Shelburne Heights Residents Company Limited HIGH WYCOMBE


Founded in 1988, Shelburne Heights Residents Company, classified under reg no. 02278272 is an active company. Currently registered at 135 London Road HP11 1BT, High Wycombe the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Barbara C. and Aston W.. In addition one secretary - Christopher Y. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shelburne Heights Residents Company Limited Address / Contact

Office Address 135 London Road
Town High Wycombe
Post code HP11 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02278272
Date of Incorporation Tue, 19th Jul 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Christopher Y.

Position: Secretary

Appointed: 25 May 2018

Barbara C.

Position: Director

Appointed: 21 September 2016

Aston W.

Position: Director

Appointed: 08 September 1993

Mortimer Secretaries Ltd.

Position: Corporate Secretary

Appointed: 16 February 2012

Resigned: 24 May 2018

Valerie C.

Position: Director

Appointed: 28 September 2010

Resigned: 31 August 2016

Leasehold Management Services Ltd

Position: Corporate Secretary

Appointed: 05 October 2004

Resigned: 30 September 2011

John C.

Position: Director

Appointed: 14 July 2003

Resigned: 01 March 2010

Samantha R.

Position: Director

Appointed: 20 June 2003

Resigned: 03 June 2013

Nuria M.

Position: Director

Appointed: 10 February 2003

Resigned: 21 September 2010

Ijs Property Management Limited

Position: Secretary

Appointed: 22 February 2001

Resigned: 05 October 2004

David M.

Position: Director

Appointed: 09 November 1995

Resigned: 19 July 2011

Richard H.

Position: Director

Appointed: 16 November 1994

Resigned: 27 April 1999

Stephen C.

Position: Secretary

Appointed: 08 September 1993

Resigned: 01 October 2001

Anthony R.

Position: Director

Appointed: 19 July 1992

Resigned: 08 September 1993

Maria R.

Position: Director

Appointed: 19 July 1992

Resigned: 19 August 1992

Stephen C.

Position: Director

Appointed: 19 July 1992

Resigned: 01 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets150150150150150150
Net Assets Liabilities150150150150150150
Other
Net Current Assets Liabilities150150150150150150
Total Assets Less Current Liabilities150150150150150150

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search