This company is commonly known as Shepherds Hill Partners Limited. The company was founded 9 years ago and was given the registration number 09496617. The firm's registered office is in ST ALBANS. You can find them at C/o N R Betts & Co 2 Fountain Court, Victoria Square, St Albans, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SHEPHERDS HILL PARTNERS LIMITED |
---|---|---|
Company Number | : | 09496617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2015 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o N R Betts & Co 2 Fountain Court, Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O N R Betts & Co, 2 Fountain Court, Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 07 May 2015 | Active |
3rd Floor, 1 Derry Street, London, England, W8 5HY | Director | 07 May 2015 | Active |
3rd Floor, 1 Derry Street, London, England, W8 5HY | Director | 07 May 2015 | Active |
3rd Floor, 1 Derry Street, London, England, W8 5HY | Director | 18 March 2015 | Active |
3rd Floor, 1 Derry Street, London, England, W8 5HY | Director | 18 March 2015 | Active |
3rd Floor, 1 Derry Street, London, England, W8 5HY | Director | 07 May 2015 | Active |
3rd Floor, 1 Derry Street, London, England, W8 5HY | Director | 07 May 2015 | Active |
3rd Floor, 1 Derry Street, London, England, W8 5HY | Director | 07 May 2015 | Active |
3rd Floor, 1 Derry Street, London, England, W8 5HY | Director | 07 May 2015 | Active |
3rd Floor, 1 Derry Street, London, England, W8 5HY | Director | 07 May 2015 | Active |
3rd Floor, 1 Derry Street, London, England, W8 5HY | Director | 07 May 2015 | Active |
3rd Floor, 1 Derry Street, London, England, W8 5HY | Director | 07 May 2015 | Active |
3rd Floor, 1 Derry Street, London, England, W8 5HY | Director | 07 May 2015 | Active |
3rd Floor, 1 Derry Street, London, England, W8 5HY | Director | 07 May 2015 | Active |
Lbi Holdings Ltd | ||
Notified on | : | 18 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 54-56, C/O N R Betts & Co, Suite 201, Victoria Street, St. Albans, England, AL1 3HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Resolution | Resolution. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.