Shooters Hill Management Company Limited SEVENOAKS


Founded in 1985, Shooters Hill Management Company, classified under reg no. 01942737 is an active company. Currently registered at The Old Manor Plaxdale Green Road TN15 7PE, Sevenoaks the company has been in the business for thirty nine years. Its financial year was closed on Monday 20th May and its latest financial statement was filed on 2022/05/20.

Currently there are 3 directors in the the firm, namely Lauren B., Andrew T. and David R.. In addition one secretary - David R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lucy B. who worked with the the firm until 31 January 2001.

Shooters Hill Management Company Limited Address / Contact

Office Address The Old Manor Plaxdale Green Road
Office Address2 Stansted
Town Sevenoaks
Post code TN15 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01942737
Date of Incorporation Thu, 29th Aug 1985
Industry Residents property management
End of financial Year 20th May
Company age 39 years old
Account next due date Tue, 20th Feb 2024 (73 days after)
Account last made up date Fri, 20th May 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Lauren B.

Position: Director

Appointed: 25 February 2022

Garnar Enterprises Ltd

Position: Corporate Director

Appointed: 09 November 2012

Andrew T.

Position: Director

Appointed: 07 August 2001

David R.

Position: Secretary

Appointed: 01 February 2001

David R.

Position: Director

Appointed: 03 March 1996

Amelia C.

Position: Director

Appointed: 12 December 2018

Resigned: 25 February 2022

Ciara L.

Position: Director

Appointed: 31 March 2016

Resigned: 12 December 2018

Carla C.

Position: Director

Appointed: 20 December 2006

Resigned: 31 March 2016

Louise B.

Position: Director

Appointed: 15 November 2005

Resigned: 09 November 2012

Helen S.

Position: Director

Appointed: 26 August 2004

Resigned: 20 December 2006

Adamantios C.

Position: Director

Appointed: 25 June 2003

Resigned: 15 November 2005

Loraine S.

Position: Director

Appointed: 22 April 2000

Resigned: 26 August 2004

Ian B.

Position: Director

Appointed: 30 May 1999

Resigned: 25 June 2003

Lucy B.

Position: Secretary

Appointed: 25 May 1999

Resigned: 31 January 2001

Lucy B.

Position: Director

Appointed: 21 October 1998

Resigned: 12 July 2002

Elizabeth M.

Position: Director

Appointed: 01 March 1996

Resigned: 22 April 2000

Jane M.

Position: Director

Appointed: 28 June 1993

Resigned: 01 March 1996

Richard W.

Position: Director

Appointed: 23 March 1993

Resigned: 03 April 1996

Richard W.

Position: Director

Appointed: 16 August 1992

Resigned: 02 November 1991

Ajay G.

Position: Director

Appointed: 30 June 1991

Resigned: 21 October 1998

Martin S.

Position: Director

Appointed: 20 May 1991

Resigned: 26 May 1999

Mhairi M.

Position: Director

Appointed: 20 May 1991

Resigned: 30 June 1991

Alan W.

Position: Director

Appointed: 20 May 1991

Resigned: 02 November 1991

Patrick B.

Position: Director

Appointed: 20 May 1991

Resigned: 26 August 1993

Angela M.

Position: Director

Appointed: 20 May 1991

Resigned: 07 August 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is David R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

David R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-202022-05-202023-05-20
Balance Sheet
Net Assets Liabilities555
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset555
Number Shares Allotted 55
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/05/20
filed on: 11th, March 2024
Free Download (2 pages)

Company search