SHIRE PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSHIRE PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02018957
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SHIRE PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BESSEMER ROAD MANAGEMENT COMPANY LIMITEDJul 10, 1986Jul 10, 1986
    SHELFCO (NO.72) LIMITEDMay 12, 1986May 12, 1986

    What are the latest accounts for SHIRE PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SHIRE PARK LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for SHIRE PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    16 pagesAA

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Appointment of Heartwood Accountants Ltd as a secretary on Nov 22, 2022

    2 pagesAP04

    Termination of appointment of Beverley Elizabeth Turner as a secretary on Nov 22, 2022

    1 pagesTM02

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 25, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Nov 09, 2021 with updates

    5 pagesCS01

    Notification of Nicholas Burrows as a person with significant control on Jul 15, 2021

    2 pagesPSC01

    Cessation of Neil Harris as a person with significant control on Jul 15, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2021

    16 pagesAA

    Appointment of Mr Nicholas William Burrows as a director on Jul 15, 2021

    2 pagesAP01

    Termination of appointment of Neil Jason Harris as a director on Jul 15, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Notification of Tesco Stores Ltd as a person with significant control on Dec 22, 2020

    2 pagesPSC02

    Notification of Neil Harris as a person with significant control on Dec 22, 2020

    2 pagesPSC01

    Notification of Karen Thompson as a person with significant control on Dec 22, 2020

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Dec 23, 2020

    2 pagesPSC09

    Confirmation statement made on Dec 14, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Director's details changed for Ms Karen Margaret Thompson on May 20, 2019

