Background WavePink WaveYellow Wave

SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED (04201257)

SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED (04201257) is an active UK company. incorporated on 18 April 2001. with registered office in Rochford. The company operates in the Real Estate Activities sector, engaged in residents property management. SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BROOKS, John William, HUNNIBAL, Jonathan Nicholas, SPENCE, Richard Gavin and 2 others.

Company Number
04201257
Status
active
Type
ltd
Incorporated
18 April 2001
Age
24 years
Address
Suite 5 Market Square Chambers, Rochford, SS4 1AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKS, John William, HUNNIBAL, Jonathan Nicholas, SPENCE, Richard Gavin, STOTT, Claire Marie, PRITTLEWELL CONSULTING LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED

SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 April 2001 with the registered office located in Rochford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04201257

LTD Company

Age

24 Years

Incorporated 18 April 2001

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 26 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

16 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

STEVTON (NO.202) LIMITED
From: 18 April 2001To: 24 September 2001
Contact
Address

Suite 5 Market Square Chambers 4 West Street Rochford, SS4 1AL,

Previous Addresses

Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP England
From: 29 February 2016To: 24 July 2019
30 High Street Westerham Kent TN16 1RG
From: 25 November 2011To: 29 February 2016
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 18 April 2001To: 25 November 2011
Timeline

34 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Funding Round
Apr 12
Director Joined
Sept 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Nov 13
Funding Round
May 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Funding Round
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Funding Round
Mar 16
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
4
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

PRITTLEWELL CONSULTING LIMITED

Active
4 West Street, RochfordSS4 1AL
Corporate secretary
Appointed 25 Jul 2019

BROOKS, John William

Active
4 West Street, RochfordSS4 1AL
Born June 1958
Director
Appointed 05 May 2023

HUNNIBAL, Jonathan Nicholas

Active
4 West Street, RochfordSS4 1AL
Born April 1973
Director
Appointed 05 May 2023

SPENCE, Richard Gavin

Active
4 West Street, RochfordSS4 1AL
Born September 1959
Director
Appointed 05 May 2023

STOTT, Claire Marie

Active
4 West Street, RochfordSS4 1AL
Born July 1969
Director
Appointed 14 Jun 2023

PRITTLEWELL CONSULTING LIMITED

Active
4 West Street, RochfordSS4 1AL
Corporate director
Appointed 26 Sept 2022

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Secretary
Appointed 18 Apr 2001
Resigned 09 Oct 2001

BEENHAM, Amanda

Resigned
42 Wheelers Lane, EpsomKT18 7SA
Secretary
Appointed 01 Oct 2002
Resigned 01 Sept 2005

GANDHI, Devendra

Resigned
The Knoll, LeatherheadKT22 8XH
Secretary
Appointed 06 Jan 2006
Resigned 09 Mar 2009

GANDHI, Devendra

Resigned
50 Warlington Road, Thornton HeathCR7 7DE
Secretary
Appointed 09 Oct 2001
Resigned 05 Jan 2006

JOHNSON, Robin Simon

Resigned
25 Thirlmere Road, LondonN10 2DL
Secretary
Appointed 08 Jun 2009
Resigned 17 Dec 2009

MASSEY, Joanne Elizabeth

Resigned
4 West Street, RochfordSS4 1AL
Secretary
Appointed 17 Dec 2009
Resigned 25 Jul 2019

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 04 Jan 2006
Resigned 24 Apr 2007

ALEXANDER, Alun Tudor

Resigned
Loxwood, FarnhamGU10 4DF
Born November 1952
Director
Appointed 18 Apr 2001
Resigned 09 Oct 2001

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Born May 1962
Director
Appointed 18 Apr 2001
Resigned 09 Oct 2001

BRODIE, Jonathan Ross

Resigned
Barn Cottage Moon Lane, LingfieldRH7 6PD
Born August 1954
Director
Appointed 06 Jan 2006
Resigned 09 Sept 2011

BRODIE, Jonathan Ross

Resigned
Barn Cottage Moon Lane, LingfieldRH7 6PD
Born August 1954
Director
Appointed 09 Oct 2001
Resigned 05 Jan 2006

CHURCHHOUSE, Barry

Resigned
High Street, WesterhamTN16 1RG
Born October 1966
Director
Appointed 01 May 2013
Resigned 13 Sept 2013

