Shire Place Residents Company Limited KINGSTON UPON THAMES


Founded in 1995, Shire Place Residents Company, classified under reg no. 03056868 is an active company. Currently registered at 5-9 Eden Street KT1 1BQ, Kingston Upon Thames the company has been in the business for 29 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has one director. Robert S., appointed on 18 October 2010. There are currently no secretaries appointed. At the moment 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.

Shire Place Residents Company Limited Address / Contact

Office Address 5-9 Eden Street
Town Kingston Upon Thames
Post code KT1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03056868
Date of Incorporation Tue, 16th May 1995
Industry Residents property management
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Robert S.

Position: Director

Appointed: 18 October 2010

J C F P Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 April 2016

Resigned: 31 July 2019

Jcf Property Management Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Resigned: 01 April 2016

Alexander M.

Position: Secretary

Appointed: 13 August 2013

Resigned: 01 October 2015

Houston Lawrence Management Limited

Position: Corporate Secretary

Appointed: 01 January 2012

Resigned: 13 August 2013

Bells Commercial Ltd

Position: Corporate Secretary

Appointed: 01 July 2007

Resigned: 01 January 2012

Amy R.

Position: Director

Appointed: 11 June 2007

Resigned: 30 July 2015

Adam C.

Position: Director

Appointed: 01 October 2006

Resigned: 14 May 2015

Fiona G.

Position: Director

Appointed: 16 January 2006

Resigned: 11 October 2006

Laurance B.

Position: Director

Appointed: 30 March 2004

Resigned: 10 January 2006

Lucy W.

Position: Director

Appointed: 30 March 2004

Resigned: 02 November 2004

Lindsey O.

Position: Director

Appointed: 16 September 2003

Resigned: 07 January 2004

Townends Property Management

Position: Corporate Secretary

Appointed: 01 January 2003

Resigned: 30 June 2007

Natalie S.

Position: Director

Appointed: 19 June 2002

Resigned: 01 March 2004

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 11 May 2002

Resigned: 31 December 2002

Graham H.

Position: Secretary

Appointed: 02 May 2001

Resigned: 02 March 2002

Alexander R.

Position: Director

Appointed: 02 August 2000

Resigned: 01 November 2003

Franz H.

Position: Director

Appointed: 10 February 2000

Resigned: 01 January 2004

Jayne B.

Position: Secretary

Appointed: 27 July 1999

Resigned: 01 May 2001

Terence W.

Position: Secretary

Appointed: 12 October 1998

Resigned: 01 April 1999

Richard S.

Position: Secretary

Appointed: 06 June 1997

Resigned: 12 October 1998

Dorothy D.

Position: Secretary

Appointed: 22 April 1997

Resigned: 09 June 1997

Janette G.

Position: Director

Appointed: 07 November 1996

Resigned: 01 April 2004

Claire A.

Position: Director

Appointed: 07 November 1996

Resigned: 03 March 1998

Nicholas M.

Position: Director

Appointed: 07 November 1996

Resigned: 01 October 1999

Wendy N.

Position: Director

Appointed: 07 November 1996

Resigned: 28 February 2001

Yuko U.

Position: Director

Appointed: 07 November 1996

Resigned: 11 September 2003

Gregory W.

Position: Director

Appointed: 07 November 1996

Resigned: 02 September 1997

Juliet W.

Position: Director

Appointed: 07 November 1996

Resigned: 21 October 1997

Philip F.

Position: Director

Appointed: 08 July 1996

Resigned: 07 November 1996

Peter T.

Position: Director

Appointed: 08 July 1996

Resigned: 07 November 1996

Thambapillai P.

Position: Director

Appointed: 08 July 1996

Resigned: 07 November 1996

Ian R.

Position: Director

Appointed: 01 July 1995

Resigned: 07 November 1996

Paul H.

Position: Director

Appointed: 01 July 1995

Resigned: 07 November 1996

John B.

Position: Director

Appointed: 16 May 1995

Resigned: 26 September 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1995

Resigned: 16 May 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 May 1995

Resigned: 16 May 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 May 1995

Resigned: 16 May 1995

Christopher P.

Position: Director

Appointed: 16 May 1995

Resigned: 07 November 1996

Pauline J.

Position: Secretary

Appointed: 16 May 1995

Resigned: 22 April 1997

Colin S.

Position: Director

Appointed: 16 May 1995

Resigned: 24 November 1998

Anthony D.

Position: Secretary

Appointed: 16 May 1995

Resigned: 22 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth630630     
Balance Sheet
Debtors630630  630630630
Other Debtors    630630630
Current Assets630630630630   
Net Assets Liabilities  630630   
Net Assets Liabilities Including Pension Asset Liability630630     
Reserves/Capital
Called Up Share Capital105105     
Shareholder Funds630630     
Other
Average Number Employees During Period    111
Total Assets Less Current Liabilities630630630630630630630
Net Current Assets Liabilities630630630630   
Number Shares Allotted 21     
Par Value Share 5     
Share Capital Allotted Called Up Paid105105     
Share Premium Account525525     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 30th June 2022
filed on: 15th, March 2023
Free Download (6 pages)

Company search