    2 pagesCH01

    Who are the officers of SHIRE PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEARTWOOD ACCOUNTANTS LTD
    Riverside House
    3 Place Farm
    AL4 8SB Wheathampstead
    Riverside House
    Hertfordshire
    United Kingdom
    Secretary
    Riverside House
    3 Place Farm
    AL4 8SB Wheathampstead
    Riverside House
    Hertfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13635548
    299299760001
    BURROWS, Nicholas William
    c/o Tesco Plc
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Highwoods Building
    Hertfordshire
    England
    Director
    c/o Tesco Plc
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Highwoods Building
    Hertfordshire
    England
    EnglandBritish285315370001
    THOMPSON, Karen Margaret
    Shire Park
    AL7 1TW Welwyn Garden City
    Hexagon Place
    England
    Director
    Shire Park
    AL7 1TW Welwyn Garden City
    Hexagon Place
    England
    EnglandBritish118531490001
    BURNETT RAE, Jeremy Alexander James Fraser
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    Secretary
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    British22682360001
    KAYE, Alan
    15 Edge Hill Avenue
    N3 3AY London
    Secretary
    15 Edge Hill Avenue
    N3 3AY London
    British21908430001
    O'CONNOR, Claudine
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Hertfordshire
    United Kingdom
    Secretary
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Hertfordshire
    United Kingdom
    British131839580001
    TURNER, Beverley Elizabeth
    3 Place Farm
    Wheathampstead
    AL4 8SB St. Albans
    Riverside House
    England
    Secretary
    3 Place Farm
    Wheathampstead
    AL4 8SB St. Albans
    Riverside House
    England
    148055000001
    BURNETT RAE & COMPANY LIMITED
    The Ponts Court
    South Moreton
    OX11 9AG Didcot
    Oxfordshire
    Secretary
    The Ponts Court
    South Moreton
    OX11 9AG Didcot
    Oxfordshire
    76458220002
    BOWTLE, Dennis John Noel
    38 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Director
    38 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British14638520001
    BRACKEN, Peter James
    Flat 1 Green Park House
    90 Piccadilly
    W1J 7NE London
    Director
    Flat 1 Green Park House
    90 Piccadilly
    W1J 7NE London
    British71966070001
    BURNETT RAE, Jeremy Alexander James Fraser
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    Director
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    United KingdomBritish22682360001
    DAVIES, Hugh William
    2 Friesian Close
    GU51 2TP Fleet
    Hampshire
    Director
    2 Friesian Close
    GU51 2TP Fleet
    Hampshire
    British70731580001
    EARP, Neil Timothy
    Tesco Plc
    Tesco House, Delamare Road
    EN8 9SL Cheshunt
    Herts.
    Director
    Tesco Plc
    Tesco House, Delamare Road
    EN8 9SL Cheshunt
    Herts.
    British83045240002
    FALL, Geoffrey Arthur
    32 Watling Street
    AL1 2QB St Albans
    Hertfordshire
    Director
    32 Watling Street
    AL1 2QB St Albans
    Hertfordshire
    United KingdomBritish32173910001
    GIBNEY, John
    Shire Park
    AL7 1AB Welwyn Garden City
    Cirrus Building B
    Hertfordshire
    England
    Director
    Shire Park
    AL7 1AB Welwyn Garden City
    Cirrus Building B
    Hertfordshire
    England
    United KingdomIrish194216530002
    HARRIS, Neil Jason
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    Herts
    England
    Director
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    Herts
    England
    EnglandBritish94095660004
    HULL, Anthony Gilbert
    42 The Park
    AL1 4RY St Albans
    Hertfordshire
    Director
    42 The Park
    AL1 4RY St Albans
    Hertfordshire
    British22682380001
    HUNTER, Niall
    Falcon Way
    Shire Park
    AL7 1AB Welwyn Garden City
    Cirrus House
    Hertfordshire
    England
    Director
    Falcon Way
    Shire Park
    AL7 1AB Welwyn Garden City
    Cirrus House
    Hertfordshire
    England
    EnglandBritish190036960001
    HUNTER, Niall
    c/o Tesco Plc
    The Boulevard
    Shire Park
    AL7 1RZ Welwyn Garden City
    Progress House
    Hertfordshire
    United Kingdom
    Director
    c/o Tesco Plc
    The Boulevard
    Shire Park
    AL7 1RZ Welwyn Garden City
    Progress House
    Hertfordshire
    United Kingdom
    United KingdomBritish169601870001
    JONES, Christopher John
    85 Butterfield Road
    AL4 8PX Wheathampstead
    Hertfordshire
    Director
    85 Butterfield Road
    AL4 8PX Wheathampstead
    Hertfordshire
    United KingdomBritish93637380001
    KENNEDY, Arthur Thomas
    7 Chestnut Grove
    Eynesbury
    PE19 2DW St. Neots
    Cambridgeshire
    Director
    7 Chestnut Grove
    Eynesbury
    PE19 2DW St. Neots
    Cambridgeshire
    British68771390001
    MARSHALL, Brian Arthur, Doctor
    332 Norton Way South
    SG6 1TA Letchworth
    Hertfordshire
    Director
    332 Norton Way South
    SG6 1TA Letchworth
    Hertfordshire
    British39804440001
    MCANALLY, Robert Charles, Dr
    45 Hardy Road
    SW19 1JA London
    Director
    45 Hardy Road
    SW19 1JA London
    British65788160001
    NICHOLAS, Timothy Brian
    Field Cottage 121 Binscombe
    GU7 3QL Godalming
    Surrey
    Director
    Field Cottage 121 Binscombe
    GU7 3QL Godalming
    Surrey
    British20681570001
    OSBORNE, Trevor Anthony
    7 Church Street
    Guilden Morden
    SG8 0JD Royston
    Hertfordshire
    Director
    7 Church Street
    Guilden Morden
    SG8 0JD Royston
    Hertfordshire
    British22682370001
    OWEN, Jennifer Margaret
    Clarence Road
    AL1 4NW St Albans
    138
    Hertfordshire
    Director
    Clarence Road
    AL1 4NW St Albans
    138
    Hertfordshire
    EnglandEnglish188565910001
    PADDISON, Mary-Ann
    32 Calton Avenue
    SE21 7DG London
    Director
    32 Calton Avenue
    SE21 7DG London
    British20681590001
    RANGECROFT, Phillipa Anne
    22 Albert Road
    Caversham
    RG4 7PE Reading
    Berkshire
    Director
    22 Albert Road
    Caversham
    RG4 7PE Reading
    Berkshire
    British35161870003
    RANGECROFT, Phillipa Anne
    50 Murray Mews
    Camden Town
    NW1 9RJ London
    Director
    50 Murray Mews
    Camden Town
    NW1 9RJ London
    British35161870002
    RIGBY, Steven Andrew
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Waltham Cross
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Waltham Cross
    United KingdomBritish161159630001
    ROBINSON, Timothy George
    W
    The Boulevard Shi8re Park
    AL7 1RZ Welwyn Garden City
    Progress House
    Herts
    United Kingdom
    Director
    W
    The Boulevard Shi8re Park
    AL7 1RZ Welwyn Garden City
    Progress House
    Herts
    United Kingdom
    EnglandBritish181821900001
    SHEPHERD, Richard
    45 Digswell Rise
    AL8 7PP Welwyn Garden City
    Hertfordshire
    Director
    45 Digswell Rise
    AL8 7PP Welwyn Garden City
    Hertfordshire
    British39804370001
    STENING, Theodore Charles, Dr
    38 Roundwood Lane
    AL5 3BX Harpenden
    Hertfordshire
    Director
    38 Roundwood Lane
    AL5 3BX Harpenden
    Hertfordshire
    British12357240001
    VALLANCE, Christopher, Dr
    Rivendell
    Oxlea Road
    TQ1 2HF Torquay
    Devon
    Director
    Rivendell
    Oxlea Road
    TQ1 2HF Torquay
    Devon
    British55985410001
    WILDER, Marc Craig, Bsc (Hons) Arics
    5 Gurney Drive
    N2 0DF London
    Director
    5 Gurney Drive
    N2 0DF London
    British56087850001

    Who are the persons with significant control of SHIRE PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas William Burrows
    3 Place Farm
    Wheathampstead
    AL4 8SB St. Albans
    Riverside House
    England
    Jul 15, 2021
    3 Place Farm
    Wheathampstead
    AL4 8SB St. Albans
    Riverside House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Neil Harris
    3 Place Farm
    Wheathampstead
    AL4 8SB St. Albans
    Riverside House
    England
    Dec 22, 2020
    3 Place Farm
    Wheathampstead
    AL4 8SB St. Albans
    Riverside House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    Herts
    England
    Dec 22, 2020
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    Herts
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00519500
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Karen Thompson
    3 Place Farm
    Wheathampstead
    AL4 8SB St. Albans
    Riverside House
    England
    Dec 22, 2020
    3 Place Farm
    Wheathampstead
    AL4 8SB St. Albans
    Riverside House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SHIRE PARK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 29, 2016Dec 22, 2020The 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