Company NameShanterton Second Management Company Limited
DirectorsPaolo Aggugini and Giuliana Bordigoni
Company StatusActive
Company Number00898600
CategoryPrivate Limited Company
Incorporation Date20 February 1967(57 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaolo Aggugini
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed30 April 2008(41 years, 2 months after company formation)
Appointment Duration16 years
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
123 Gloucester Terrace
London
W2 3HB
Director NameMs Giuliana Bordigoni
Date of BirthMay 1978 (Born 46 years ago)
NationalityItalian,British
StatusCurrent
Appointed25 June 2018(51 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 December 2018(51 years, 10 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address147a High Street
Waltham Cross
EN8 7AP
Director NameJohn Jeremy Hubert Clowes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(23 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 July 1995)
RoleConsultant
Correspondence AddressFlat 5
123 Gloucester Terrace
London
W2 3HB
Director NameBaroness The Lady Mary Irvine Crofton
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(23 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2001)
RolePrivate Means
Correspondence AddressFlat 1
123 Gloucester Terrace
London
W2 3HB
Secretary NameDermot Robert Strangwayes Booth
NationalityBritish
StatusResigned
Appointed21 January 1991(23 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressScotlands House
Warfield
Bracknell
Berks
RG42 6AJ
Director NameJulian Lindsay Fernandez
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(28 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 1996)
RoleDesigner
Correspondence Address123a Gloucester Terrace
London
W2 3HB
Director NamePatrick Martin Altern
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(28 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 December 1996)
RoleBanker
Correspondence AddressFlat 2 123 Gloucester Terrace
London
W2 3HB
Director NameCaroline Helen Kirkpatrick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(29 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 July 2002)
RoleLecturer
Correspondence AddressFlat 3 123 Gloucester Terrace
London
W2 3HB
Director NameDarryn Tharin Holder
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 1996(29 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1999)
RoleArchitect
Correspondence AddressFlat 5 123 Gloucester Terrace
London
W2 3HB
Director NameLouise Eva Gerd Baner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1999(32 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 December 2005)
RoleStudent
Correspondence AddressFlat 5
123 Gloucester Terrace
London
W2 3HB
Director NameMr Jan Peder Baner
Date of BirthDecember 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed02 August 2000(33 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2002)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressRedbank Oakwood Close
East Horsley
Leatherhead
Surrey
KT24 6QG
Director NameMr Peter Alexander Frederick Harris
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(35 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 123 Gloucester Terrace
London
W2 3HB
Director NameAxel Erik Johan Baner
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySweedish
StatusResigned
Appointed15 March 2002(35 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2005)
RoleStudent
Correspondence AddressFlat 5
123 Gloucester Terrace
London
W2 3HB
Director NameNadia Chebotareva
Date of BirthJuly 1968 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed21 December 2005(38 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 123 Gloucester Terrace
London
W2 3HB
Director NameMrs Joy Patricia Potter
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(45 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 24 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBagshot Road
Bracknell
Berkshire
RG12 9SE
Secretary NameMrs Marea Young-Taylor
StatusResigned
Appointed13 May 2018(51 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 December 2018)
RoleCompany Director
Correspondence Address68 C/O Sloan Block Management
Queens Gardens
London
W2 3AH
Secretary NameCK Corporate Services Limited (Corporation)
StatusResigned
Appointed06 April 2001(34 years, 1 month after company formation)
Appointment Duration8 years (resigned 21 April 2009)
Correspondence Address443 Stroude Road
Virginia Water
Surrey
GU25 4BU
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2009(42 years after company formation)
Appointment Duration8 years, 9 months (resigned 18 December 2017)
Correspondence AddressCo John Mortimer Property Management Limited Bags
Bracknell
Berkshire
RG12 9SE

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

25 January 2024Confirmation statement made on 21 January 2024 with updates (4 pages)
12 December 2023Micro company accounts made up to 30 June 2023 (5 pages)
23 January 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
15 September 2022Micro company accounts made up to 30 June 2022 (6 pages)
4 February 2022Confirmation statement made on 21 January 2022 with updates (5 pages)
10 December 2021Micro company accounts made up to 30 June 2021 (6 pages)
9 April 2021Micro company accounts made up to 30 June 2020 (5 pages)
2 March 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
3 March 2020Registered office address changed from 68 C/O Sloan Block Management Queens Gardens London W2 3AH England to 68 Queens Gardens London W2 3AH on 3 March 2020 (1 page)
28 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
3 September 2019Termination of appointment of Nadia Chebotareva as a director on 2 September 2019 (1 page)
25 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 30 June 2018 (4 pages)
19 December 2018Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page)
13 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages)
26 June 2018Appointment of Ms Giuliana Bordigoni as a director on 25 June 2018 (2 pages)
18 May 2018Appointment of Mrs Marea Young-Taylor as a secretary on 13 May 2018 (2 pages)
25 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Mortimer Secretaries Limited as a secretary on 18 December 2017 (1 page)
4 January 2018Termination of appointment of Mortimer Secretaries Limited as a secretary on 18 December 2017 (1 page)
14 December 2017Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 68 C/O Sloan Block Management Queens Gardens London W2 3AH on 14 December 2017 (1 page)
14 December 2017Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 68 C/O Sloan Block Management Queens Gardens London W2 3AH on 14 December 2017 (1 page)
13 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
13 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
16 December 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
16 December 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
6 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
6 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
3 December 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
