81 SHEPHERDS HILL (FREEHOLD) LIMITED - LONDON


Company Profile Company Filings

Overview

81 SHEPHERDS HILL (FREEHOLD) LIMITED is a Private Limited Company from LONDON and has the status: Active.
81 SHEPHERDS HILL (FREEHOLD) LIMITED was incorporated 23 years ago on 01/02/2001 and has the registered number: 04151581. The accounts status is DORMANT and accounts are next due on 31/03/2024.

81 SHEPHERDS HILL (FREEHOLD) LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

26 HIGH ROAD
LONDON
N2 9PJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/02/2023 05/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STUART KENT Jan 1953 British Director 2011-07-27 CURRENT
RENNIE AND PARTNERS LIMITED Corporate Secretary 2022-11-21 CURRENT
MR OLIVER GILFORD Sep 1992 British Director 2017-02-01 CURRENT
MR BRUCE RODERICK MAUNDER TAYLOR May 1946 British Secretary 2001-02-01 UNTIL 2003-04-16 RESIGNED
STL DIRECTORS LTD. Corporate Nominee Director 2001-02-01 UNTIL 2001-02-01 RESIGNED
IAN ANDREW RENNIE British Secretary 2005-01-05 UNTIL 2022-11-21 RESIGNED
DR ZUHAIB KEEKEEBHAI Jul 1987 British Director 2015-09-08 UNTIL 2017-09-29 RESIGNED
MR HUGH SCHON British Secretary 2004-01-12 UNTIL 2005-01-04 RESIGNED
MR STUART KENT Jan 1953 British Director 2005-06-24 UNTIL 2006-07-05 RESIGNED
DR ILANA STANCOVSKI May 1960 Israeli Director 2006-07-05 UNTIL 2007-07-04 RESIGNED
MR HUGH SCHON British Director 2002-02-25 UNTIL 2005-06-24 RESIGNED
RUTH MARIA PREISSER Dec 1953 German Director 2001-02-01 UNTIL 2005-06-24 RESIGNED
DR EDWARD THEODORE LITTLETON Jun 1971 British Director 2001-02-01 UNTIL 2001-11-08 RESIGNED
MR BARRY SPENCER LADEN Jun 1965 British Director 2002-01-03 UNTIL 2002-07-22 RESIGNED
WENDY LINTIN Feb 1954 British Director 2005-06-24 UNTIL 2011-06-24 RESIGNED
JENNY GREGORY Nov 1974 British Director 2007-07-04 UNTIL 2009-09-08 RESIGNED
BRIAN ROBERT UNDERWOOD Jun 1939 British Director 2002-02-25 UNTIL 2005-06-24 RESIGNED
LOUISE HELEN GOLDBLATT Jan 1968 British Director 2001-02-01 UNTIL 2002-02-08 RESIGNED
JAMES BALLANTINE Dec 1953 British Director 2002-02-25 UNTIL 2004-08-19 RESIGNED
DR CATHERINE JOANNE ANDREWS Jul 1954 British Director 2001-02-01 UNTIL 2005-06-24 RESIGNED
MISS EMMA WILLIAMS Aug 1966 British Director 2014-02-01 UNTIL 2018-07-09 RESIGNED
STL SECRETARIES LTD. Corporate Nominee Secretary 2001-02-01 UNTIL 2001-02-01 RESIGNED
KATHARINE JESSICA STERN Jul 1977 British Director 2005-06-24 UNTIL 2015-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Oliver Gilford 2018-02-19 9/1992 Significant influence or control
Miss Emma Williams 2016-07-31 - 2018-07-09 8/1966 Significant influence or control
Mr Zuhaib Keekeebhai 2016-07-31 - 2017-09-28 7/1987 Significant influence or control
Mr Stuart Kent 2016-07-31 1/1953 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELVA INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
EIGHTY-ONE SHEPHERD'S HILL RESIDENTS' ASSOCIATION LIMITED EAST FINCHLEY Active DORMANT 98000 - Residents property management
FRIDGE PUBLISHING LTD LONDON Active TOTAL EXEMPTION FULL 58110 - Book publishing
FIRE LIMITED BRIXTON Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
THE LADEN SHOWROOM LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
LADEN PROPERTIES LIMITED WOODFORD GREEN ENGLAND Dissolved... 68209 - Other letting and operating of own or leased real estate
ABERLOND PROPERTIES LIMITED WOODFORD GREEN ENGLAND Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
TURIO LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
7 ETHELBERT CRESCENT LIMITED WOODFORD GREEN ENGLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
ZUHAIB MEDICALS LTD LONDON ENGLAND Dissolved... MICRO ENTITY 86210 - General medical practice activities
PENTHOUSE PARTNERS LIMITED LONDON Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 81 SHEPHERDS HILL (FREEHOLD) LIMITED 2024-03-28 30-06-2023 £10,828 equity
Micro-entity Accounts - 81 SHEPHERDS HILL (FREEHOLD) LIMITED 2019-03-20 30-06-2018 £10,828 equity
Micro-entity Accounts - 81 SHEPHERDS HILL (FREEHOLD) LIMITED 2018-03-29 30-06-2017 £10,828 equity
Abbreviated Company Accounts - 81 SHEPHERDS HILL (FREEHOLD) LIMITED 2017-03-10 30-06-2016 £10,828 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEECHWOOD CLOSE RESIDENTS ASSOCIATION LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
ALDWICK COURT MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
3, 5 AND 7 AINGER ROAD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
APOLLO STUDIOS RESIDENTS ASSOCIATION LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
8-10 CHELSEA EMBANKMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
82 TACHBROOK STREET RTM COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
BEAUFORT HOUSE RTM COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
7 ELLERDALE ROAD NW3 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
TWENTY FOUR-SEVEN SUPPORT LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.