SHABDEN PARK RESIDENTS LIMITED
Overview
Company Name | SHABDEN PARK RESIDENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01348072 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHABDEN PARK RESIDENTS LIMITED?
- Landscape service activities (81300) / Administrative and support service activities
Where is SHABDEN PARK RESIDENTS LIMITED located?
Registered Office Address | 5 Shabden Park High Road Chipstead CR5 3SF Coulsdon England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SHABDEN PARK RESIDENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SHABDEN PARK RESIDENTS LIMITED?
Last Confirmation Statement Made Up To | Dec 23, 2025 |
---|---|
Next Confirmation Statement Due | Jan 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 23, 2024 |
Overdue | No |
What are the latest filings for SHABDEN PARK RESIDENTS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 23, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Jamie Gibson Neil on Aug 24, 2023 | 2 pages | CH01 | ||||||
Second filing of Confirmation Statement dated Dec 31, 2019 | 3 pages | RP04CS01 | ||||||
Registered office address changed from 5 High Road Chipstead Coulsdon CR5 3SF England to 5 Shabden Park High Road Chipstead Coulsdon CR5 3SF on Jul 20, 2023 | 1 pages | AD01 | ||||||
Registered office address changed from 3 Shabden Park High Road Chipstead Coulsdon Surrey CR5 3SF to 5 High Road Chipstead Coulsdon CR5 3SF on Jul 20, 2023 | 1 pages | AD01 | ||||||
Director's details changed for Ms Isabel Delacourt on Jul 10, 2023 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||
Termination of appointment of Michael John Platt as a director on Jul 18, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Dec 31, 2019 with updates | 5 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||
Appointment of Ms Isabel Delacourt as a director on Nov 15, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Deborah Sharon Barleggs as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||
Who are the officers of SHABDEN PARK RESIDENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAGNALL, Derek Clayton | Director | 1 Shabden Park High Road CR5 3SF Coulsdon Surrey | United Kingdom | British | Director | 152888140001 | ||||
BRITTON, Andrew James Christie | Director | 2 Shabden Park High Road Chipstead CR5 3SF Coulsdon Surrey | United Kingdom | British | Economist | 75382030001 | ||||
DELACOUR, Isabel | Director | High Road Chipstead CR5 3SF Coulsdon 5 Shabden Park England | England | British | Software Developer | 264896210002 | ||||
GEORGE, Principina | Director | 6 Shabden Park High Road Chipstead CR5 3SF Coulsdon Surrey | United Kingdom | British | Company Director | 46185150001 | ||||
MACCALLUM, David James | Director | 3 Shabden Park CR5 3SF Chipstead Surrey | United Kingdom | British | Financial Executive | 11209750001 | ||||
NEIL, James Gibson | Director | Shabden Park High Road Chipstead CR5 3SF Coulsdon 7 Surrey United Kingdom | England | British | Director | 132208380002 | ||||
BAGNALL, Derek Clayton | Secretary | 1 Shabden Park High Road CR5 3SF Coulsdon Surrey | British | Director | 152888140001 | |||||
COSTELLO, Martin | Secretary | Foley Edge Walpole Avenue CR5 3PP Chipstead Surrey | British | Director | 5273560003 | |||||
OGLEY, Barry William | Secretary | Calle Pardelera 18 35539 Teseguite Lanzarote Islas Canarias | British | 55061010001 | ||||||
WHITE, John Anthony | Secretary | 7 Shabden Park High Road CR5 3SF Chipstead Surrey | British | Contract Director | 20161120002 | |||||
ARMSTRONG DAVIES, Megan | Director | 4 Shabden Park High Road Chipstead CR5 3SF Coulsdon Surrey | British | Housewife | 102821420001 | |||||
AVERY, Bryan Robert | Director | 5 Shabden Park Chipstead CR5 3SF Coulsdon Surrey | British | Architect | 28750870001 | |||||
BARLEGGS, Deborah Sharon | Director | 5 Shabden Park High Road CR5 3SF Chipstead Surrey | United Kingdom | British | Consultant | 83215170001 | ||||
COSTELLO, Martin | Director | Foley Edge Walpole Avenue CR5 3PP Chipstead Surrey | British | Company Director | 5273560003 | |||||
DULIEU, Kenneth Paul | Director | 5 Gledhow Wood KT20 6JQ Kingswood Surrey | British | Company Director | 114322880001 | |||||
FINDLAY, Alexander | Director | 1 Shabden Park CR5 3SF Coulsdon Surrey | British | Builder | 28071930001 | |||||
FINDLAY, Christine | Director | 1 Shabden Park Chipdstead High Road CR5 3SF Coulsdon Surrey | British | Company Director | 46185000001 | |||||
GEORGE, Denis Thomas | Director | 6 Shabden Park CR5 3SF Coulsdon Surrey | British | Retired | 28071970001 | |||||
MERRY, Bryan | Director | 2 Shabden Park CR5 3SF Coulsdon Surrey | British | Consultant | 28071940001 | |||||
MERRY, Yvonne Jane | Director | 2 Shabden Park Highroad CR5 3SF Chipstead Surrey | British | 32940940002 | ||||||
OGLEY, Barry William | Director | Calle Pardelera 18 35539 Teseguite Lanzarote Islas Canarias | British | Company Director | 55061010001 | |||||
PIERCE, William Hugh | Director | Dorrington Rickmanhill Road CR5 3LD Chipstead Surrey | United Kingdom | British | Debt Collector | 93261560001 | ||||
PLATT, Michael John | Director | Shabden Park High Road Chipstead CR5 3SF Coulsdon 4 Surrey England | England | British | Financial Consultant | 174586790001 | ||||
ROBERTSON, Iain Cameron | Director | 4 Shabden Park High Road CR5 3SF Chipstead Surrey | British | Designer/Journalist | 82927620001 | |||||
WHITE, John Anthony | Director | 7 Shabden Park High Road CR5 3SF Chipstead Surrey | British | Director | 20161120002 |
What are the latest statements on persons with significant control for SHABDEN PARK RESIDENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0