Company NameS.H.Management Company Limited
Company StatusActive
Company Number00954180
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 1969(54 years, 12 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 NameMrs Emma Victoria Capello
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(46 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pelham Place
London
SW7 2NQ
Director NameMiss Michela Capello
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(47 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address7 Pelham Place
London
SW7 2NQ
Director NameMr Mohammed Eyeedul Haque
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(47 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address11 Mulberry Way
Ashtead
KT21 2FE
Director NameMs Caroline Patricia Webb
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(47 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address21 Spencer Hill
London
SW19 4PA
Secretary NameMs Caroline Webb
StatusCurrent
Appointed01 January 2018(48 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address21 Spencer Hill
London
SW19 4PA
Director NameMr Brian Errol Hurwitz
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1993)
RoleSolicitor
Correspondence Address21 Spencer Hill
London
SW19 4PA
Secretary NameDr Robert James Murphy
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameDr Robert James Murphy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(24 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 24 October 2017)
RoleMental Health
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Spencer Hill
Wimbledon
London
SW19 4PA
Secretary NameConstance Amande Rawlins
NationalityBritish
StatusResigned
Appointed17 December 1993(24 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2002)
RoleRetired
Correspondence AddressFlat 2 21 Spencer Hill
Wimbeldon
London
SW19 4PA
Secretary NameCaroline Patricia Webb
NationalityBritish
StatusResigned
Appointed30 June 2002(33 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 2006)
RoleCompany Director
Correspondence Address21 Spencer Hill
London
SW19 4PA
Director NameJosephine Victoria Bridges
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(36 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2010)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Spencer Hill
Wimbledon
London
SW19 4PA
Secretary NameJosephine Victoria Bridges
NationalityBritish
StatusResigned
Appointed22 February 2006(36 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2010)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameMrs Lynsay Claire Haque
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(42 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 2016)
RoleHead Of Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
21 Spencer Hill
Wimbledon
London
SW19 4PA
Secretary NameMrs Lynsay Haque
StatusResigned
Appointed12 July 2011(42 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 2016)
RoleCompany Director
Correspondence AddressFlat 1
21 Spencer Hill
Wimbledon
London
SW19 4PA
Secretary NameMs Michela Capello
StatusResigned
Appointed17 October 2016(47 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address7 Pelham Place
London
SW7 2NQ

Location

Registered AddressFlat 1
21 Spencer Hill
Wimbledon
London
SW19 4PA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,213
Cash£2,519

