Company NameSheen Park Management Limited
Company StatusActive
Company Number02542903
CategoryPrivate Limited Company
Incorporation Date25 September 1990(33 years, 7 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 NameGrace Creedon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed05 July 2008(17 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameMiss Marie Davies
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2011(20 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 15 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameMs Marie Wiseman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed19 February 2011(20 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 15 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameMr Paul AndrÉ Laurent Pierre Sejournant
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed13 September 2022(31 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector, Product Development
Country of ResidenceEngland
Correspondence Address15 Sheen Park Flat 2
Richmond
TW9 1UN
Director NameDr Stephen Gascoigne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleDoctor
Correspondence Address15 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameBrian Peter Howard
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 1998)
RoleSales Manager
Correspondence AddressOrmond House Cottage Ormond Road
Richmond
Surrey
TW10 6TH
Director NameAudrey Florence Sinton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 18 August 2000)
RoleShop Assistant
Correspondence AddressLittle Thatch Woodland Road
Selsey
Chichester
West Sussex
PO20 0AN
Secretary NameBrian Peter Howard
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressOrmond House Cottage Ormond Road
Richmond
Surrey
TW10 6TH
Director NameMs Ruth Helen Riggs
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(3 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 17 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameRaminder Liddar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1999)
RoleSolicitor
Correspondence Address15 Sheen Park
Richmond
Surrey
TW9 1UN
Secretary NameMs Ruth Helen Riggs
NationalityBritish
StatusResigned
Appointed11 January 1999(8 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Staplands Manor 23 Oatlands Chase
Weybridge
Surrey
KT13 9RW
Director NameDuncan Charles Graeme
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(10 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 December 2006)
RoleProperty Company Director
Correspondence AddressFlat 1 15 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameMr Leon Antony Edward Stevens
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(11 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 21 May 2010)
RoleBus Div Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
61 Rivers House
Kew Bridge Road
Kew
TW9 0ES
Director NameMrs Laura Boyle
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(22 years after company formation)
Appointment Duration4 years, 12 months (resigned 27 September 2017)
RoleGraduate Recruitment Manager
Country of ResidenceEngland
Correspondence Address15 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameMs Hannah Devlin
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(27 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 13 September 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 2 15 Sheen Park
Richmond
TW9 1UN

Location

Registered Address15 Sheen Park
Richmond
Surrey
TW9 1UN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Grace Creedon
33.33%
Ordinary
1 at £1Laura Alexandra Muir
33.33%
Ordinary
1 at £1Marie Davies
33.33%
Ordinary

