This company is commonly known as 25 Shepherds Hill Limited. The company was founded 23 years ago and was given the registration number 04193944. The firm's registered office is in LONDON. You can find them at Pyramid House, 954 High Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 25 SHEPHERDS HILL LIMITED |
---|---|---|
Company Number | : | 04193944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pyramid House, 954 High Road, London, England, N12 9RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pyramid House, 954 High Road, London, England, N12 9RT | Secretary | 16 June 2018 | Active |
Flat 6, 25 Shepherds Hill, London, N6 5QJ | Director | 13 May 2015 | Active |
Flat 1, 25 Shepherds Hill, London, N6 5QJ | Director | 13 May 2015 | Active |
Pyramid House, 954 High Road, London, England, N12 9RT | Director | 12 January 2022 | Active |
Flat 3, 25 Shepherds Hill, London, N6 5QJ | Director | 04 April 2001 | Active |
159 Theydon Grove, Epping, CM16 4QA | Secretary | 14 June 2007 | Active |
70, Peel Road, South Woodford, London, E18 2LG | Secretary | 23 March 2009 | Active |
Flat 6 25 Shepherds Hill, Highgate, London, N6 5QJ | Secretary | 04 April 2001 | Active |
717 Green Lanes, London, N21 3RX | Secretary | 01 November 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 April 2001 | Active |
Flat 1 Croftdown, 25 Shepherds Hill, London, N6 5QJ | Director | 31 May 2006 | Active |
Flat 6, 25 Shepherds Hill, London, N6 5QJ | Director | 04 April 2001 | Active |
Flat 6 25 Shepherds Hill, Highgate, London, N6 5QJ | Director | 25 June 2003 | Active |
Netheredge, 104 Wise Lane, Mill Hill, London, England, NW7 2RD | Director | 04 April 2001 | Active |
Flat 4 25, Shepherds Hill, Highgate, London, England, N6 5QJ | Director | 10 December 2013 | Active |
Flat 4 25 Shepherds Hill, Highgate, N6 5QJ | Director | 25 June 2003 | Active |
Flat 1 25 Shepherds Hill, London, N6 5QJ | Director | 25 June 2003 | Active |
Mr David Freedman | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pyramid House, 954 High Road, London, England, N12 9RT |
Nature of control | : |
|
Ms Annabel Wilson Stritch | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pyramid House, 954 High Road, London, England, N12 9RT |
Nature of control | : |
|
Mr Ajay Chhabra | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pyramid House, 954 High Road, London, England, N12 9RT |
Nature of control | : |
|
Mrs Sue Prudo | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pyramid House, 954 High Road, London, England, N12 9RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Address | Change registered office address company with date old address new address. | Download |
2019-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Officers | Appoint person secretary company with name date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-03 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-04 | Officers | Termination director company with name termination date. | Download |
2015-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-17 | Address | Change registered office address company with date old address new address. | Download |
2015-06-02 | Officers | Termination director company with name termination date. | Download |
2015-06-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.