3 December 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
13 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
4 October 2012Termination of appointment of Joy Potter as a director (1 page)
4 October 2012Termination of appointment of Joy Potter as a director (1 page)
2 August 2012Appointment of Mrs Joy Patricia Potter as a director (2 pages)
2 August 2012Appointment of Mrs Joy Patricia Potter as a director (2 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
5 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
5 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
21 January 2010Director's details changed for Paolo Aggugini on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Nadia Chebotareva on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Nadia Chebotareva on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Paolo Aggugini on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
21 January 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Nadia Chebotareva on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Paolo Aggugini on 1 October 2009 (2 pages)
21 October 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
21 October 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
24 April 2009Appointment terminated secretary c k corporate services LIMITED (1 page)
24 April 2009Appointment terminated secretary c k corporate services LIMITED (1 page)
10 March 2009Secretary appointed mortimer secretaries LIMITED (1 page)
10 March 2009Secretary appointed mortimer secretaries LIMITED (1 page)
4 March 2009Registered office changed on 04/03/2009 from 443 stroude road virginia water surrey GU25 4BU (1 page)
4 March 2009Registered office changed on 04/03/2009 from 443 stroude road virginia water surrey GU25 4BU (1 page)
22 January 2009Return made up to 21/01/09; full list of members (5 pages)
22 January 2009Return made up to 21/01/09; full list of members (5 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
16 June 2008Director appointed paolo kinder aggugini (2 pages)
16 June 2008Director appointed paolo kinder aggugini (2 pages)
9 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
9 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
22 January 2008Return made up to 21/01/08; full list of members (3 pages)
22 January 2008Return made up to 21/01/08; full list of members (3 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
12 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
22 January 2007Return made up to 21/01/07; full list of members (3 pages)
22 January 2007Return made up to 21/01/07; full list of members (3 pages)
14 March 2006Return made up to 21/01/06; full list of members (3 pages)
14 March 2006Return made up to 21/01/06; full list of members (3 pages)
10 March 2006New director appointed (3 pages)
10 March 2006New director appointed (3 pages)
20 January 2006Full accounts made up to 30 June 2005 (9 pages)
20 January 2006Full accounts made up to 30 June 2005 (9 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
25 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
15 February 2005Return made up to 21/01/05; full list of members (7 pages)
15 February 2005Return made up to 21/01/05; full list of members (7 pages)
28 January 2004Return made up to 21/01/04; full list of members (7 pages)
28 January 2004Return made up to 21/01/04; full list of members (7 pages)
30 December 2003Full accounts made up to 30 June 2003 (8 pages)
30 December 2003Full accounts made up to 30 June 2003 (8 pages)
7 August 2003Registered office changed on 07/08/03 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page)
7 August 2003Registered office changed on 07/08/03 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page)
27 February 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
27 February 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
27 January 2003Return made up to 21/01/03; full list of members (7 pages)
27 January 2003Return made up to 21/01/03; full list of members (7 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
13 March 2002Location of register of members (1 page)
13 March 2002Location of register of members (1 page)
13 March 2002Return made up to 21/01/02; change of members (6 pages)
13 March 2002Return made up to 21/01/02; change of members (6 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
28 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
28 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
9 October 2001Secretary's particulars changed (1 page)
9 October 2001Secretary's particulars changed (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
1 February 2001Return made up to 21/01/01; change of members (6 pages)
1 February 2001Return made up to 21/01/01; change of members (6 pages)
20 January 2001Full accounts made up to 30 June 2000 (7 pages)
20 January 2001Full accounts made up to 30 June 2000 (7 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
15 March 2000Return made up to 21/01/00; full list of members (7 pages)
15 March 2000Return made up to 21/01/00; full list of members (7 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
22 October 1999Full accounts made up to 30 June 1999 (7 pages)
22 October 1999Full accounts made up to 30 June 1999 (7 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
4 February 1999Return made up to 21/01/99; no change of members (5 pages)
4 February 1999Return made up to 21/01/99; no change of members (5 pages)
11 December 1998Full accounts made up to 30 June 1998 (7 pages)
11 December 1998Full accounts made up to 30 June 1998 (7 pages)
26 January 1998Return made up to 21/01/98; no change of members (5 pages)
26 January 1998Return made up to 21/01/98; no change of members (5 pages)
24 October 1997Full accounts made up to 30 June 1997 (7 pages)
24 October 1997Full accounts made up to 30 June 1997 (7 pages)
27 January 1997Return made up to 21/01/97; full list of members (7 pages)
27 January 1997Return made up to 21/01/97; full list of members (7 pages)
27 January 1997Accounting reference date shortened from 30/09 to 30/06 (1 page)
27 January 1997Accounting reference date shortened from 30/09 to 30/06 (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Full accounts made up to 30 September 1996 (7 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Full accounts made up to 30 September 1996 (7 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
19 May 1996Full accounts made up to 30 September 1995 (7 pages)
19 May 1996Full accounts made up to 30 September 1995 (7 pages)
2 February 1996Return made up to 21/01/96; change of members (7 pages)
2 February 1996Return made up to 21/01/96; change of members (7 pages)
28 November 1995Registered office changed on 28/11/95 from: 123 gloucester terrace london W2 3HB (1 page)
28 November 1995Registered office changed on 28/11/95 from: 123 gloucester terrace london W2 3HB (1 page)
17 July 1995Director resigned (4 pages)
17 July 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 February 1967Incorporation (13 pages)
20 February 1967Incorporation (13 pages)