SHARDELOES HOUSE LIMITED - WINDSOR


Company Profile Company Filings

Overview

SHARDELOES HOUSE LIMITED is a Private Limited Company from WINDSOR ENGLAND and has the status: Active.
SHARDELOES HOUSE LIMITED was incorporated 54 years ago on 10/04/1970 and has the registered number: 00976724. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SHARDELOES HOUSE LIMITED - WINDSOR

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 24/03/2023 31/12/2024

Registered Office

119-120 HIGH STREET
WINDSOR
SL4 6AN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/08/2023 19/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KALWINDER SINGH BAGARY Jun 1963 British Director 2023-11-08 CURRENT
LEETE SECRETARIAL SERVICES LIMITED Corporate Secretary 2015-03-05 CURRENT
MR EDWARD ELLIS COPISAROW Aug 1965 British Director 2022-05-18 CURRENT
MR JONATHAN STEPHEN DARBY Aug 1958 British Director 2023-09-21 CURRENT
MS CAROLINE GUISE Jul 1963 British Director 2023-12-05 CURRENT
DAVID JAMES PINK Mar 1953 British Director 2023-09-21 CURRENT
MS ELIZABETH JONES Aug 1952 British Director 2023-11-28 CURRENT
DENIS JOHN ELLIOT INCHBALD May 1923 British Director RESIGNED
MS ANGELA CARTER Aug 1938 British Director 2023-07-27 UNTIL 2023-11-09 RESIGNED
CAROLINE ANNE LISTER HARDEN Feb 1939 British Director 1995-07-23 UNTIL 1997-06-29 RESIGNED
RONALD JOHN HANCOCK Feb 1934 British Director 1994-07-24 UNTIL 2004-06-01 RESIGNED
MR ALEXANDER GEORGE GRIFFITHS Apr 1941 British Director 2010-07-24 UNTIL 2014-06-26 RESIGNED
MR DAVID JAMES PINK Mar 1955 British Director 2023-09-21 UNTIL 2023-12-08 RESIGNED
JON ALFRED WHITING Dec 1929 British Director RESIGNED
MR CHRISTOPHER JAMES LEETE Secretary 2014-08-08 UNTIL 2015-03-05 RESIGNED
MRS LORRAINE BATEMAN Jan 1957 British Secretary 2006-08-24 UNTIL 2014-05-16 RESIGNED
MISS BRIDGET CLARKE Mar 1935 British Secretary RESIGNED
MS LORNA CATHERINE CHARLES Sep 1952 Scottish Director 2014-05-21 UNTIL 2015-06-05 RESIGNED
MS LORNA CATHERINE CHARLES Sep 1952 Scottish Director 2010-02-01 UNTIL 2012-06-25 RESIGNED
MISS BRIDGET CLARKE Mar 1935 British Director RESIGNED
MR ANTHONY JOHN COLEMAN Dec 1934 British Director 2014-05-21 UNTIL 2023-03-22 RESIGNED
DR ANTHONY JOHN COLEMAN Dec 1934 British Director 1996-07-21 UNTIL 2003-08-02 RESIGNED
MR DAVID GEORGE COLES May 1937 British Director 2012-06-25 UNTIL 2023-11-09 RESIGNED
HOWARD STORER Oct 1932 British Director 2007-11-01 UNTIL 2023-03-14 RESIGNED
MRS LORRAINE BATEMAN Jan 1957 British Director 2006-08-24 UNTIL 2014-05-16 RESIGNED
MR WILLIAM POWELL BOWMAN Oct 1903 British Director RESIGNED
MR MARIO GIUSTO BIANCHIN Apr 1942 British Director 2003-11-17 UNTIL 2007-07-07 RESIGNED
JAMES BRYAN DEVIS Sep 1931 British Director 1998-02-04 UNTIL 2001-10-25 RESIGNED
PETER NICHOLAS CUTCLIFFE Sep 1942 British Director 1999-12-19 UNTIL 2014-05-21 RESIGNED
MS JENNIFER ELIOT Aug 1931 British Director 2023-07-27 UNTIL 2023-11-09 RESIGNED
JOHN VIOL Apr 1935 British Director RESIGNED
IAN SUMMERFIELD Jun 1967 British Director 2005-12-08 UNTIL 2007-10-11 RESIGNED
JOHN WILLIAM HAGBARTH PESCHARDT Jul 1953 British Director 2003-04-20 UNTIL 2006-07-02 RESIGNED
MR JOHN HANBY SMITH Jul 1946 British Director 2011-09-19 UNTIL 2021-03-08 RESIGNED
MR KEPPEL MOORE SIMPSON Aug 1933 British Director 1997-06-29 UNTIL 2002-09-02 RESIGNED
MR ALASTER GORDON DIBBO Aug 1958 British Director 2011-07-09 UNTIL 2022-02-15 RESIGNED
MRS DIANA ROSE May 1937 British Director 2002-07-28 UNTIL 2010-05-30 RESIGNED
NEIL RALLEY Jul 1971 British Director 2009-07-11 UNTIL 2011-04-05 RESIGNED
