Company NameShepherds Hill Residents Association Limited
Company StatusActive
Company Number01903398
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 1985(39 years 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 NameMr James J McNally
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2001(16 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 18 Shepherds Hill
London
N6 5AQ
Director NameMs Christine Barbara Gent
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(39 years after company formation)
Appointment Duration3 weeks, 4 days
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMr David Jeffrey Rosen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(39 years after company formation)
Appointment Duration3 weeks, 4 days
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMr Gary Joseph Sheldon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(39 years after company formation)
Appointment Duration3 weeks, 4 days
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hamilton Chase 141 High Street
Barnet
EN5 5UZ
Secretary NameHamilton Chase Estates Limited (Corporation)
StatusCurrent
Appointed02 April 2024(39 years after company formation)
Appointment Duration3 weeks, 3 days
Correspondence Address141 High Street
Barnet
EN5 5UZ
Director NameMr Edward Bernard Gore
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1995)
RoleSolicitor
Correspondence Address18 Shepherds Hill
London
N6 5AQ
Director NameMr Colin John Kerr
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 9 months (resigned 06 April 2024)
RoleUniversity Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 18 Shepherds Hill
London
N6 5AQ
Secretary NameMr Edward Bernard Gore
NationalityBritish
StatusResigned
Appointed02 July 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1995)
RoleCompany Director
Correspondence Address18 Shepherds Hill
London
N6 5AQ
Director NameMs Jane Elizabeth Marr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(10 years, 3 months after company formation)
Appointment Duration28 years, 7 months (resigned 18 March 2024)
RoleRetired From Publishing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 18 Shepherds Hill
Highgate
London
N6 5AQ
Secretary NameMs Jane Elizabeth Marr
NationalityBritish
StatusResigned
Appointed01 August 1995(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2001)
RolePublishing Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 18 Shepherds Hill
Highgate
London
N6 5AQ
Secretary NameMr Colin John Kerr
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 02 April 2024)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 18 Shepherds Hill
London
N6 5AQ

Location

Registered AddressC/O Hamilton Chase
141 High Street
Barnet
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£14,015
Cash£3,603
Current Liabilities£5,497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

18 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
10 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
16 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
16 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
12 July 2015Director's details changed for Mr Colin John Kerr on 1 August 2014 (2 pages)
12 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
12 July 2015Director's details changed for Mr Colin John Kerr on 1 August 2014 (2 pages)
12 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
12 July 2015Director's details changed for Mr Colin John Kerr on 1 August 2014 (2 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
11 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
11 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 June 2014Annual return made up to 30 June 2014 no member list (5 pages)
30 June 2014Annual return made up to 30 June 2014 no member list (5 pages)
8 July 2013Annual return made up to 2 July 2013 no member list (5 pages)
8 July 2013Annual return made up to 2 July 2013 no member list (5 pages)
8 July 2013Annual return made up to 2 July 2013 no member list (5 pages)
28 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
28 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 July 2012Annual return made up to 2 July 2012 no member list (5 pages)
9 July 2012Annual return made up to 2 July 2012 no member list (5 pages)
9 July 2012Annual return made up to 2 July 2012 no member list (5 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 July 2011Annual return made up to 2 July 2011 no member list (5 pages)
12 July 2011Annual return made up to 2 July 2011 no member list (5 pages)
12 July 2011Annual return made up to 2 July 2011 no member list (5 pages)
11 July 2011Director's details changed for Ms Jane Elizabeth Marr on 2 July 2011 (2 pages)
11 July 2011Director's details changed for Ms Jane Elizabeth Marr on 2 July 2011 (2 pages)
11 July 2011Director's details changed for Ms Jane Elizabeth Marr on 2 July 2011 (2 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 July 2010Annual return made up to 2 July 2010 no member list (4 pages)
6 July 2010Annual return made up to 2 July 2010 no member list (4 pages)
6 July 2010Annual return made up to 2 July 2010 no member list (4 pages)
5 July 2010Director's details changed for James J Mcnally on 2 July 2010 (2 pages)
5 July 2010Director's details changed for James J Mcnally on 2 July 2010 (2 pages)
5 July 2010Director's details changed for James J Mcnally on 2 July 2010 (2 pages)
3 July 2010Director's details changed for Jane Elizabeth Marr on 2 July 2010 (2 pages)
3 July 2010Director's details changed for Colin John Kerr on 2 July 2010 (2 pages)
3 July 2010Director's details changed for Colin John Kerr on 2 July 2010 (2 pages)
3 July 2010Director's details changed for Jane Elizabeth Marr on 2 July 2010 (2 pages)
3 July 2010Director's details changed for Colin John Kerr on 2 July 2010 (2 pages)
3 July 2010Director's details changed for Jane Elizabeth Marr on 2 July 2010 (2 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 July 2009Annual return made up to 02/07/09 (3 pages)
4 July 2009Annual return made up to 02/07/09 (3 pages)
30 July 2008Annual return made up to 02/07/08 (4 pages)
30 July 2008Annual return made up to 02/07/08 (4 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 August 2007Annual return made up to 02/07/07 (4 pages)
1 August 2007Annual return made up to 02/07/07 (4 pages)
1 August 2006Annual return made up to 02/07/06 (4 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 August 2006Annual return made up to 02/07/06 (4 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 July 2005Annual return made up to 02/07/05 (4 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 July 2005Annual return made up to 02/07/05 (4 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 July 2004Annual return made up to 02/07/04 (4 pages)
9 July 2004Annual return made up to 02/07/04 (4 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 July 2003Annual return made up to 02/07/03 (4 pages)
7 July 2003Annual return made up to 02/07/03 (4 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 June 2002Annual return made up to 02/07/02 (4 pages)
28 June 2002Annual return made up to 02/07/02 (4 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Annual return made up to 02/07/01 (3 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Annual return made up to 02/07/01 (3 pages)
27 July 2001New director appointed (2 pages)
10 July 2000Annual return made up to 02/07/00 (3 pages)
10 July 2000Full accounts made up to 31 March 2000 (9 pages)
10 July 2000Full accounts made up to 31 March 2000 (9 pages)
10 July 2000Annual return made up to 02/07/00 (3 pages)
20 August 1999Full accounts made up to 31 March 1999 (9 pages)
20 August 1999Full accounts made up to 31 March 1999 (9 pages)
20 July 1999Annual return made up to 02/07/99 (4 pages)
20 July 1999Annual return made up to 02/07/99 (4 pages)
3 August 1998Annual return made up to 02/07/98 (4 pages)
3 August 1998Full accounts made up to 31 March 1998 (9 pages)
3 August 1998Annual return made up to 02/07/98 (4 pages)
3 August 1998Full accounts made up to 31 March 1998 (9 pages)
11 August 1997Full accounts made up to 31 March 1997 (9 pages)
11 August 1997Annual return made up to 02/07/97 (4 pages)
11 August 1997Full accounts made up to 31 March 1997 (9 pages)
11 August 1997Annual return made up to 02/07/97 (4 pages)
1 July 1996Annual return made up to 02/07/96 (4 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
1 July 1996Annual return made up to 02/07/96 (4 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 September 1995New secretary appointed;new director appointed (2 pages)
4 September 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)