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 November 2020Notification of a person with significant control statement (2 pages)
26 June 2020Accounts for a dormant company made up to 28 September 2019 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 28 September 2018 (2 pages)
11 January 2019Appointment of Ms Caroline Webb as a secretary on 1 January 2018 (2 pages)
11 January 2019Cessation of Michela Capello as a person with significant control on 1 January 2018 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Termination of appointment of Michela Capello as a secretary on 1 January 2018 (1 page)
28 June 2018Micro company accounts made up to 28 September 2017 (2 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 October 2017Termination of appointment of Robert James Murphy as a director on 24 October 2017 (1 page)
25 October 2017Termination of appointment of Robert James Murphy as a director on 24 October 2017 (1 page)
26 June 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
13 January 2017Appointment of Ms Caroline Patricia Webb as a director on 17 October 2016 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
13 January 2017Appointment of Ms Caroline Patricia Webb as a director on 17 October 2016 (2 pages)
11 January 2017Termination of appointment of Lynsay Haque as a secretary on 17 October 2016 (1 page)
11 January 2017Director's details changed for Mrs Emma Victoria Capello on 17 October 2016 (2 pages)
11 January 2017Appointment of Ms Michela Capello as a director on 17 October 2016 (2 pages)
11 January 2017Appointment of Ms Michela Capello as a director on 17 October 2016 (2 pages)
11 January 2017Termination of appointment of Lynsay Haque as a secretary on 17 October 2016 (1 page)
11 January 2017Appointment of Mr Mohammed Eyeedul Haque as a director on 17 October 2016 (2 pages)
11 January 2017Appointment of Mr Mohammed Eyeedul Haque as a director on 17 October 2016 (2 pages)
11 January 2017Termination of appointment of Lynsay Claire Haque as a director on 17 October 2016 (1 page)
11 January 2017Director's details changed for Mrs Emma Victoria Capello on 17 October 2016 (2 pages)
11 January 2017Termination of appointment of Lynsay Haque as a secretary on 17 October 2016 (1 page)
11 January 2017Termination of appointment of Lynsay Haque as a secretary on 17 October 2016 (1 page)
11 January 2017Termination of appointment of Lynsay Claire Haque as a director on 17 October 2016 (1 page)
11 January 2017Appointment of Ms Michela Capello as a secretary on 17 October 2016 (2 pages)
11 January 2017Appointment of Ms Michela Capello as a secretary on 17 October 2016 (2 pages)
26 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
26 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
21 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
21 January 2016Appointment of Mrs Emma Capello as a director on 14 September 2015 (2 pages)
21 January 2016Appointment of Mrs Emma Capello as a director on 14 September 2015 (2 pages)
21 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
30 June 2015Total exemption small company accounts made up to 28 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 28 September 2014 (4 pages)
25 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
25 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
27 June 2014Total exemption small company accounts made up to 28 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 28 September 2013 (4 pages)
17 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
17 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
27 June 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
17 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
17 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
16 January 2013Secretary's details changed for Ms Lynsay Dickinson on 3 June 2012 (1 page)
16 January 2013Secretary's details changed for Ms Lynsay Dickinson on 3 June 2012 (1 page)
16 January 2013Director's details changed for Ms Lynsay Dickinson on 3 June 2012 (2 pages)
16 January 2013Director's details changed for Ms Lynsay Dickinson on 3 June 2012 (2 pages)
16 January 2013Director's details changed for Ms Lynsay Dickinson on 3 June 2012 (2 pages)
16 January 2013Secretary's details changed for Ms Lynsay Dickinson on 3 June 2012 (1 page)
26 June 2012Total exemption full accounts made up to 28 September 2011 (6 pages)
26 June 2012Total exemption full accounts made up to 28 September 2011 (6 pages)
30 January 2012Appointment of Ms Lynsay Dickinson as a director (2 pages)
30 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
30 January 2012Appointment of Ms Lynsay Dickinson as a director (2 pages)
30 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
28 January 2012Appointment of Ms Lynsay Dickinson as a secretary (1 page)
28 January 2012Appointment of Ms Lynsay Dickinson as a secretary (1 page)
6 June 2011Total exemption full accounts made up to 28 September 2010 (12 pages)
6 June 2011Total exemption full accounts made up to 28 September 2010 (12 pages)
21 January 2011Annual return made up to 31 December 2010 no member list (2 pages)
21 January 2011Annual return made up to 31 December 2010 no member list (2 pages)
20 January 2011Termination of appointment of Josephine Bridges as a director (1 page)
20 January 2011Director's details changed for Dr Robert James Murphy on 20 January 2011 (2 pages)
20 January 2011Termination of appointment of Josephine Bridges as a secretary (1 page)
20 January 2011Director's details changed for Dr Robert James Murphy on 20 January 2011 (2 pages)
20 January 2011Termination of appointment of Josephine Bridges as a director (1 page)
20 January 2011Termination of appointment of Josephine Bridges as a secretary (1 page)
20 July 2010Total exemption full accounts made up to 28 September 2009 (7 pages)
20 July 2010Total exemption full accounts made up to 28 September 2009 (7 pages)
23 January 2010Director's details changed for Josephine Victoria Bridges on 22 January 2010 (2 pages)
23 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
23 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
23 January 2010Director's details changed for Robert James Murphy on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Robert James Murphy on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Josephine Victoria Bridges on 22 January 2010 (2 pages)
25 July 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
25 July 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
22 January 2009Annual return made up to 31/12/08 (2 pages)
22 January 2009Annual return made up to 31/12/08 (2 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
14 January 2008Annual return made up to 31/12/07 (2 pages)
14 January 2008Annual return made up to 31/12/07 (2 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
16 January 2007Annual return made up to 31/12/06 (2 pages)
16 January 2007Annual return made up to 31/12/06 (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
31 January 2005Annual return made up to 31/12/04 (3 pages)
31 January 2005Annual return made up to 31/12/04 (3 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
19 January 2004Annual return made up to 31/12/03 (3 pages)
19 January 2004Annual return made up to 31/12/03 (3 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
10 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
8 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
8 July 2002Secretary resigned (1 page)
5 February 2002Annual return made up to 31/12/01 (3 pages)
5 February 2002Annual return made up to 31/12/01 (3 pages)
12 July 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
12 July 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
11 January 2001Annual return made up to 31/12/00 (3 pages)
11 January 2001Annual return made up to 31/12/00 (3 pages)
14 June 2000Full accounts made up to 30 September 1999 (9 pages)
14 June 2000Full accounts made up to 30 September 1999 (9 pages)
27 January 2000Annual return made up to 31/12/99 (3 pages)
27 January 2000Annual return made up to 31/12/99 (3 pages)
9 July 1999Full accounts made up to 30 September 1998 (9 pages)
9 July 1999Full accounts made up to 30 September 1998 (9 pages)
13 April 1999Annual return made up to 31/12/98 (4 pages)
13 April 1999Annual return made up to 31/12/98 (4 pages)
1 July 1998Full accounts made up to 30 September 1997 (10 pages)
1 July 1998Full accounts made up to 30 September 1997 (10 pages)
9 March 1998Annual return made up to 31/12/97 (4 pages)
9 March 1998Annual return made up to 31/12/97 (4 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (10 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (10 pages)
25 February 1997Annual return made up to 31/12/96 (4 pages)
25 February 1997Annual return made up to 31/12/96 (4 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (11 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (11 pages)
29 February 1996Annual return made up to 31/12/95 (4 pages)
29 February 1996Annual return made up to 31/12/95 (4 pages)
19 July 1995Accounts for a small company made up to 28 September 1994 (9 pages)
19 July 1995Accounts for a small company made up to 28 September 1994 (9 pages)
5 July 1995Registered office changed on 05/07/95 from: 35 coombe road kingston upon thames surrey KT2 7BA (1 page)
5 July 1995Registered office changed on 05/07/95 from: 35 coombe road kingston upon thames surrey KT2 7BA (1 page)