66 Shepherds Hill Residents Association Limited STEVENAGE


Founded in 1985, 66 Shepherds Hill Residents Association, classified under reg no. 01914670 is an active company. Currently registered at Red Brick Management Ltd., Chequers House SG1 3LL, Stevenage the company has been in the business for fourty years. Its financial year was closed on Sat, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 4 directors in the the company, namely Robert W., Rakesh T. and Andrew D. and others. In addition one secretary - Robert W. - is with the firm. As of 15 July 2025, there were 18 ex directors - Luca N., Olivia M. and others listed below. There were no ex secretaries.

66 Shepherds Hill Residents Association Limited Address / Contact

Office Address Red Brick Management Ltd., Chequers House
Office Address2 162 High Street
Town Stevenage
Post code SG1 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01914670
Date of Incorporation Fri, 17th May 1985
Industry Residents property management
End of financial Year 31st May
Company age 40 years old
Account next due date Thu, 29th Feb 2024 (502 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Robert W.

Position: Director

Appointed: 26 March 2012

Rakesh T.

Position: Director

Appointed: 26 March 2012

Robert W.

Position: Secretary

Appointed: 26 March 2012

Andrew D.

Position: Director

Appointed: 26 March 2012

Sheila J.

Position: Director

Appointed: 10 May 1999

Luca N.

Position: Director

Appointed: 26 March 2012

Resigned: 28 September 2017

Olivia M.

Position: Director

Appointed: 26 March 2012

Resigned: 01 December 2024

Bridget F.

Position: Director

Appointed: 18 September 2006

Resigned: 14 April 2021

David A.

Position: Director

Appointed: 08 May 2006

Resigned: 15 November 2010

Michael A.

Position: Director

Appointed: 04 April 2005

Resigned: 09 December 2006

David B.

Position: Director

Appointed: 12 January 1998

Resigned: 05 January 1999

Michael A.

Position: Director

Appointed: 12 January 1998

Resigned: 30 August 2000

Philip L.

Position: Director

Appointed: 09 December 1996

Resigned: 12 October 2004

Jimena C.

Position: Director

Appointed: 09 July 1996

Resigned: 31 October 2005

Deborah G.

Position: Director

Appointed: 24 March 1993

Resigned: 01 November 1998

Richard J.

Position: Director

Appointed: 24 March 1993

Resigned: 30 November 1996

Patricia C.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 1995

Grahame I.

Position: Director

Appointed: 31 December 1991

Resigned: 11 February 1992

Siddarth P.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 1992

James L.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1997

Patrick G.

Position: Director

Appointed: 31 December 1991

Resigned: 09 April 2012

Brenda M.

Position: Director

Appointed: 31 December 1991

Resigned: 21 June 2006

Peter B.

Position: Director

Appointed: 31 December 1991

Resigned: 29 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Balance Sheet
Cash Bank On Hand34 42034 57033 97095 874   
Current Assets38 676110 789112 43497 71193 66995 50398 426
Debtors4 25676 21978 4641 837   
Net Assets Liabilities39 814102 660102 287102 09798 490100 830103 263
Other Debtors 74 73077 9651 348   
Property Plant Equipment15 16215 16215 16215 162   
Other
Amounts Owed By Associates Joint Ventures Participating Interests 3 281     
Amounts Owed By Group Undertakings2 80471 449     
Corporation Tax Payable 14 742     
Creditors11 72420 9912 3002 3008 0417 5352 300
Fixed Assets   15 16215 16215 16215 162
Net Current Assets Liabilities26 95289 79889 42589 23585 62887 96890 401
Number Shares Issued Fully Paid1 3001 300     
Other Creditors 5 3005 3006 127   
Other Remaining Borrowings5 3005 3002 3002 300   
Other Taxation Social Security Payable 14 74214 654242   
Par Value Share 10     
Prepayments Accrued Income233225225    
Property Plant Equipment Gross Cost 15 16215 162    
Total Assets Less Current Liabilities42 114104 960104 587104 397100 790103 130105 563
Trade Creditors Trade Payables7009493 0552 107   
Trade Debtors Trade Receivables1 2191 264499489   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st May 2024
filed on: 27th, February 2025
Free Download (5 pages)

Company search