SHIRE PLACE RESIDENTS COMPANY LIMITED
Overview
| Company Name | SHIRE PLACE RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03056868 |
| 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 PLACE RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SHIRE PLACE RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 5-9 Eden Street KT1 1BQ Kingston Upon Thames England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHIRE PLACE RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SHIRE PLACE RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for SHIRE PLACE RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 6 pages | AA | ||
Confirmation statement made on May 16, 2025 with updates | 5 pages | CS01 | ||
Register inspection address has been changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL United Kingdom to 5-9 Eden Street Kingston upon Thames KT1 1BQ | 1 pages | AD02 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on May 16, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on May 16, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to 5-9 Eden Street Kingston upon Thames KT1 1BQ on Mar 15, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on May 16, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL | 1 pages | AD02 | ||
Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL | 1 pages | AD04 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Registered office address changed from 9 Spring Street London W2 3RA England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on Mar 10, 2020 | 1 pages | AD01 | ||
Termination of appointment of J C F P Secretaries Ltd as a secretary on Jul 31, 2019 | 1 pages | TM02 | ||
Registered office address changed from 322 Upper Richmond Road London SW15 6TL England to 9 Spring Street London W2 3RA on Feb 05, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 16, 2019 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Confirmation statement made on May 16, 2018 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||
Registered office address changed from C/O J C Francis & Partners Limited 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on Nov 01, 2017 | 1 pages | AD01 | ||
Who are the officers of SHIRE PLACE RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SEMKEN, Robert | Director | Eden Street KT1 1BQ Kingston Upon Thames 5-9 England | United Kingdom | British | 154971880001 | |||||||||
| BREWER, Jayne Elizabeth | Secretary | 114 Arundel Avenue CR2 8BH South Croydon Surrey | British | 54648800001 | ||||||||||
| DAVIES, Dorothy Patricia | Secretary | 26 Park Road Northaw EN6 4NU Potters Bar Hertfordshire | British | 49931770001 | ||||||||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||||||
| HILL, Graham Mcdonald | Secretary | 6 Shire Place SW18 3BP London | British | 65001810002 | ||||||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||||||
| MUNRO, Alexander Laurence | Secretary | c/o J C Francis & Partners Limited Upper Richmond Road SW15 6TL London 322 England | 180575400001 | |||||||||||
| SIMPSON, Richard Leslie | Secretary | 47 Hartfield Road KT9 2PP Chessington Surrey | British | 24408820001 | ||||||||||
| WHITE, Terence Robert | Secretary | 43 Millcrest Road EN7 5NS Goffs Oak Hertfordshire | British | 59961140001 | ||||||||||
| BELLS COMMERCIAL LTD | Secretary | 138 Plough Road SW11 2AA London Golding House United Kingdom |
| 102411020001 | ||||||||||
| BUSHEY SECRETARIES AND REGISTRARS LIMITED | Secretary | 191 Sparrows Herne WD23 1AJ Bushey Heath Hertfordshire | 79243630002 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| HOUSTON LAWRENCE MANAGEMENT LIMITED | Secretary | Port House Plantation Wharf SW11 3TY London 6 United Kingdom |
| 225975750001 | ||||||||||
| J C F P SECRETARIES LTD | Secretary | Upper Richmond Road SW15 6TL London 322 England And Wales United Kingdom |
| 207221190001 | ||||||||||
| J C FRANCIS & PARTNERS LIMITED | Secretary | Upper Richmond Road SW15 6TL London 322 England |
| 199245540001 | ||||||||||
| TOWNENDS PROPERTY MANAGEMENT | Secretary | Latour House Chertsey Boulevard Hanworth Lane KT16 9JX Chertsey Surrey | 85594610001 | |||||||||||
| ATKINSON, Claire Annette | Director | 7 Shire Place Swaffield Road SW18 3BP Earlsfield Wandsworth | British | 50241510001 | ||||||||||
| BECKETT, Laurance William | Director | 3 Shire Place Earlsfield SW18 3BP London | British | 97983550001 | ||||||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||||||
| CAREY, Adam Charles Patrick | Director | 21 Bassingham Road SW18 3AF London | United Kingdom | British | 97150430001 | |||||||||
| FLATMAN, Philip Alfred | Director | 58 William Way SG6 2HL Letchworth Hertfordshire | British | 11856230001 | ||||||||||
| GARRATT, Fiona Elizabeth | Director | 30 Shire Place SW18 3BP London | British | 110951820001 | ||||||||||
| GRIFFITHS, Janette | Director | 32 Shire Place Earlsfield SW18 3BP London | British | 50241540001 | ||||||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||||||
| HEPBURN, Franz | Director | 28 Shire Place SW18 3BP London | Bahamian | 65431330001 | ||||||||||
| MORGAN DOYLE, Nicholas Richard | Director | 22 Shire Place Earlsfield SW18 3BP London | Irish | 50240970001 | ||||||||||
| NICHOLAS, Wendy Anne | Director | 24 Shire Place Earlsfield SW18 3BP London | British | 77960050001 | ||||||||||
| OCKENDEN, Lindsey | Director | 14 Shire Place Earlsfield SW18 3BP London | British | 93963240001 | ||||||||||
| PATHMANATHAN, Thambapillai | Director | 163 Cassiobury Drive WD1 3AL Watford Hertfordshire | British | 16273200001 | ||||||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||||||
| RANDALL, Ian Martin | Director | 18 Brokes Road RH2 9LJ Reigate Surrey | England | British | 43944730001 | |||||||||
| REEVES, Alexander Lloyd | Director | 21 Shire Place SW18 3BP London | British | 71871920001 | ||||||||||
| ROWCLIFFE, Amy | Director | 4 Shire Place SW18 3BP London | United Kingdom | British | 123992730001 | |||||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||||||
| SMITH, Natalie Rebecca | Director | 4 Shire Place Earlsfield SW18 3BP London | British | 83738350001 |
What are the latest statements on persons with significant control for SHIRE PLACE RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 16, 2017 | 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