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.
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 | : |
|
Registered Address | : | Rennie & Partners, 26 High Road, East Finchley, London, N2 9DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, High Road, London, England, N2 9PJ | Corporate Secretary | 14 November 2022 | Active |
Rennie & Partners, 26 High Road, East Finchley, N2 9DJ | Director | 01 February 2017 | Active |
Rennie & Partners, 26 High Road, East Finchley, N2 9DJ | Director | 06 August 2010 | Active |
Nuppend Farm Clanna Lane, Alvington, Lydney, GL15 6BD | Secretary | 07 February 2000 | Active |
Flat 5, 81 Shepherds Hill, London, N6 5RG | Secretary | 14 June 1995 | Active |
58 Pine Grove, Brookmans Park, Hatfield, AL9 7BW | Secretary | 10 January 2000 | Active |
Flat 3, 81 Shepherds Hill, London, N6 5RG | Secretary | 05 December 1994 | Active |
26 High Road, East Finchley, London, N2 9PJ | Secretary | 29 May 2003 | Active |
81 Shepherds Hill, London, N6 5RG | Secretary | 24 August 1992 | Active |
Flat 9, 81 Shepherds Hill Highgate, London, N6 5RG | Secretary | 10 December 1992 | Active |
266 Stamford Hill, London, N16 6TU | Secretary | 17 July 1996 | Active |
81 Shepherds Hill, London, N6 5RG | Secretary | - | Active |
The Penthouse Flat 10, 81 Shepherds Hill, Highgate, N6 5RG | Director | 06 July 1994 | Active |
46 Byron Street, Hove, BN3 5BB | Director | 31 July 2002 | Active |
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 | Director | 12 March 1998 | Active |
Flat 2, 81 Shepherds Hill, London, N6 5RG | Director | 04 July 2007 | Active |
81 Shepherds Hill, Highgate, London, N6 5RG | Director | 12 August 1992 | Active |
Nuppend Farm Clanna Lane, Alvington, Lydney, GL15 6BD | Director | 07 February 2000 | Active |
81 Shepherds Hill, London, N6 5RG | Director | - | Active |
Flat 8, 81 Shepherds Hill, Highgate, N6 5RG | Director | 09 February 2002 | Active |
Flat 8, 81 Shepherds Hill, Highgate, N6 5RG | Director | 28 April 1995 | Active |
Rennie & Partners, 26 High Road, East Finchley, N2 9DJ | Director | 08 September 2015 | Active |
The Penthouse Flat 10, 81 Shepherds Hill, London, N6 5RG | Director | 06 July 1994 | Active |
16 Rectory Gardens, Hornsey, London, N8 7PJ | Director | 03 January 2002 | Active |
Flat 7 81 Shepherds Hill, Highgate, London, N6 5RG | Director | 17 June 1997 | Active |
Flat 9, 81 Shepherds Hill, Highgate, London, N6 5RG | Director | 12 January 2005 | Active |
Flat 5, 81 Shepherds Hill, London, N6 5RG | Director | 22 November 1993 | Active |
81 Shepherds Hill, London, N6 5RG | Director | - | Active |
Flat 4, 81 Shepherds Hill, London, N6 5RG | Director | 01 May 1992 | Active |
81 Shepherds Hill, London, N6 5RG | Director | - | Active |
Flat 3, 81 Shepherds Hill, London, N6 5RG | Director | 26 May 1993 | Active |
81 Shepherds Hill, London, N6 5RG | Director | - | Active |
81 Shepherds Hill, London, N6 5RG | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-14 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-14 | Officers | Termination secretary company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-07 | Officers | Change person director company with change date. | Download |
2017-11-07 | Officers | Change person director company with change date. | Download |
2017-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.