SHIRE PLACE RESIDENTS COMPANY LIMITED

SHIRE PLACE RESIDENTS COMPANY LIMITED

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

    Company NameSHIRE PLACE RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03056868
    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 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 AddressNo

    What are the latest accounts for SHIRE PLACE RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for SHIRE PLACE RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for SHIRE PLACE RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    6 pagesAA

    Confirmation statement made on May 16, 2025 with updates

    5 pagesCS01

    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 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on May 16, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on May 16, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on May 16, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    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 pagesAD02

    Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL

    1 pagesAD04

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    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 pagesAD01

    Termination of appointment of J C F P Secretaries Ltd as a secretary on Jul 31, 2019

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on May 16, 2019 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on May 16, 2018 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    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 pagesAD01

    Who are the officers of SHIRE PLACE RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMKEN, Robert
    Eden Street
    KT1 1BQ Kingston Upon Thames
    5-9
    England
    Director
    Eden Street
    KT1 1BQ Kingston Upon Thames
    5-9
    England
    United KingdomBritish154971880001
    BREWER, Jayne Elizabeth
    114 Arundel Avenue
    CR2 8BH South Croydon
    Surrey
    Secretary
    114 Arundel Avenue
    CR2 8BH South Croydon
    Surrey
    British54648800001
    DAVIES, Dorothy Patricia
    26 Park Road
    Northaw
    EN6 4NU Potters Bar
    Hertfordshire
    Secretary
    26 Park Road
    Northaw
    EN6 4NU Potters Bar
    Hertfordshire
    British49931770001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    HILL, Graham Mcdonald
    6 Shire Place
    SW18 3BP London
    Secretary
    6 Shire Place
    SW18 3BP London
    British65001810002
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    MUNRO, Alexander Laurence
    c/o J C Francis & Partners Limited
    Upper Richmond Road
    SW15 6TL London
    322
    England
    Secretary
    c/o J C Francis & Partners Limited
    Upper Richmond Road
    SW15 6TL London
    322
    England
    180575400001
    SIMPSON, Richard Leslie
    47 Hartfield Road
    KT9 2PP Chessington
    Surrey
    Secretary
    47 Hartfield Road
    KT9 2PP Chessington
    Surrey
    British24408820001
    WHITE, Terence Robert
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    Secretary
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    British59961140001
    BELLS COMMERCIAL LTD
    138 Plough Road
    SW11 2AA London
    Golding House
    United Kingdom
    Secretary
    138 Plough Road
    SW11 2AA London
    Golding House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02683193
    102411020001
    BUSHEY SECRETARIES AND REGISTRARS LIMITED
    191 Sparrows Herne
    WD23 1AJ Bushey Heath
    Hertfordshire
    Secretary
    191 Sparrows Herne
    WD23 1AJ Bushey Heath
    Hertfordshire
    79243630002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    HOUSTON LAWRENCE MANAGEMENT LIMITED
    Port House
    Plantation Wharf
    SW11 3TY London
    6
    United Kingdom
    Secretary
    Port House
    Plantation Wharf
    SW11 3TY London
    6
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05066560
    225975750001
    J C F P SECRETARIES LTD
    Upper Richmond Road
    SW15 6TL London
    322
    England And Wales
    United Kingdom
    Secretary
    Upper Richmond Road
    SW15 6TL London
    322
    England And Wales
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number10087412
    207221190001
    J C FRANCIS & PARTNERS LIMITED
    Upper Richmond Road
    SW15 6TL London
    322
    England
    Secretary
    Upper Richmond Road
    SW15 6TL London
    322
    England
    Identification TypeEuropean Economic Area
    Registration Number07004881
    199245540001
    TOWNENDS PROPERTY MANAGEMENT
    Latour House Chertsey Boulevard
    Hanworth Lane
    KT16 9JX Chertsey
    Surrey
    Secretary
    Latour House Chertsey Boulevard
    Hanworth Lane
    KT16 9JX Chertsey
    Surrey
    85594610001
    ATKINSON, Claire Annette
    7 Shire Place
    Swaffield Road
    SW18 3BP Earlsfield
    Wandsworth
    Director
    7 Shire Place
    Swaffield Road
    SW18 3BP Earlsfield
    Wandsworth
    British50241510001
    BECKETT, Laurance William
    3 Shire Place
    Earlsfield
    SW18 3BP London
    Director
    3 Shire Place
    Earlsfield
    SW18 3BP London
    British97983550001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    British24160850001
    CAREY, Adam Charles Patrick
    21 Bassingham Road
    SW18 3AF London
    Director
    21 Bassingham Road
    SW18 3AF London
    United KingdomBritish97150430001
    FLATMAN, Philip Alfred
    58 William Way
    SG6 2HL Letchworth
    Hertfordshire
    Director
    58 William Way
    SG6 2HL Letchworth
    Hertfordshire
    British11856230001
    GARRATT, Fiona Elizabeth
    30 Shire Place
    SW18 3BP London
    Director
    30 Shire Place
    SW18 3BP London
    British110951820001
    GRIFFITHS, Janette
    32 Shire Place
    Earlsfield
    SW18 3BP London
    Director
    32 Shire Place
    Earlsfield
    SW18 3BP London
    British50241540001
    HEALEY, Paul Ernest
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    Director
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    British3313710001
    HEPBURN, Franz
    28 Shire Place
    SW18 3BP London
    Director
    28 Shire Place
    SW18 3BP London
    Bahamian65431330001
    MORGAN DOYLE, Nicholas Richard
    22 Shire Place
    Earlsfield
    SW18 3BP London
    Director
    22 Shire Place
    Earlsfield
    SW18 3BP London
    Irish50240970001
    NICHOLAS, Wendy Anne
    24 Shire Place
    Earlsfield
    SW18 3BP London
    Director
    24 Shire Place
    Earlsfield
    SW18 3BP London
    British77960050001
    OCKENDEN, Lindsey
    14 Shire Place
    Earlsfield
    SW18 3BP London
    Director
    14 Shire Place
    Earlsfield
    SW18 3BP London
    British93963240001
    PATHMANATHAN, Thambapillai
    163 Cassiobury Drive
    WD1 3AL Watford
    Hertfordshire
    Director
    163 Cassiobury Drive
    WD1 3AL Watford
    Hertfordshire
    British16273200001
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritish139465860001
    RANDALL, Ian Martin
    18 Brokes Road
    RH2 9LJ Reigate
    Surrey
    Director
    18 Brokes Road
    RH2 9LJ Reigate
    Surrey
    EnglandBritish43944730001
    REEVES, Alexander Lloyd
    21 Shire Place
    SW18 3BP London
    Director
    21 Shire Place
    SW18 3BP London
    British71871920001
    ROWCLIFFE, Amy
    4 Shire Place
    SW18 3BP London
    Director
    4 Shire Place
    SW18 3BP London
    United KingdomBritish123992730001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    British3313740001
    SMITH, Natalie Rebecca
    4 Shire Place
    Earlsfield
    SW18 3BP London
    Director
    4 Shire Place
    Earlsfield
    SW18 3BP London
    British83738350001

    What are the latest statements on persons with significant control for SHIRE PLACE RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 16, 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