This company is commonly known as Shepherds Hill (23) Management Limited. The company was founded 46 years ago and was given the registration number 01365401. The firm's registered office is in LONDON. You can find them at 26 High Road, C/o 26 High Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | SHEPHERDS HILL (23) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01365401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1978 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 High Road, C/o 26 High Road, London, England, N2 9PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5 23, Shepherds Hill, London, United Kingdom, N6 5QJ | Secretary | 20 August 2011 | Active |
Flat 2, 23 Shepherds Hill, London, England, N6 5QJ | Director | 06 November 2019 | Active |
26 High Road, C/O 26 High Road, London, England, N2 9PJ | Director | 01 August 2021 | Active |
Flat 1, 23 Shepherds Hill, London, N6 5QJ | Director | 05 October 2004 | Active |
Flat 5 23, Shepherds Hill, London, United Kingdom, N6 5QJ | Director | 20 August 2011 | Active |
159 Theydon Grove, Epping, CM16 4QA | Secretary | 24 July 2007 | Active |
70, Peel Road, South Woodford, London, E18 2LG | Secretary | 23 March 2009 | Active |
Flat 6 23 Shepherds Hill, Highgate, London, N6 5QJ | Secretary | - | Active |
717 Green Lanes, London, N21 3RX | Secretary | 08 January 2001 | Active |
Flat 4, 23 Shepherds Hill, London, England, N6 5QJ | Director | 06 November 2019 | Active |
Flat 2, 23 Shepherds Hill, London, England, N6 5QJ | Director | 03 March 2014 | Active |
Flat 2 23, Shepherds Hill, London, N6 5QJ | Director | 31 March 2008 | Active |
Flat 3, 23 Shepherds Hill, London, England, N6 5QJ | Director | 03 March 2014 | Active |
Flat 6, 23 Shepherds Hill, London, England, N6 5QJ | Director | 03 March 2014 | Active |
Flat 2 23 Shepherds Hill, Highgate, London, N6 5QJ | Director | - | Active |
Flat 6 23 Shepherds Hill, London, N6 5QJ | Director | 24 August 2005 | Active |
Flat 6 23 Shepherds Hill, Highgate, London, N6 5QJ | Director | - | Active |
Flat 4 23 Shepherds Hill, Highgate, London, N6 5QJ | Director | 01 July 2003 | Active |
Flat 5, 23, Shepherds Hill, London, United Kingdom, N6 5QJ | Director | 05 August 2011 | Active |
23 Shepherds Hill, London, N6 5QJ | Director | - | Active |
Flat 3 23 Shepherds Hill, Highgate, London, N6 5QJ | Director | - | Active |
26 Egerton Road, Berkhamsted, HP4 1DU | Director | 05 October 2004 | Active |
23, Shepherds Hill, Flat 3, London, England, N6 5QJ | Director | 22 September 2017 | Active |
Miss Harriet Frances Wilson | ||
Notified on | : | 22 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Shepherds Hill, London, England, N6 5QJ |
Nature of control | : |
|
Mr David Michael Easton | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 High Road, C/O 26 High Road, London, England, N2 9PJ |
Nature of control | : |
|
Mr Gary Brian Almond | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 High Road, C/O 26 High Road, London, England, N2 9PJ |
Nature of control | : |
|
Ms Rachel Eve Dorothy Oppenheimer | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 High Road, C/O 26 High Road, London, England, N2 9PJ |
Nature of control | : |
|
Mr Rory John Conway | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 High Road, C/O 26 High Road, London, England, N2 9PJ |
Nature of control | : |
|
Mr Stuart Andrew Farnan | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 High Road, C/O 26 High Road, London, England, N2 9PJ |
Nature of control | : |
|
Mr Paul Andrew Stahl | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 High Road, C/O 26 High Road, London, England, N2 9PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.