SHEPTON HOUSES RESIDENTS LIMITED
Overview
| Company Name | SHEPTON HOUSES RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04120988 |
| 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 SHEPTON HOUSES RESIDENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SHEPTON HOUSES RESIDENTS LIMITED located?
| Registered Office Address | C/O Prime Property Management, Devonshire House 29/31 Elmfield Road BR1 1LT Bromley England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHEPTON HOUSES RESIDENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for SHEPTON HOUSES RESIDENTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for SHEPTON HOUSES RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Omar Akkari as a director on Dec 23, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Prime Management (Ps) Limited as a secretary on Sep 07, 2024 | 2 pages | AP04 | ||
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on Nov 12, 2024 | 1 pages | AD01 | ||
Termination of appointment of Crabtree Pm Limited as a secretary on Sep 07, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 30, 2024 | 2 pages | AA | ||
Secretary's details changed for Crabtree Pm Limited on Jan 04, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Crabtree Pm Limited on Sep 12, 2023 | 1 pages | CH04 | ||
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Sep 12, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 30, 2023 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Giles Edward Alistair Deacon as a director on May 27, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 30, 2019 | 4 pages | AA | ||
Micro company accounts made up to Mar 30, 2018 | 4 pages | AA | ||
Confirmation statement made on Dec 07, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Anthony Ellis on Jan 12, 2018 | 2 pages | CH01 | ||
Who are the officers of SHEPTON HOUSES RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIME MANAGEMENT (PS) LIMITED | Secretary | 29/31 Elmfield Road BR1 1LT Bromley C/O Prime Property Management, Devonshire House England |
| 208374340001 | ||||||||||
| EDWARDS, Guy Mendus | Director | 29/31 Elmfield Road BR1 1LT Bromley C/O Prime Property Management, Devonshire House England | United Kingdom | British | 173150640002 | |||||||||
| ELLIS, Mark Anthony | Director | 29/31 Elmfield Road BR1 1LT Bromley C/O Prime Property Management, Devonshire House England | United Kingdom | British | 77741720001 | |||||||||
| SHENNAN, Guy Leonard | Director | 29/31 Elmfield Road BR1 1LT Bromley C/O Prime Property Management, Devonshire House England | England | British | 165547640001 | |||||||||
| ELLIS, Mark Anthony | Secretary | 14 Shepton Houses Welwyn Street E2 0JN London | British | 77741720001 | ||||||||||
| HOBBS, Kelly | Secretary | 298 Regents Park Road Finchley Central N3 2UU London Marlborough House England | British | 159240620001 | ||||||||||
| WHITE, Terence Robert | Secretary | 298 Regents Park Road EN7 5NS London Marlborough House England United Kingdom | British | 59961140001 | ||||||||||
| CRABTREE PM LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 84206490004 | ||||||||||
| HIGHSTONE SECRETARIES LIMITED | Nominee Secretary | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 900014180001 | |||||||||||
| AKKARI, Omar | Director | 29/31 Elmfield Road BR1 1LT Bromley C/O Prime Property Management, Devonshire House England | England | Australian | 100784800001 | |||||||||
| CLARK, Lucinda Frances | Director | 21 Shepton Houses Welwyn Street E2 0JN London | British | 88713400001 | ||||||||||
| CODY, Gary | Director | Shepton House Welwyn Street E2 0JN London 52 | Uk | English | 164398760001 | |||||||||
| DEACON, Giles Edward Alistair | Director | 298 Regents Park Road N3 2UU London Marlborough House | England | British | 192320840001 | |||||||||
| DREHER, Michael | Director | 28 Shepton Houses Welwyn Street E2 0JN London | England | British | 77741830001 | |||||||||
| DREHER, Michael | Director | 28 Shepton Houses Welwyn Street E2 0JN London | England | British | 77741830001 | |||||||||
| HUGHES, Gillian Stella | Director | 5 Shepton Houses Welwyn Street E2 0JN London | British | 77741790001 | ||||||||||
| MARCUS, Andrew James | Director | 298 Regents Park Road N3 2UU London Marlborough House | Uk | Gb | 164223970001 | |||||||||
| O'DONOVAN, Ian | Director | 16 City Plaza 97-113 Curtain Road EC2A 3BS London | Irish | 89104460001 | ||||||||||
| POLAND, Kate | Director | 11 Shepton Houses Welwyn Street E2 0JN London | British | 78603530001 | ||||||||||
| HIGHSTONE DIRECTORS LIMITED | Nominee Director | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 900014170001 |
What are the latest statements on persons with significant control for SHEPTON HOUSES RESIDENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 07, 2016 | 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