SHEPHERDS HILL PARTNERS LIMITED - ST ALBANS
Company Profile | Company Filings |
Overview
SHEPHERDS HILL PARTNERS LIMITED is a Private Limited Company from ST ALBANS UNITED KINGDOM and has the status: Active.
SHEPHERDS HILL PARTNERS LIMITED was incorporated 9 years ago on 18/03/2015 and has the registered number: 09496617. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
SHEPHERDS HILL PARTNERS LIMITED was incorporated 9 years ago on 18/03/2015 and has the registered number: 09496617. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
SHEPHERDS HILL PARTNERS LIMITED - ST ALBANS
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
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 |
---|---|---|
30 / 3 | 30/03/2023 | 30/12/2024 |
Registered Office
C/O N R BETTS & CO 2 FOUNTAIN COURT
ST ALBANS
HERTFORDSHIRE
AL1 3TF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/01/2023 | 09/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS GAIL EDITH GOSS | Dec 1961 | British | Director | 2015-05-07 | CURRENT |
MR WILLIAM JOHN WEMYSS | Oct 1970 | British | Director | 2015-05-07 UNTIL 2018-01-18 | RESIGNED |
MR LUKE HARRISON WARREN | Sep 1972 | British | Director | 2015-05-07 UNTIL 2018-01-18 | RESIGNED |
MR JAN KAROL ALBERT PROSVIC | Jul 1944 | British | Director | 2015-05-07 UNTIL 2018-01-18 | RESIGNED |
MR MATTHEW O'RIORDAN | Jan 1979 | British | Director | 2015-05-07 UNTIL 2018-01-18 | RESIGNED |
MISS JANE LATHAM | May 1967 | British | Director | 2015-05-07 UNTIL 2018-01-18 | RESIGNED |
MR MILES STANLEY CLEWLEY JOHNSON | Dec 1963 | British | Director | 2015-05-07 UNTIL 2018-01-18 | RESIGNED |
MS SERENA FREEMAN | Jun 1976 | British | Director | 2015-05-07 UNTIL 2018-01-18 | RESIGNED |
MR HARVEY GERARD FREEMAN | May 1970 | British | Director | 2015-05-07 UNTIL 2018-01-18 | RESIGNED |
MR GRAEME KEITH DUNCAN | May 1965 | British | Director | 2015-05-07 UNTIL 2018-01-18 | RESIGNED |
MR CRISPIN MATTHEW MORTON COMONTE | Sep 1973 | British | Director | 2015-03-18 UNTIL 2018-01-18 | RESIGNED |
MR RODERICK GRANT CALTON | Apr 1960 | British | Director | 2015-03-18 UNTIL 2018-01-18 | RESIGNED |
MR ANDREW JOHN BELLASS | Apr 1968 | British | Director | 2015-05-07 UNTIL 2018-01-18 | RESIGNED |
MR DAVID TURNBULL ALEXANDER | May 1968 | British | Director | 2015-05-07 UNTIL 2018-01-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lbi Holdings Ltd | 2018-01-18 | St. Albans |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SHEPHERDS HILL PARTNERS LIMITED Accounts | 2023-12-22 | 30-03-2023 | £38,935 Cash £862,146 equity |
SHEPHERDS HILL PARTNERS LIMITED Accounts | 2023-03-25 | 30-03-2022 | £556 Cash £858,115 equity |
SHEPHERDS HILL PARTNERS LIMITED Accounts | 2021-12-08 | 30-03-2021 | £12,194 Cash £856,697 equity |
SHEPHERDS HILL PARTNERS LIMITED Accounts | 2021-03-30 | 30-03-2020 | £1,364 Cash £848,066 equity |
Shepherds Hill Partners Limited Accounts | 2019-12-19 | 30-03-2019 | £5,333 Cash £847,993 equity |
Shepherds Hill Partners Limited Accounts | 2019-03-15 | 30-03-2018 | £427,762 equity |
Shepherds Hill Partners Limited - Filleted accounts | 2018-03-29 | 31-03-2017 | £72,339 Cash £-128,983 equity |