UKBizDB.co.uk

EIGHTY-ONE SHEPHERD'S HILL RESIDENTS' ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eighty-one Shepherd's Hill Residents' Association Limited. The company was founded 54 years ago and was given the registration number 00963484. The firm's registered office is in EAST FINCHLEY. You can find them at Rennie & Partners, 26 High Road, East Finchley, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EIGHTY-ONE SHEPHERD'S HILL RESIDENTS' ASSOCIATION LIMITED
Company Number:00963484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1969
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rennie & Partners, 26 High Road, East Finchley, London, N2 9DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, High Road, London, England, N2 9PJ

Corporate Secretary14 November 2022Active
Rennie & Partners, 26 High Road, East Finchley, N2 9DJ

Director01 February 2017Active
Rennie & Partners, 26 High Road, East Finchley, N2 9DJ

Director06 August 2010Active
Nuppend Farm Clanna Lane, Alvington, Lydney, GL15 6BD

Secretary07 February 2000Active
Flat 5, 81 Shepherds Hill, London, N6 5RG

Secretary14 June 1995Active
58 Pine Grove, Brookmans Park, Hatfield, AL9 7BW

Secretary10 January 2000Active
Flat 3, 81 Shepherds Hill, London, N6 5RG

Secretary05 December 1994Active
26 High Road, East Finchley, London, N2 9PJ

Secretary29 May 2003Active
81 Shepherds Hill, London, N6 5RG

Secretary24 August 1992Active
Flat 9, 81 Shepherds Hill Highgate, London, N6 5RG

Secretary10 December 1992Active
266 Stamford Hill, London, N16 6TU

Secretary17 July 1996Active
81 Shepherds Hill, London, N6 5RG

Secretary-Active
The Penthouse Flat 10, 81 Shepherds Hill, Highgate, N6 5RG

Director06 July 1994Active
46 Byron Street, Hove, BN3 5BB

Director31 July 2002Active
81 Shepherds Hill, London, N6 5RG

Director-Active
Flat 3, 81 Shepherds Hill, London, N6 5RG

Director-Active
Flat9 81 Shepherds Hill, London, N6 5RG

Director12 March 1998Active
Flat 2, 81 Shepherds Hill, London, N6 5RG

Director04 July 2007Active
81 Shepherds Hill, Highgate, London, N6 5RG

Director12 August 1992Active
Nuppend Farm Clanna Lane, Alvington, Lydney, GL15 6BD

Director07 February 2000Active
81 Shepherds Hill, London, N6 5RG

Director-Active
Flat 8, 81 Shepherds Hill, Highgate, N6 5RG

Director09 February 2002Active
Flat 8, 81 Shepherds Hill, Highgate, N6 5RG

Director28 April 1995Active
Rennie & Partners, 26 High Road, East Finchley, N2 9DJ

Director08 September 2015Active
The Penthouse Flat 10, 81 Shepherds Hill, London, N6 5RG

Director06 July 1994Active
16 Rectory Gardens, Hornsey, London, N8 7PJ

Director03 January 2002Active
Flat 7 81 Shepherds Hill, Highgate, London, N6 5RG

Director17 June 1997Active
Flat 9, 81 Shepherds Hill, Highgate, London, N6 5RG

Director12 January 2005Active
Flat 5, 81 Shepherds Hill, London, N6 5RG

Director22 November 1993Active
81 Shepherds Hill, London, N6 5RG

Director-Active
Flat 4, 81 Shepherds Hill, London, N6 5RG

Director01 May 1992Active
81 Shepherds Hill, London, N6 5RG

Director-Active
Flat 3, 81 Shepherds Hill, London, N6 5RG

Director26 May 1993Active
81 Shepherds Hill, London, N6 5RG

Director-Active
81 Shepherds Hill, London, N6 5RG

Director-Active

People with Significant Control

Miss Emma Stenberg Williams
Notified on:31 July 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Rennie & Partners, East Finchley, N2 9DJ
Nature of control:
  • Significant influence or control
Mr Zuhaib Keekeebhai
Notified on:31 July 2016
Status:Active
Date of birth:July 1987
Nationality:British
Address:Rennie & Partners, East Finchley, N2 9DJ
Nature of control:
  • Significant influence or control
Mr Stuart Kent
Notified on:31 July 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Rennie & Partners, East Finchley, N2 9DJ
Nature of control:
  • Significant influence or control
Mr Oliver Gilford
Notified on:31 July 2016
Status:Active
Date of birth:September 1992
Nationality:British
Address:Rennie & Partners, East Finchley, N2 9DJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-11-14Officers

Appoint corporate secretary company with name date.

Download
2022-11-14Officers

Termination secretary company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type dormant.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-11-10Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-03-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.