UKBizDB.co.uk

SHIRE PARK LIMITED

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

This company is commonly known as Shire Park Limited. The company was founded 38 years ago and was given the registration number 02018957. The firm's registered office is in ST. ALBANS. You can find them at Riverside House 3 Place Farm, Wheathampstead, St. Albans, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SHIRE PARK LIMITED
Company Number:02018957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Riverside House 3 Place Farm, Wheathampstead, St. Albans, England, AL4 8SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Riverside House, 3 Place Farm, Wheathampstead, United Kingdom, AL4 8SB

Corporate Secretary22 November 2022Active
Highwoods Building, Kestrel Way, Welwyn Garden City, England, AL7 1GA

Director15 July 2021Active
Hexagon Place, Shire Park, Welwyn Garden City, England, AL7 1TW

Director25 January 2007Active
The Ponts Cottage, South Moreton, Didcot, OX11 9AG

Secretary-Active
15 Edge Hill Avenue, London, N3 3AY

Secretary31 January 1995Active
Tesco House, Delamare Road, Cheshunt, Waltham Cross, United Kingdom, EN8 9SL

Secretary16 April 2009Active
Riverside House, 3 Place Farm, Wheathampstead, St. Albans, England, AL4 8SB

Secretary05 January 2010Active
The Ponts Court, South Moreton, Didcot, OX11 9AG

Corporate Secretary02 May 2003Active
38 Vicarage Road, Henley On Thames, RG9 1HW

Director12 August 1992Active
Flat 1 Green Park House, 90 Piccadilly, London, W1J 7NE

Director08 August 2000Active
The Ponts Cottage, South Moreton, Didcot, OX11 9AG

Director19 July 1993Active
2 Friesian Close, Fleet, GU51 2TP

Director19 July 1993Active
Tesco Plc, Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director20 January 2003Active
32 Watling Street, St Albans, AL1 2QB

Director01 January 1992Active
Cirrus Building B, Shire Park, Welwyn Garden City, England, AL7 1AB

Director13 October 2014Active
Tesco House, Kestrel Way, Welwyn Garden City, England, AL7 1GA

Director21 May 2019Active
42 The Park, St Albans, AL1 4RY

Director-Active
Cirrus House, Falcon Way, Shire Park, Welwyn Garden City, England, AL7 1AB

Director01 August 2014Active
Progress House, The Boulevard, Shire Park, Welwyn Garden City, United Kingdom, AL7 1RZ

Director31 May 2012Active
85 Butterfield Road, Wheathampstead, AL4 8PX

Director30 September 2003Active
7 Chestnut Grove, Eynesbury, St. Neots, PE19 2DW

Director20 January 2003Active
332 Norton Way South, Letchworth, SG6 1TA

Director15 July 1994Active
45 Hardy Road, London, SW19 1JA

Director12 August 1999Active
Field Cottage 121 Binscombe, Godalming, GU7 3QL

Director-Active
7 Church Street, Guilden Morden, Royston, SG8 0JD

Director-Active
138, Clarence Road, St Albans, AL1 4NW

Director01 January 1992Active
32 Calton Avenue, London, SE21 7DG

Director-Active
22 Albert Road, Caversham, Reading, RG4 7PE

Director21 November 2000Active
50 Murray Mews, Camden Town, London, NW1 9RJ

Director28 June 1993Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director15 December 2008Active
Progress House, W, The Boulevard Shi8re Park, Welwyn Garden City, United Kingdom, AL7 1RZ

Director05 November 2013Active
45 Digswell Rise, Welwyn Garden City, AL8 7PP

Director15 July 1994Active
38 Roundwood Lane, Harpenden, AL5 3BX

Director-Active
Rivendell, Oxlea Road, Torquay, TQ1 2HF

Director12 August 1999Active
5 Gurney Drive, London, N2 0DF

Director09 December 1997Active

People with Significant Control

Mr Nicholas William Burrows
Notified on:15 July 2021
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Riverside House, 3 Place Farm, St. Albans, England, AL4 8SB
Nature of control:
  • Significant influence or control
Mr Neil Harris
Notified on:22 December 2020
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Riverside House, 3 Place Farm, St. Albans, England, AL4 8SB
Nature of control:
  • Significant influence or control
Tesco Stores Ltd
Notified on:22 December 2020
Status:Active
Country of residence:England
Address:Tesco House, Kestrel Way, Welwyn Garden City, England, AL7 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Thompson
Notified on:22 December 2020
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Riverside House, 3 Place Farm, St. Albans, England, AL4 8SB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Officers

Appoint corporate secretary company with name date.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Officers

Change person secretary company with change date.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.