SHELLEY HOUSE MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
SHELLEY HOUSE MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SHELLEY HOUSE MANAGEMENT LIMITED was incorporated 28 years ago on 23/11/1995 and has the registered number: 03129803. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
SHELLEY HOUSE MANAGEMENT LIMITED was incorporated 28 years ago on 23/11/1995 and has the registered number: 03129803. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
SHELLEY HOUSE MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
322 UPPER RICHMOND ROAD
LONDON
SW15 6TL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/11/2023 | 07/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
J C F P SECRETARIES LTD | Corporate Secretary | 2019-02-01 | CURRENT | ||
ELEANOR RUTH CULLEY | Apr 1986 | British | Director | 2019-10-28 | CURRENT |
MS HELEN MCGUIRE | Mar 1970 | British | Director | 2018-04-14 | CURRENT |
SIMON JEE | Feb 1964 | British | Director | 2019-02-01 | CURRENT |
SIMON JEE | Feb 1964 | British | Secretary | 1996-08-08 UNTIL 1997-10-02 | RESIGNED |
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 1995-11-23 UNTIL 1995-11-23 | RESIGNED | ||
PETER VAUGHAN BEVERIDGE | Jul 1957 | Secretary | 1997-12-18 UNTIL 2001-08-13 | RESIGNED | |
PENELOPE ANNE RENITA HEIGHES | Apr 1964 | British | Secretary | 1997-10-02 UNTIL 1999-04-20 | RESIGNED |
CATHY HAYNES | Sep 1963 | Secretary | 2001-02-20 UNTIL 2003-05-27 | RESIGNED | |
IAN FORBES JAMIESON | Feb 1948 | British | Secretary | 1995-11-23 UNTIL 1996-08-08 | RESIGNED |
SIMON JEE | Feb 1964 | British | Secretary | 2003-05-27 UNTIL 2019-02-01 | RESIGNED |
DEBORAH LORRAINE PALMER | Mar 1958 | Secretary | 1997-07-10 UNTIL 2001-02-20 | RESIGNED | |
MRS DEIDRE SOAMES | Oct 1944 | British | Director | 2012-09-28 UNTIL 2018-03-23 | RESIGNED |
LEONARD DENNIS SOAMES | Feb 1934 | British | Director | 1996-08-08 UNTIL 1997-10-02 | RESIGNED |
SAMANTHA GABRIELLE LEESE | Aug 1968 | British | Director | 1997-10-02 UNTIL 1999-12-07 | RESIGNED |
MR PETER O'REILLY | Apr 1965 | British | Director | 1999-06-16 UNTIL 2012-09-26 | RESIGNED |
MR BRIAN ALEXANDER JEREMY SHERIDAN | Mar 1949 | British | Director | 1995-11-23 UNTIL 1996-08-08 | RESIGNED |
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-11-23 UNTIL 1995-11-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SHELLEY_HOUSE_MANAGEMENT_ - Accounts | 2024-01-10 | 30-04-2023 | £6 equity |
SHELLEY_HOUSE_MANAGEMENT_ - Accounts | 2022-06-28 | 30-04-2022 | £6 equity |
SHELLEY_HOUSE_MANAGEMENT_ - Accounts | 2021-05-12 | 30-04-2021 | £6 equity |
SHELLEY_HOUSE_MANAGEMENT_ - Accounts | 2020-05-19 | 30-04-2020 | £6 equity |
Dormant Company Accounts - SHELLEY HOUSE MANAGEMENT LIMITED | 2019-05-24 | 30-04-2019 | £6 equity |
SHELLEY HOUSE MANAGEMENT LIMITED | 2017-12-23 | 30-04-2017 | £7,551 Cash £7,151 equity |