You are here: bizstats.co.uk > a-z index > 8 list > 81 list

81 Shepherds Hill (freehold) Limited LONDON


81 Shepherds Hill (freehold) started in year 2001 as Private Limited Company with registration number 04151581. The 81 Shepherds Hill (freehold) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 26 High Road. Postal code: N2 9PJ.

The company has 2 directors, namely Oliver G., Stuart K.. Of them, Stuart K. has been with the company the longest, being appointed on 27 July 2011 and Oliver G. has been with the company for the least time - from 1 February 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

81 Shepherds Hill (freehold) Limited Address / Contact

Office Address 26 High Road
Office Address2 East Finchley
Town London
Post code N2 9PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04151581
Date of Incorporation Thu, 1st Feb 2001
Industry Residents property management
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Rennie And Partners Limited

Position: Corporate Secretary

Appointed: 21 November 2022

Oliver G.

Position: Director

Appointed: 01 February 2017

Stuart K.

Position: Director

Appointed: 27 July 2011

Zuhaib K.

Position: Director

Appointed: 08 September 2015

Resigned: 29 September 2017

Emma W.

Position: Director

Appointed: 01 February 2014

Resigned: 09 July 2018

Jenny G.

Position: Director

Appointed: 04 July 2007

Resigned: 08 September 2009

Ilana S.

Position: Director

Appointed: 05 July 2006

Resigned: 04 July 2007

Wendy L.

Position: Director

Appointed: 24 June 2005

Resigned: 24 June 2011

Katharine S.

Position: Director

Appointed: 24 June 2005

Resigned: 01 January 2015

Stuart K.

Position: Director

Appointed: 24 June 2005

Resigned: 05 July 2006

Ian R.

Position: Secretary

Appointed: 05 January 2005

Resigned: 21 November 2022

Hugh S.

Position: Secretary

Appointed: 12 January 2004

Resigned: 04 January 2005

James B.

Position: Director

Appointed: 25 February 2002

Resigned: 19 August 2004

Brian U.

Position: Director

Appointed: 25 February 2002

Resigned: 24 June 2005

Hugh S.

Position: Director

Appointed: 25 February 2002

Resigned: 24 June 2005

Barry L.

Position: Director

Appointed: 03 January 2002

Resigned: 22 July 2002

Catherine A.

Position: Director

Appointed: 01 February 2001

Resigned: 24 June 2005

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 01 February 2001

Resigned: 01 February 2001

Bruce M.

Position: Secretary

Appointed: 01 February 2001

Resigned: 16 April 2003

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 01 February 2001

Resigned: 01 February 2001

Louise G.

Position: Director

Appointed: 01 February 2001

Resigned: 08 February 2002

Edward L.

Position: Director

Appointed: 01 February 2001

Resigned: 08 November 2001

Ruth P.

Position: Director

Appointed: 01 February 2001

Resigned: 24 June 2005

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Stuart K. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Oliver G. This PSC has significiant influence or control over the company,. Then there is Emma W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Stuart K.

Notified on 31 July 2016
Nature of control: significiant influence or control

Oliver G.

Notified on 19 February 2018
Nature of control: significiant influence or control

Emma W.

Notified on 31 July 2016
Ceased on 9 July 2018
Nature of control: significiant influence or control

Zuhaib K.

Notified on 31 July 2016
Ceased on 28 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302022-06-302023-06-30
Net Worth10 82810 82810 828   
Balance Sheet
Net Assets Liabilities  10 82810 82810 82810 828
Net Assets Liabilities Including Pension Asset Liability10 82810 82810 828   
Tangible Fixed Assets12 23312 233    
Reserves/Capital
Called Up Share Capital1111    
Profit Loss Account Reserve10 81710 817    
Shareholder Funds10 82810 82810 828   
Other
Creditors  1 4051 4051 4051 405
Fixed Assets12 23312 23312 23312 23312 23312 233
Net Current Assets Liabilities-1 405-1 405-1 4051 4051 4051 405
Total Assets Less Current Liabilities10 82810 82810 82810 82810 82810 828
Creditors Due Within One Year1 4051 4051 405   
Tangible Fixed Assets Cost Or Valuation12 23312 233    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2022-06-30
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements