Company Name8 Sheen Park Management Limited
Company StatusActive
Company Number03710141
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 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 NameMr Jonathan James Moores
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
8 Sheen Park
Richmond
Surrey
TW9 1UW
Secretary NameChristopher Adigun
NationalityBritish
StatusCurrent
Appointed08 November 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address133 Queens Rd
Richmond
Surrey
TW10 6HF
Director NameMr Christopher Oreola Bankole Adigun
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(4 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Queens Rd
Richmond
Surrey
TW10 6HF
Director NameMr Matthew Howard Unwin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2006(7 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleComputers
Country of ResidenceUnited Kingdom
Correspondence Address11 Cambridge Road
Twickenham
TW1 2HN
Director NameJulia Anne Sealy Buxton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleSales Director
Correspondence Address8 Sheen Park
Richmond
Surrey
TW9 1UW
Director NameMr Mirza Sajid Ispahani
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleAccountant
Correspondence Address20 Grosvenor Gardens
Kingston-Upon-Thames
Surrey
KT2 5BE
Secretary NameMr Mirza Sajid Ispahani
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleAccountant
Correspondence Address20 Grosvenor Gardens
Kingston-Upon-Thames
Surrey
KT2 5BE
Director NameStuart Paul Ridsdale
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2000)
RolePublic Relations
Correspondence AddressFlat 2a Block 2
Pok Fu Lam Gardens
Pokfulan
Hong Kong
Director NameDavid Kenneth Chalmers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressFlat 1
8 Sheen Park
Richmond
Surrey
TW9 1UW
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address15 Strawberry Vale Strawberry Vale
Twickenham
TW1 4RX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

3.1k at £1Mr Chris Adigun
40.00%
Ordinary
3.1k at £1Mr Matthew Unwin
40.00%
Ordinary
1.6k at £1Mr Jonathan Moores
20.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

31 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
1 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
24 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
31 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
19 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
24 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
9 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 October 2016Registered office address changed from C/O Chris Adigun 2nd & 3rd Floors, 28 Richmond Hill Richmond Surrey TW10 6QX England to 15 Strawberry Vale Strawberry Vale Twickenham TW1 4RX on 28 October 2016 (1 page)
28 October 2016Registered office address changed from C/O Chris Adigun 2nd & 3rd Floors, 28 Richmond Hill Richmond Surrey TW10 6QX England to 15 Strawberry Vale Strawberry Vale Twickenham TW1 4RX on 28 October 2016 (1 page)
28 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 7,750
(6 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 7,750
(6 pages)
8 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 December 2015Registered office address changed from 133 Queens Rd Richmond Surrey TW10 6HF to C/O Chris Adigun 2nd & 3rd Floors, 28 Richmond Hill Richmond Surrey TW10 6QX on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 133 Queens Rd Richmond Surrey TW10 6HF to C/O Chris Adigun 2nd & 3rd Floors, 28 Richmond Hill Richmond Surrey TW10 6QX on 8 December 2015 (1 page)
8 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7,750
(6 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7,750
(6 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7,750
(6 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 7,750
(6 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 7,750
(6 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 7,750
(6 pages)
18 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
12 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
12 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
12 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
6 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
6 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
6 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 February 2010Director's details changed for Chris Adigun on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Jonathan James Moores on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Matthew Unwin on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Jonathan James Moores on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Matthew Unwin on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Chris Adigun on 24 February 2010 (2 pages)
20 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 March 2009Return made up to 09/02/09; full list of members (4 pages)
2 March 2009Return made up to 09/02/09; full list of members (4 pages)
29 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
29 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 February 2008Return made up to 09/02/08; full list of members (3 pages)
11 February 2008Return made up to 09/02/08; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
1 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 February 2007Return made up to 09/02/07; full list of members (3 pages)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Return made up to 09/02/07; full list of members (3 pages)
17 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
17 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 09/02/06; full list of members (3 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Registered office changed on 04/04/06 from: flat 7 27 petersham road richmond surrey TW10 6UH (1 page)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Return made up to 09/02/06; full list of members (3 pages)
4 April 2006Registered office changed on 04/04/06 from: flat 7 27 petersham road richmond surrey TW10 6UH (1 page)
22 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Return made up to 09/02/05; full list of members (3 pages)
1 July 2005Secretary's particulars changed (1 page)
1 July 2005Secretary's particulars changed (1 page)
1 July 2005Return made up to 09/02/05; full list of members (3 pages)
28 June 2005Registered office changed on 28/06/05 from: flat 3 8 sheen park richmond surrey TW9 1UW (1 page)
28 June 2005Registered office changed on 28/06/05 from: flat 3 8 sheen park richmond surrey TW9 1UW (1 page)
16 December 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
16 December 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
8 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 January 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
9 January 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
7 July 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(6 pages)
7 July 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(6 pages)
24 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
24 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
13 February 2002Return made up to 09/02/02; full list of members (6 pages)
13 February 2002Return made up to 09/02/02; full list of members (6 pages)
8 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
8 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
5 April 2001Return made up to 09/02/01; full list of members (6 pages)
5 April 2001Return made up to 09/02/01; full list of members (6 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 22 gilbert street london W1Y 1RJ (1 page)
9 February 2001Registered office changed on 09/02/01 from: 22 gilbert street london W1Y 1RJ (1 page)
5 January 2001Full accounts made up to 29 February 2000 (6 pages)
5 January 2001Full accounts made up to 29 February 2000 (6 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
4 December 2000Secretary resigned;director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned;director resigned (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
14 March 2000Return made up to 09/02/00; full list of members (7 pages)
14 March 2000Return made up to 09/02/00; full list of members (7 pages)
3 June 1999Ad 25/04/99--------- £ si 7748@1=7748 £ ic 2/7750 (2 pages)
3 June 1999Ad 25/04/99--------- £ si 7748@1=7748 £ ic 2/7750 (2 pages)
15 April 1999Registered office changed on 15/04/99 from: ingersoll house 7/9 kingsway london WC2B 6XF (1 page)
15 April 1999Registered office changed on 15/04/99 from: ingersoll house 7/9 kingsway london WC2B 6XF (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: po box 55 7 spa road london SE16 3QQ (1 page)
16 February 1999Registered office changed on 16/02/99 from: po box 55 7 spa road london SE16 3QQ (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
9 February 1999Incorporation (18 pages)
9 February 1999Incorporation (18 pages)