Financials

Year2014
Net Worth£2,017
Cash£1,937
Current Liabilities£420

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 December 2023 (5 months ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with updates (4 pages)
3 December 2023Director's details changed for Miss Marie Davies on 3 December 2023 (2 pages)
3 December 2023Change of details for Miss Marie Davies as a person with significant control on 3 December 2023 (2 pages)
6 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
30 September 2023Notification of Grace Creedon as a person with significant control on 30 September 2023 (2 pages)
30 September 2023Notification of Paul André Laurent Pierre Sejournant as a person with significant control on 30 September 2023 (2 pages)
21 March 2023Micro company accounts made up to 31 March 2022 (9 pages)
1 October 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
13 September 2022Director's details changed for Grace Creedon on 13 September 2022 (2 pages)
13 September 2022Appointment of Mr Paul Sejournant as a director on 13 September 2022 (2 pages)
13 September 2022Termination of appointment of Hannah Devlin as a director on 13 September 2022 (1 page)
17 November 2021Micro company accounts made up to 31 March 2021 (9 pages)
6 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
1 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
28 September 2020Register inspection address has been changed from C/O Sheen Park Management Ltd Flat 2 15 Sheen Park Richmond Surrey TW9 1UN United Kingdom to 15 Sheen Park Flat 1 Sheen Park Richmond TW9 1UN (1 page)
27 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
28 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
30 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Appointment of Ms Hannah Devlin as a director on 19 October 2017 (2 pages)
19 October 2017Appointment of Ms Hannah Devlin as a director on 19 October 2017 (2 pages)
27 September 2017Termination of appointment of Laura Boyle as a director on 27 September 2017 (1 page)
27 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
27 September 2017Termination of appointment of Laura Boyle as a director on 27 September 2017 (1 page)
27 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 October 2016Director's details changed for Miss Laura Alexandra Muir on 30 May 2015 (2 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
6 October 2016Director's details changed for Miss Laura Alexandra Muir on 30 May 2015 (2 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 3
(5 pages)
26 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 3
(5 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(5 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(5 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
23 November 2012Director's details changed for Grace Creedon on 23 November 2012 (2 pages)
23 November 2012Director's details changed for Grace Creedon on 23 November 2012 (2 pages)
12 October 2012Register inspection address has been changed from C/O Company Secretary, Sheen Park Management Ltd Flat 3 Staplands Manor Oatlands Chase Weybridge Surrey KT13 9RW United Kingdom (1 page)
12 October 2012Register inspection address has been changed from C/O Company Secretary, Sheen Park Management Ltd Flat 3 Staplands Manor Oatlands Chase Weybridge Surrey KT13 9RW United Kingdom (1 page)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Mrs Laura Alexandra Muir on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Mrs Laura Alexandra Muir on 10 October 2012 (2 pages)
9 October 2012Appointment of Mrs Laura Alexandra Muir as a director (2 pages)
9 October 2012Appointment of Mrs Laura Alexandra Muir as a director (2 pages)
17 May 2012Termination of appointment of Ruth Riggs as a director (1 page)
17 May 2012Termination of appointment of Ruth Riggs as a secretary (1 page)
17 May 2012Termination of appointment of Ruth Riggs as a director (1 page)
17 May 2012Termination of appointment of Ruth Riggs as a secretary (1 page)
30 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
21 February 2011Appointment of Ms Marie Davies as a director (2 pages)
21 February 2011Appointment of Ms Marie Davies as a director (2 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
3 October 2010Register inspection address has been changed (1 page)
3 October 2010Registered office address changed from , 3 Staplands Manor, 23 Oatlands Chase, Weybridge, Surrey, KT13 9RW, United Kingdom on 3 October 2010 (1 page)
3 October 2010Register inspection address has been changed (1 page)
3 October 2010Director's details changed for Ruth Helen Riggs on 25 September 2010 (2 pages)
3 October 2010Registered office address changed from , 3 Staplands Manor, 23 Oatlands Chase, Weybridge, Surrey, KT13 9RW, United Kingdom on 3 October 2010 (1 page)
3 October 2010Registered office address changed from , 3 Staplands Manor, 23 Oatlands Chase, Weybridge, Surrey, KT13 9RW, United Kingdom on 3 October 2010 (1 page)
3 October 2010Director's details changed for Ruth Helen Riggs on 25 September 2010 (2 pages)
3 October 2010Termination of appointment of Leon Stevens as a director (1 page)
3 October 2010Termination of appointment of Leon Stevens as a director (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 December 2009Registered office address changed from , 15 Sheen Park, Richmond, Surrey, TW9 1UN, Uk on 6 December 2009 (1 page)
6 December 2009Registered office address changed from , 15 Sheen Park, Richmond, Surrey, TW9 1UN, Uk on 6 December 2009 (1 page)
6 December 2009Registered office address changed from , 15 Sheen Park, Richmond, Surrey, TW9 1UN, Uk on 6 December 2009 (1 page)
5 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
5 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 October 2008Return made up to 25/09/08; full list of members (4 pages)
28 October 2008Return made up to 25/09/08; full list of members (4 pages)
27 October 2008Registered office changed on 27/10/2008 from, 15 sheen park, richmond on thames, surrey, TW9 1UN (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Director and secretary's change of particulars / ruth riggs / 09/09/2008 (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Registered office changed on 27/10/2008 from, 15 sheen park, richmond on thames, surrey, TW9 1UN (1 page)
27 October 2008Director and secretary's change of particulars / ruth riggs / 09/09/2008 (1 page)
27 October 2008Location of debenture register (1 page)
2 September 2008Director appointed grace creedon (1 page)
2 September 2008Director appointed grace creedon (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 October 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
31 October 2006Return made up to 25/09/06; full list of members (7 pages)
31 October 2006Return made up to 25/09/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 November 2005Return made up to 25/09/05; full list of members (7 pages)
7 November 2005Return made up to 25/09/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 October 2004Return made up to 25/09/04; full list of members (7 pages)
4 October 2004Return made up to 25/09/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 October 2003Return made up to 25/09/03; full list of members (7 pages)
27 October 2003Return made up to 25/09/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Return made up to 25/09/02; full list of members (7 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Return made up to 25/09/02; full list of members (7 pages)
1 February 2002Partial exemption accounts made up to 31 March 2001 (10 pages)
1 February 2002Partial exemption accounts made up to 31 March 2001 (10 pages)
11 December 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
14 February 2001Full accounts made up to 31 March 2000 (8 pages)
14 February 2001Full accounts made up to 31 March 2000 (8 pages)
25 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
3 November 1999Return made up to 25/09/99; no change of members (4 pages)
3 November 1999Return made up to 25/09/99; no change of members (4 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Return made up to 25/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 May 1999Return made up to 25/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 May 1999New director appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1998Return made up to 25/09/97; no change of members (4 pages)
4 February 1998Return made up to 25/09/97; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Return made up to 25/09/96; full list of members (6 pages)
4 February 1997Return made up to 25/09/96; full list of members (6 pages)
1 February 1996Return made up to 25/09/95; no change of members (5 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Return made up to 25/09/95; no change of members (5 pages)
30 January 1996Auditor's resignation (1 page)
30 January 1996Auditor's resignation (1 page)
16 March 1995New director appointed (2 pages)
16 March 1995Return made up to 25/09/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 March 1995Return made up to 25/09/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 March 1995New director appointed (2 pages)
25 September 1990Incorporation (22 pages)
25 September 1990Incorporation (22 pages)