COSTELLO, Edward John

Resigned
High Street, WesterhamTN16 1RG
Born January 1959
Director
Appointed 09 Sept 2011
Resigned 05 Feb 2013

CRONIN, George

Resigned
High Street, WesterhamTN16 1RG
Born March 1951
Director
Appointed 01 May 2013
Resigned 15 Dec 2014

DIPRE, Remo

Resigned
The Pines, AshteadKT21 1LU
Born August 1934
Director
Appointed 06 Jan 2006
Resigned 09 Mar 2009

DIPRE, Remo

Resigned
The Pines, AshteadKT21 1LU
Born August 1934
Director
Appointed 09 Oct 2001
Resigned 05 Jan 2006

DUFAUR, Elaine Elizabeth

Resigned
High Street, WesterhamTN16 1RG
Born May 1972
Director
Appointed 01 Apr 2013
Resigned 24 Dec 2014

GLEDHILL, Jeremy Lee

Resigned
4 West Street, RochfordSS4 1AL
Born November 1970
Director
Appointed 22 Dec 2015
Resigned 27 Sept 2022

GREEN, Jason Cornelius

Resigned
High Street, WesterhamTN16 1RG
Born January 1968
Director
Appointed 21 Oct 2014
Resigned 23 Dec 2014

KETTERIDGE, Gregory Charles

Resigned
High Street, WesterhamTN16 1RG
Born December 1958
Director
Appointed 09 Sept 2011
Resigned 30 Apr 2013

MASSEY, Joanne Elizabeth

Resigned
4 West Street, RochfordSS4 1AL
Born February 1972
Director
Appointed 23 Dec 2014
Resigned 27 Sept 2022

MOGHAL, Zahida Noreen

Resigned
High Street, WesterhamTN16 1RG
Born October 1975
Director
Appointed 23 Dec 2014
Resigned 22 Dec 2015

POLLOCK, John

Resigned
High Street, WesterhamTN16 1RG
Born July 1968
Director
Appointed 05 Feb 2013
Resigned 31 Mar 2015

SOUTAR, Paul Andrew

Resigned
High Street, WesterhamTN16 1RG
Born July 1966
Director
Appointed 17 Sept 2012
Resigned 31 Jul 2013

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 04 Jan 2006
Resigned 05 Jan 2006

HAWKSWORTH MANAGEMENT LIMITED

Resigned
Gillingham House, LondonSW1V 1HU
Corporate director
Appointed 09 Dec 2003
Resigned 05 Jan 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 04 Jan 2006
Resigned 05 Jan 2006

Persons with significant control

1

0 Active
1 Ceased
Tallys End, ChesterfieldS43 4WP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
30 September 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
18 December 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2014
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Second Filing Of Form With Form Type
20 May 2013
RP04RP04
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
363sAnnual Return (shuttle)
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
7 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
287Change of Registered Office
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
88(2)R88(2)R
Legacy
3 June 2005
88(2)R88(2)R
Legacy
3 June 2005
88(2)R88(2)R
Legacy
19 January 2005
88(2)R88(2)R
Legacy
10 September 2004
88(2)R88(2)R
Miscellaneous
21 May 2004
MISCMISC
Miscellaneous
21 May 2004
MISCMISC
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
88(2)R88(2)R
Legacy
14 November 2003
88(2)R88(2)R
Legacy
11 November 2003
225Change of Accounting Reference Date
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
88(2)R88(2)R
Legacy
1 November 2002
88(2)R88(2)R
Legacy
1 November 2002
88(2)R88(2)R
Legacy
1 November 2002
88(2)R88(2)R
Legacy
1 November 2002
88(2)R88(2)R
Legacy
1 November 2002
88(2)R88(2)R
Legacy
1 November 2002
88(2)R88(2)R
Legacy
1 November 2002
88(2)R88(2)R
Legacy
1 November 2002
88(2)R88(2)R
Legacy
1 November 2002
88(2)R88(2)R
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
287Change of Registered Office
Memorandum Articles
12 October 2001
MEM/ARTSMEM/ARTS
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
26 September 2001
MEM/ARTSMEM/ARTS
Legacy
25 September 2001
287Change of Registered Office
Certificate Change Of Name Company
24 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 April 2001
NEWINCIncorporation