Sheen Park Management Limited RICHMOND


Founded in 1990, Sheen Park Management, classified under reg no. 02542903 is an active company. Currently registered at 15 Sheen Park TW9 1UN, Richmond the company has been in the business for thirty four years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Paul S., Marie W. and Grace C.. Of them, Grace C. has been with the company the longest, being appointed on 5 July 2008 and Paul S. has been with the company for the least time - from 13 September 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ruth R. who worked with the the company until 17 May 2012.

Sheen Park Management Limited Address / Contact

Office Address 15 Sheen Park
Town Richmond
Post code TW9 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02542903
Date of Incorporation Tue, 25th Sep 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Paul S.

Position: Director

Appointed: 13 September 2022

Marie W.

Position: Director

Appointed: 19 February 2011

Grace C.

Position: Director

Appointed: 05 July 2008

Hannah D.

Position: Director

Appointed: 19 October 2017

Resigned: 13 September 2022

Laura B.

Position: Director

Appointed: 02 October 2012

Resigned: 27 September 2017

Leon S.

Position: Director

Appointed: 01 November 2001

Resigned: 21 May 2010

Duncan G.

Position: Director

Appointed: 02 February 2001

Resigned: 13 December 2006

Ruth R.

Position: Secretary

Appointed: 11 January 1999

Resigned: 17 May 2012

Ruth R.

Position: Director

Appointed: 30 June 1994

Resigned: 17 May 2012

Stephen G.

Position: Director

Appointed: 25 September 1991

Resigned: 30 June 1994

Audrey S.

Position: Director

Appointed: 25 September 1991

Resigned: 18 August 2000

Brian H.

Position: Director

Appointed: 25 September 1991

Resigned: 30 January 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Marie W. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Grace C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Marie W.

Notified on 5 September 2016
Nature of control: 25-50% shares

Grace C.

Notified on 30 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul S.

Notified on 30 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 0171 7741 820      
Balance Sheet
Current Assets1 9371 6941 7531 1721 1711 2481 608271-1 819
Net Assets Liabilities  1 8201 2391 2381 3151 132351-1 739
Cash Bank In Hand1 9371 694       
Net Assets Liabilities Including Pension Asset Liability2 0171 7741 820      
Tangible Fixed Assets500500       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve81-162       
Shareholder Funds2 0171 7741 820      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  420420420420420420420
Creditors  13131313556  
Fixed Assets500500500500500500500500500
Net Current Assets Liabilities1 5171 6941 7401 1591 1581 2351 052271-1 819
Total Assets Less Current Liabilities2 0171 7742 2401 6591 6581 7351 552771-1 319
Accruals Deferred Income 420420      
Creditors Due Within One Year42042013      
Number Shares Allotted 3       
Other Aggregate Reserves1 4361 436       
Par Value Share 1       
Revaluation Reserve497497       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Cost Or Valuation500500       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements