15 January 2004
363aAnnual Return
Legacy
15 January 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 November 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Legacy
15 October 2002
288cChange of Particulars
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2001
AAAnnual Accounts
Legacy
26 January 2001
363aAnnual Return
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
10 December 1999
363aAnnual Return
Legacy
9 February 1999
363aAnnual Return
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
13 November 1998
353353
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
26 October 1997
363aAnnual Return
Legacy
26 October 1997
363aAnnual Return
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
8 January 1996
363b363b
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
5 December 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
4 May 1993
288288
Legacy
4 May 1993
288288
Legacy
4 May 1993
288288
Legacy
4 May 1993
288288
Legacy
4 May 1993
363aAnnual Return
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
363b363b
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
29 June 1989
288288
Legacy
29 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
21 September 1988
363363
Legacy
9 February 1988
287Change of Registered Office
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Legacy
14 September 1987
287Change of Registered Office
Incorporation Company
8 June 1987
NEWINCIncorporation