Company Name5 St Wilfrid's Road Management Company Limited
DirectorDouglas Raymond Shepherd
Company StatusActive
Company Number04170378
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameAlan Keddie
NationalityBritish
StatusCurrent
Appointed01 March 2001(same day as company formation)
RoleSalesman
Correspondence AddressFlat 1
5 St Wilfrids Road
New Barnet
Hertfordshire
EN4 9SB
Director NameMr Douglas Raymond Shepherd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 3 5 St Wilfrids Road
Barnet
Hertfordshire
EN4 9SB
Director NameAndrew John Hamlett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleService Tech
Correspondence AddressFlat 2 5 Saint Wilfrids Road
New Barnet
Hertfordshire
EN4 9SB
Director NameDenis Holland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2005)
RoleCompany Director
Correspondence AddressSuite 3
5 St Wilfrids Road
New Barnet
Hertfordshire
EN4 9SB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan Keddie
33.33%
Ordinary
1 at £1Billy Bellinger
33.33%
Ordinary
1 at £1Shelley Shepherd & Douglas Raymond Shepherd
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

17 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
17 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
4 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
31 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(4 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(4 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(4 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(4 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(4 pages)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(4 pages)
25 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(4 pages)
25 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(4 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 August 2011Registered office address changed from C/O C/O Stetson & Co 105 Baker Street London W1U 6NY United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from C/O C/O Stetson & Co 105 Baker Street London W1U 6NY United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from C/O C/O Stetson & Co 105 Baker Street London W1U 6NY United Kingdom on 5 August 2011 (1 page)
6 April 2011Registered office address changed from C/O C/O Stetson & Co 105 Baker Street London W1U 6NY England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from C/O C/O Stetson & Co 105 Baker Street London W1U 6NY England on 6 April 2011 (1 page)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
6 April 2011Registered office address changed from C/O C/O Stetson & Co 105 Baker Street London W1U 6NY England on 6 April 2011 (1 page)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
6 April 2011Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 6 April 2011 (1 page)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
6 April 2011Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 6 April 2011 (1 page)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Douglas Raymond Shepherd on 28 February 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Douglas Raymond Shepherd on 28 February 2010 (2 pages)
7 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
24 April 2007Return made up to 01/03/07; full list of members (3 pages)
24 April 2007Return made up to 01/03/07; full list of members (3 pages)
9 March 2007Return made up to 01/03/06; full list of members (3 pages)
9 March 2007Return made up to 01/03/06; full list of members (3 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: 183-191 ballards lane finchley london N3 1LL (1 page)
19 December 2005Registered office changed on 19/12/05 from: 183-191 ballards lane finchley london N3 1LL (1 page)
13 June 2005Return made up to 01/03/05; full list of members (3 pages)
13 June 2005Return made up to 01/03/05; full list of members (3 pages)
16 December 2004Return made up to 01/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2004Return made up to 01/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2004Registered office changed on 29/11/04 from: flat 2 5 saint wilfrids road new barnet hertfordshire EN4 9SB (1 page)
29 November 2004Registered office changed on 29/11/04 from: flat 2 5 saint wilfrids road new barnet hertfordshire EN4 9SB (1 page)
9 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
22 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 May 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 May 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 April 2003Return made up to 01/03/03; full list of members (6 pages)
7 April 2003Return made up to 01/03/03; full list of members (6 pages)
9 May 2002Return made up to 01/03/02; full list of members (6 pages)
9 May 2002Return made up to 01/03/02; full list of members (6 pages)
19 April 2001Director resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
1 March 2001Incorporation (19 pages)
1 March 2001Incorporation (19 pages)