SHIRE PARK LIMITED
Overview
| Company Name | SHIRE PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02018957 |
| 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 SHIRE PARK LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SHIRE PARK LIMITED located?
| Registered Office Address | Riverside House 3 Place Farm Wheathampstead AL4 8SB St. Albans England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHIRE PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BESSEMER ROAD MANAGEMENT COMPANY LIMITED | Jul 10, 1986 | Jul 10, 1986 |
| SHELFCO (NO.72) LIMITED | May 12, 1986 | May 12, 1986 |
What are the latest accounts for SHIRE PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SHIRE PARK LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for SHIRE PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Appointment of Heartwood Accountants Ltd as a secretary on Nov 22, 2022 | 2 pages | AP04 | ||
Termination of appointment of Beverley Elizabeth Turner as a secretary on Nov 22, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 25, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 09, 2021 with updates | 5 pages | CS01 | ||
Notification of Nicholas Burrows as a person with significant control on Jul 15, 2021 | 2 pages | PSC01 | ||
Cessation of Neil Harris as a person with significant control on Jul 15, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Appointment of Mr Nicholas William Burrows as a director on Jul 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Neil Jason Harris as a director on Jul 15, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Notification of Tesco Stores Ltd as a person with significant control on Dec 22, 2020 | 2 pages | PSC02 | ||
Notification of Neil Harris as a person with significant control on Dec 22, 2020 | 2 pages | PSC01 | ||
Notification of Karen Thompson as a person with significant control on Dec 22, 2020 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Dec 23, 2020 | 2 pages | PSC09 | ||
Confirmation statement made on Dec 14, 2020 with updates | 5 pages | CS01 | ||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Director's details changed for Ms Karen Margaret Thompson on May 20, 2019 | 2 pages | CH01 | ||
Who are the officers of SHIRE PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEARTWOOD ACCOUNTANTS LTD | Secretary | Riverside House 3 Place Farm AL4 8SB Wheathampstead Riverside House Hertfordshire United Kingdom |
| 299299760001 | ||||||||||
| BURROWS, Nicholas William | Director | c/o Tesco Plc Kestrel Way AL7 1GA Welwyn Garden City Highwoods Building Hertfordshire England | England | British | 285315370001 | |||||||||
| THOMPSON, Karen Margaret | Director | Shire Park AL7 1TW Welwyn Garden City Hexagon Place England | England | British | 118531490001 | |||||||||
| BURNETT RAE, Jeremy Alexander James Fraser | Secretary | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | British | 22682360001 | ||||||||||
| KAYE, Alan | Secretary | 15 Edge Hill Avenue N3 3AY London | British | 21908430001 | ||||||||||
| O'CONNOR, Claudine | Secretary | Delamare Road Cheshunt EN8 9SL Waltham Cross Tesco House Hertfordshire United Kingdom | British | 131839580001 | ||||||||||
| TURNER, Beverley Elizabeth | Secretary | 3 Place Farm Wheathampstead AL4 8SB St. Albans Riverside House England | 148055000001 | |||||||||||
| BURNETT RAE & COMPANY LIMITED | Secretary | The Ponts Court South Moreton OX11 9AG Didcot Oxfordshire | 76458220002 | |||||||||||
| BOWTLE, Dennis John Noel | Director | 38 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | 14638520001 | ||||||||||
| BRACKEN, Peter James | Director | Flat 1 Green Park House 90 Piccadilly W1J 7NE London | British | 71966070001 | ||||||||||
| BURNETT RAE, Jeremy Alexander James Fraser | Director | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | United Kingdom | British | 22682360001 | |||||||||
| DAVIES, Hugh William | Director | 2 Friesian Close GU51 2TP Fleet Hampshire | British | 70731580001 | ||||||||||
