THE SHRUBBERY LIMITED

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

    Company NameTHE SHRUBBERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02759221
    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 THE SHRUBBERY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE SHRUBBERY LIMITED located?

    Registered Office Address
    17 Abingdon Road
    W8 6AH London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SHRUBBERY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE SHRUBBERY LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for THE SHRUBBERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor Collegiate House 9 st. Thomas Street London SE1 9RY England to 17 Abingdon Road London W8 6AH on Jul 18, 2025

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Termination of appointment of Daniel Alexander Peart as a director on Jun 10, 2024

    1 pagesTM01

    Termination of appointment of Robert Graham Clark as a director on Jun 10, 2024

    1 pagesTM01

    Confirmation statement made on Jun 09, 2024 with updates

    5 pagesCS01

    Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st. Thomas Street London SE1 9RY on Nov 28, 2023

    1 pagesAD01

    Confirmation statement made on Jun 09, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 09, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on Oct 29, 2021

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on Jan 08, 2021

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Appointment of Mr Daniel Alexander Peart as a director on Dec 09, 2020

    2 pagesAP01

    Termination of appointment of Claire Julie Louise Mccathie as a director on Oct 28, 2020

    1 pagesTM01

    Termination of appointment of Christopher John Louis Morgan Locke as a director on Oct 28, 2020

    1 pagesTM01

    Appointment of Mr Lance Russell Cantor as a director on Oct 22, 2020

    2 pagesAP01

    Confirmation statement made on Jun 09, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sp Property Group as a secretary on Mar 31, 2020

    1 pagesTM02

    Registered office address changed from 202 Fulham Road London SW10 9PJ England to 9 Spring Street London W2 3RA on Apr 08, 2020

    1 pagesAD01

    Appointment of Sp Property Group as a secretary on Jan 01, 2020

    2 pagesAP04

    Who are the officers of THE SHRUBBERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANTOR, Lance Russell
    The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    Flat 15 Mimosa
    United Kingdom
    Director
    The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    Flat 15 Mimosa
    United Kingdom
    United KingdomBritish108476120001
    BURTON, Peter John
    The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    Flat 14
    Secretary
    The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    Flat 14
    British136834740001
    GIBSON SMITH, Frances
    Wisteria Flat 4 The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    Secretary
    Wisteria Flat 4 The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    British36573790001
    POWELL, Joan Elizabeth
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    British146526760001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Identification TypeEuropean Economic Area
    Registration Number03067765
    135013600001
    KINLEIGH LIMITED
    4th Floor Carlton Plaza
    111 Upper Richmond Road Putney
    SW15 2TJ London
    Secretary
    4th Floor Carlton Plaza
    111 Upper Richmond Road Putney
    SW15 2TJ London
    49169650014
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    MANAGED EXIT LIMITED
    c/o Haus Block Management
    Kingsland Road
    E8 4DG London
    266
    United Kingdom
    Secretary
    c/o Haus Block Management
    Kingsland Road
    E8 4DG London
    266
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06631310
    187610690001
    SP PROPERTY GROUP
    Fulham Road
    SW10 9PJ London
    202
    England
    Secretary
    Fulham Road
    SW10 9PJ London
    202
    England
    Identification TypeEuropean Economic Area
    Registration Number06006478
    239767580001
    AIKIN, Stephen Sydney
    Flat 3 Rutland Lodge
    145 Petersham Road
    TW10 7AG Richmond
    Surrey
    Director
    Flat 3 Rutland Lodge
    145 Petersham Road
    TW10 7AG Richmond
    Surrey
    British36573780003
    BURTON, Peter John
    Rmg
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    Director
    Rmg
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    EnglandBritish146524930001
    CLARK, Robert Graham
    9 St. Thomas Street
    SE1 9RY London
    3rd Floor Collegiate House
    England
    Director
    9 St. Thomas Street
    SE1 9RY London
    3rd Floor Collegiate House
    England
    United KingdomBritish127998650001
    CLARK, Robert Graham
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United KingdomBritish127998650001
    GANGE HILES, Eva
    Fuschia The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    Director
    Fuschia The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    British55580130001
    GIBSON SMITH, Frances
    Wisteria Flat 4 The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    Director
    Wisteria Flat 4 The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    British36573790001
    KAY, Andrew
    Flat 5 The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    Director
    Flat 5 The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    British58747540001
    MARSH, Laurence Nigel
    Paeonia The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    Director
    Paeonia The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    British36573760002
    MCCATHIE, Claire Julie Louise
    Spring Street
    W2 3RA London
    9
    England
    Director
    Spring Street
    W2 3RA London
    9
    England
    United KingdomBritish257373660001
    MORGAN LOCKE, Christopher John Louis
    Spring Street
    W2 3RA London
    9
    England
    Director
    Spring Street
    W2 3RA London
    9
    England
    United KingdomBritish117720950001
    PEART, Daniel Alexander
    Lavender Gardens
    SW11 1DL London
    Flat 8 Lavandula
    England
    Director
    Lavender Gardens
    SW11 1DL London
    Flat 8 Lavandula
    England
    EnglandIrish207898590001
    PHILLIPS, Frank
    9 The Shrubbery 2 Lavender Gardens
    SW11 1LD London
    Director
    9 The Shrubbery 2 Lavender Gardens
    SW11 1LD London
    British59124260001
    POWELL, Joan Elizabeth
    Flat16 The Shrubbery
    Lavender Gardens
    SW11 1DL London
    Director
    Flat16 The Shrubbery
    Lavender Gardens
    SW11 1DL London
    British79983120001
    TEMPLETON, Lyndon Brett
    Flat 2 The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    Director
    Flat 2 The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    British126098180001
    VON GRIESHEIM, Georg
    Lavendula The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    Director
    Lavendula The Shrubbery
    2 Lavender Gardens
    SW11 1DL London
    German70193940002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    What are the latest statements on persons with significant control for THE SHRUBBERY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 11, 2017The 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