SHEPTON HOUSES RESIDENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 04120988
Status Active
Incorporation Date 7 December 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, N3 2UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 7 December 2016 with updates; Annual return made up to 7 December 2015 no member list. The most likely internet sites of SHEPTON HOUSES RESIDENTS LIMITED are www.sheptonhousesresidents.co.uk, and www.shepton-houses-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shepton Houses Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04120988. Shepton Houses Residents Limited has been working since 07 December 2000. The present status of the company is Active. The registered address of Shepton Houses Residents Limited is Marlborough House 298 Regents Park Road London N3 2uu. . CRABTREE PM LIMITED is a Secretary of the company. AKKARI, Omar is a Director of the company. DEACON, Giles Edward Alistair is a Director of the company. DREHER, Michael is a Director of the company. EDWARDS, Guy Mendus is a Director of the company. ELLIS, Mark Anthony is a Director of the company. MARCUS, Andrew James is a Director of the company. SHENNAN, Guy Leonard is a Director of the company. Secretary ELLIS, Mark Anthony has been resigned. Secretary HOBBS, Kelly has been resigned. Secretary WHITE, Terence Robert has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director CLARK, Lucinda Frances has been resigned. Director CODY, Gary has been resigned. Director DREHER, Michael has been resigned. Director HUGHES, Gillian Stella has been resigned. Director O'DONOVAN, Ian has been resigned. Director POLAND, Kate has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 27 May 2008

Director
AKKARI, Omar
Appointed Date: 05 October 2004
54 years old

Director
DEACON, Giles Edward Alistair
Appointed Date: 25 September 2014
41 years old

Director
DREHER, Michael
Appointed Date: 30 August 2005
69 years old

Director
EDWARDS, Guy Mendus
Appointed Date: 23 October 2012
60 years old

Director
ELLIS, Mark Anthony
Appointed Date: 12 December 2000
66 years old

Director
MARCUS, Andrew James
Appointed Date: 16 August 2011
41 years old

Director
SHENNAN, Guy Leonard
Appointed Date: 12 December 2011
63 years old

Resigned Directors

Secretary
ELLIS, Mark Anthony
Resigned: 27 May 2008
Appointed Date: 12 December 2000

Secretary
HOBBS, Kelly
Resigned: 01 September 2015
Appointed Date: 02 February 2011

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 27 May 2008

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 07 December 2000
Appointed Date: 07 December 2000

Director
CLARK, Lucinda Frances
Resigned: 05 October 2004
Appointed Date: 09 December 2002
55 years old

Director
CODY, Gary
Resigned: 02 October 2014
Appointed Date: 16 August 2011
65 years old

Director
DREHER, Michael
Resigned: 28 February 2003
Appointed Date: 12 December 2000
69 years old

Director
HUGHES, Gillian Stella
Resigned: 19 December 2001
Appointed Date: 12 December 2000
72 years old

Director
O'DONOVAN, Ian
Resigned: 06 July 2007
Appointed Date: 09 December 2002
51 years old

Director
POLAND, Kate
Resigned: 09 September 2002
Appointed Date: 12 December 2000
63 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 07 December 2000
Appointed Date: 07 December 2000

SHEPTON HOUSES RESIDENTS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 March 2016
14 Dec 2016
Confirmation statement made on 7 December 2016 with updates
23 Dec 2015
Annual return made up to 7 December 2015 no member list
23 Dec 2015
Accounts for a dormant company made up to 30 March 2015
23 Dec 2015
Termination of appointment of Kelly Hobbs as a secretary on 1 September 2015
...
... and 61 more events
04 Sep 2001
New director appointed
04 Sep 2001
New secretary appointed;new director appointed
11 Dec 2000
Director resigned
11 Dec 2000
Secretary resigned
07 Dec 2000
Incorporation