| EARP, Neil Timothy | Director | Tesco Plc Tesco House, Delamare Road EN8 9SL Cheshunt Herts. | British | 83045240002 | ||||||||||
| FALL, Geoffrey Arthur | Director | 32 Watling Street AL1 2QB St Albans Hertfordshire | United Kingdom | British | 32173910001 | |||||||||
| GIBNEY, John | Director | Shire Park AL7 1AB Welwyn Garden City Cirrus Building B Hertfordshire England | United Kingdom | Irish | 194216530002 | |||||||||
| HARRIS, Neil Jason | Director | Kestrel Way AL7 1GA Welwyn Garden City Tesco House Herts England | England | British | 94095660004 | |||||||||
| HULL, Anthony Gilbert | Director | 42 The Park AL1 4RY St Albans Hertfordshire | British | 22682380001 | ||||||||||
| HUNTER, Niall | Director | Falcon Way Shire Park AL7 1AB Welwyn Garden City Cirrus House Hertfordshire England | England | British | 190036960001 | |||||||||
| HUNTER, Niall | Director | c/o Tesco Plc The Boulevard Shire Park AL7 1RZ Welwyn Garden City Progress House Hertfordshire United Kingdom | United Kingdom | British | 169601870001 | |||||||||
| JONES, Christopher John | Director | 85 Butterfield Road AL4 8PX Wheathampstead Hertfordshire | United Kingdom | British | 93637380001 | |||||||||
| KENNEDY, Arthur Thomas | Director | 7 Chestnut Grove Eynesbury PE19 2DW St. Neots Cambridgeshire | British | 68771390001 | ||||||||||
| MARSHALL, Brian Arthur, Doctor | Director | 332 Norton Way South SG6 1TA Letchworth Hertfordshire | British | 39804440001 | ||||||||||
| MCANALLY, Robert Charles, Dr | Director | 45 Hardy Road SW19 1JA London | British | 65788160001 | ||||||||||
| NICHOLAS, Timothy Brian | Director | Field Cottage 121 Binscombe GU7 3QL Godalming Surrey | British | 20681570001 | ||||||||||
| OSBORNE, Trevor Anthony | Director | 7 Church Street Guilden Morden SG8 0JD Royston Hertfordshire | British | 22682370001 | ||||||||||
| OWEN, Jennifer Margaret | Director | Clarence Road AL1 4NW St Albans 138 Hertfordshire | England | English | 188565910001 | |||||||||
| PADDISON, Mary-Ann | Director | 32 Calton Avenue SE21 7DG London | British | 20681590001 | ||||||||||
| RANGECROFT, Phillipa Anne | Director | 22 Albert Road Caversham RG4 7PE Reading Berkshire | British | 35161870003 | ||||||||||
| RANGECROFT, Phillipa Anne | Director | 50 Murray Mews Camden Town NW1 9RJ London | British | 35161870002 | ||||||||||
| RIGBY, Steven Andrew | Director | Delamare Road EN8 9SL Cheshunt Tesco House Waltham Cross | United Kingdom | British | 161159630001 | |||||||||
| ROBINSON, Timothy George | Director | W The Boulevard Shi8re Park AL7 1RZ Welwyn Garden City Progress House Herts United Kingdom | England | British | 181821900001 | |||||||||
| SHEPHERD, Richard | Director | 45 Digswell Rise AL8 7PP Welwyn Garden City Hertfordshire | British | 39804370001 | ||||||||||
| STENING, Theodore Charles, Dr | Director | 38 Roundwood Lane AL5 3BX Harpenden Hertfordshire | British | 12357240001 | ||||||||||
| VALLANCE, Christopher, Dr | Director | Rivendell Oxlea Road TQ1 2HF Torquay Devon | British | 55985410001 | ||||||||||
| WILDER, Marc Craig, Bsc (Hons) Arics | Director | 5 Gurney Drive N2 0DF London | British | 56087850001 |
Who are the persons with significant control of SHIRE PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Nicholas William Burrows | Jul 15, 2021 | 3 Place Farm Wheathampstead AL4 8SB St. Albans Riverside House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil Harris | Dec 22, 2020 | 3 Place Farm Wheathampstead AL4 8SB St. Albans Riverside House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Tesco Stores Ltd | Dec 22, 2020 | Kestrel Way AL7 1GA Welwyn Garden City Tesco House Herts England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Karen Thompson | Dec 22, 2020 | 3 Place Farm Wheathampstead AL4 8SB St. Albans Riverside House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SHIRE PARK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 29, 2016 | Dec 22, 2020 | 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