BRIAN KEYWORTH May 1940 British Director 2006-08-24 UNTIL 2009-07-11 RESIGNED
SHIRLEY GRACE SAUNDRY Oct 1935 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTHRITIS CARE CHESTERFIELD ENGLAND Active DORMANT 63990 - Other information service activities n.e.c.
TURNSHIRE TRANSPORT LIMITED SITTINGBOURNE Active DORMANT 6024 - Freight transport by road
THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FLOWERS AND PLANTS ASSOCIATION(THE) ST. ALBANS Dissolved... TOTAL EXEMPTION SMALL 73120 - Media representation services
WOODSIDE COURT MANAGEMENT LIMITED WEST MALLING ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
21ST CENTURY LOGISTICS LIMITED LONDON Dissolved... FULL 6024 - Freight transport by road
HELPING CHILDREN WITH CANCER LIMITED LONDON ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets
ENDOMETRIOSIS UK LONDON ENGLAND Active FULL 86900 - Other human health activities
POLLARDS MANAGEMENT COMPANY LIMITED FAVERSHAM Active MICRO ENTITY 98000 - Residents property management
PRIORITY SERVICES MIDLANDS LIMITED DONCASTER Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
SUPPORT THROUGH COURT LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
COOL2CARE CIC LEEDS Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
SHAWS CORNER (SALCOMBE) MANAGEMENT LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
IS INFORMATION TECHNOLOGY SERVICES LIMITED AMERSHAM Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
HAMBROUGH CONSULTING LIMITED MILTON KEYNES Dissolved... 70229 - Management consultancy activities other than financial management
DODDS ESTATES LIMITED GUILDFORD Dissolved... 68209 - Other letting and operating of own or leased real estate
CITYCOM SOLUTIONS (UK) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 61200 - Wireless telecommunications activities
OPTIM IP HOLDINGS LIMITED AMERSHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
SYNAPSE ECOSYSTEMS LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
SHARDELOES_HOUSE_LIMITED - Accounts 2023-12-20 24-03-2023 £-66,454 equity
SHARDELOES_HOUSE_LIMITED - Accounts 2023-01-27 24-03-2022 £-64,842 equity
SHARDELOES_HOUSE_LIMITED - Accounts 2021-12-15 24-03-2021 £-3,824 equity
SHARDELOES_HOUSE_LIMITED - Accounts 2020-09-26 24-03-2020 £-3,153 equity
SHARDELOES_HOUSE_LIMITED - Accounts 2019-10-01 24-03-2019 £-2,541 equity
Shardeloes House Limited - Accounts to registrar - small 17.2 2017-08-23 31-03-2017 £278,258 Cash £24 equity
Shardeloes House Limited - Abbreviated accounts 16.1 2016-08-16 31-03-2016 £307,057 Cash £69,866 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARUNDEL COURT RESIDENTS' ASSOCIATION (SLOUGH) LIMITED WINDSOR ENGLAND Active MICRO ENTITY 98000 - Residents property management
ARBORFIELD CLOSE RESIDENTS (THIRTY SIX) LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
ALINTHORN LIMITED WINDSOR ENGLAND Active MICRO ENTITY 98000 - Residents property management
ACACIA MEWS MANAGEMENT LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
96 OSBORNE ROAD MANAGEMENT COMPANY LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
ACACIA HOUSE, ACACIA MEWS LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
BELVEDERE HOUSE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED WINDSOR ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
BELVEDERE HOUSE FREEHOLD LIMITED WINDSOR ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BELL COURT RESIDENTS MANAGEMENT COMPANY LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management