UKBizDB.co.uk

SHEPHERDS HILL (23) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 5 23, Shepherds Hill, London, United Kingdom, N6 5QJ

Secretary20 August 2011Active
Flat 2, 23 Shepherds Hill, London, England, N6 5QJ

Director06 November 2019Active
26 High Road, C/O 26 High Road, London, England, N2 9PJ

Director01 August 2021Active
Flat 1, 23 Shepherds Hill, London, N6 5QJ

Director05 October 2004Active
Flat 5 23, Shepherds Hill, London, United Kingdom, N6 5QJ

Director20 August 2011Active
159 Theydon Grove, Epping, CM16 4QA

Secretary24 July 2007Active
70, Peel Road, South Woodford, London, E18 2LG

Secretary23 March 2009Active
Flat 6 23 Shepherds Hill, Highgate, London, N6 5QJ

Secretary-Active
717 Green Lanes, London, N21 3RX

Secretary08 January 2001Active
Flat 4, 23 Shepherds Hill, London, England, N6 5QJ

Director06 November 2019Active
Flat 2, 23 Shepherds Hill, London, England, N6 5QJ

Director03 March 2014Active
Flat 2 23, Shepherds Hill, London, N6 5QJ

Director31 March 2008Active
Flat 3, 23 Shepherds Hill, London, England, N6 5QJ

Director03 March 2014Active
Flat 6, 23 Shepherds Hill, London, England, N6 5QJ

Director03 March 2014Active
Flat 2 23 Shepherds Hill, Highgate, London, N6 5QJ

Director-Active
Flat 6 23 Shepherds Hill, London, N6 5QJ

Director24 August 2005Active
Flat 6 23 Shepherds Hill, Highgate, London, N6 5QJ

Director-Active
Flat 4 23 Shepherds Hill, Highgate, London, N6 5QJ

Director01 July 2003Active
Flat 5, 23, Shepherds Hill, London, United Kingdom, N6 5QJ

Director05 August 2011Active
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

Director05 October 2004Active
23, Shepherds Hill, Flat 3, London, England, N6 5QJ

Director22 September 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-06-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.