SHAKESPEARE COURT WOODVILLE ROAD MANAGEMENT CO. LIMITED
Overview
| Company Name | SHAKESPEARE COURT WOODVILLE ROAD MANAGEMENT CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01817189 |
| 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 SHAKESPEARE COURT WOODVILLE ROAD MANAGEMENT CO. LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SHAKESPEARE COURT WOODVILLE ROAD MANAGEMENT CO. LIMITED located?
| Registered Office Address | C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain WD19 5EF Watford Herts United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHAKESPEARE COURT WOODVILLE ROAD MANAGEMENT CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 24, 2025 |
| Next Accounts Due On | Sep 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 24, 2024 |
What is the status of the latest confirmation statement for SHAKESPEARE COURT WOODVILLE ROAD MANAGEMENT CO. LIMITED?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for SHAKESPEARE COURT WOODVILLE ROAD MANAGEMENT CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 24, 2024 | 8 pages | AA | ||
Confirmation statement made on Sep 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 24, 2023 | 8 pages | AA | ||
Termination of appointment of Amy Louise Stern as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 24, 2022 | 9 pages | AA | ||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on Jun 06, 2023 | 1 pages | AD01 | ||
Previous accounting period shortened from Mar 31, 2023 to Dec 24, 2022 | 1 pages | AA01 | ||
Appointment of Mrs Patricia Safo-Sharpley as a director on Nov 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Ruth Newton as a secretary on Nov 29, 2022 | 1 pages | TM02 | ||
Termination of appointment of Jacqueline Ruth Newton as a director on Nov 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Appointment of Mr Daniel Michael Williamson as a director on Sep 07, 2022 | 2 pages | AP01 | ||
Appointment of Miss Amy Louise Stern as a director on Aug 12, 2022 | 2 pages | AP01 | ||
Registered office address changed from Shakespeare Court 111 Woodville Road Barnet Hertfordshire EN5 5NB to C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF on Feb 18, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 15, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Who are the officers of SHAKESPEARE COURT WOODVILLE ROAD MANAGEMENT CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SAFO-SHARPLEY, Patricia | Director | Suite A5 Kebbell House Delta Gain WD19 5EF Watford C/O Sears Morgan Property Management Ltd Herts United Kingdom | England | British | 302923960001 | |||||
| WILLIAMSON, Daniel Michael | Director | Suite A5 Kebbell House Delta Gain WD19 5EF Watford C/O Sears Morgan Property Management Ltd Herts United Kingdom | England | British | 299846970001 | |||||
| DISHMAN, Derek Raymond | Secretary | 4 Shakespeare Court 111 Woodville Road EN5 5NB Barnet Hertfordshire | British | 12990400002 | ||||||
| NEWTON, Bernard | Secretary | 3 Shakespeare Court Woodville Road EN5 5NB Barnet Hertfordshire | British | 60700080001 | ||||||
| NEWTON, Jacqueline Ruth | Secretary | Flat 3 Shakespeare Court 111 Woodville Road EN5 5NB New Barnet Hertfordshire | British | 80016360001 | ||||||
| SHOHET, Sheila | Secretary | Flat 7 Shakespeare Court 111 Woodville Road EN5 5NB Barnet Hertfordshire | British | 16764960001 | ||||||
| STARK, Christopher Andrew Manson | Secretary | 3 Shakespeare Court 111 Woodville Road EN5 5NB Barnet Hertfordshire | British | 57635290003 | ||||||
| CLARK, Lesley | Director | 11 Maplehurst KT22 9NB Fetchham Surrey | British | 111887240001 | ||||||
| DISHMAN, Derek Raymond | Director | 4 Shakespeare Court 111 Woodville Road EN5 5NB Barnet Hertfordshire | British | 12990400002 | ||||||
| GOLDWORTHY, Jackie | Director | Shakespeare Court 111 Woodville Road EN5 5NB Barnet Hertfordshire | England | British | 197106680001 | |||||
| HORNE, Simon Peter Barry | Director | Shakespeare Court 111 Woodville Road New Barnet EN5 5NJ Barnet Hertfordshire | British | 53516450001 | ||||||
| HYAMS, Valerie Nora | Director | 1 Shakespear Court 111 Woodville Road EN5 5NB New Barnet Hertfordshire | British | 18687310002 | ||||||
| MCCANN, Nicola | Director | 1 Shakespeare Court Woodville Road EN5 5NB Barnet Hertfordshire | United Kingdom | British | 127510450001 | |||||
| NEWTON, Jacqueline Ruth | Director | Suite A2 Kebbell House Delta Gain, Carpenders Park WD19 5EF Watford C/O Sears Morgan Property Management Ltd Herts England | England | British | 182824810002 | |||||
| SHOHET, Michael Eric | Director | 7 Shakespeare Court 111 Woodville Road EN5 5NB Barnet Hertfordshire | British | 16764970001 | ||||||
| SHOHET, Sheila | Director | Flat 7 Shakespeare Court 111 Woodville Road EN5 5NB Barnet Hertfordshire | British | 16764960001 | ||||||
| STARK, Christopher Andrew Manson | Director | 3 Shakespeare Court 111 Woodville Road EN5 5NB Barnet Hertfordshire | British | 57635290003 | ||||||
| STERN, Amy Louise | Director | Suite A5 Kebbell House Delta Gain WD19 5EF Watford C/O Sears Morgan Property Management Ltd Herts United Kingdom | England | British | 299023520001 |
What are the latest statements on persons with significant control for SHAKESPEARE COURT WOODVILLE ROAD MANAGEMENT CO. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 15, 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