Company Name39 London rd Shenley Management Co Ltd
Company StatusActive
Company Number08061994
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 10 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 Malcolm Colin Slatter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(3 years, 10 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Charrington Close
Shenley
Radlett
Hertfordshire
WD7 9GZ
Director NameMr Hadley Jason Simons
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Charrington Close
Shenley
Radlett
Hertfordshire
WD7 9GZ
Director NameMr Gerald Anthony Borman
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed11 October 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Charrington Close
Shenley
Radlett
WD7 9GZ
Director NameMr Nicholas James Philip Bilsland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charrington Close
Shenley
Radlett
Hertfordshire
WD7 9GZ
Director NameMs Susan Elizabeth Jacquest
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charrington Close
Shenley
Radlett
Hertfordshire
WD7 9GZ
Director NameMr Kelly John Speller
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charrington Close
Shenley
Radlett
Hertfordshire
WD7 9GZ
Director NameMr Paul Jeremy Lobatto
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(1 week, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 2016)
RoleGroup Land & Planning Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LH
Director NameMr Stephen David Simmons
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2019)
RoleProperty Developer & Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Shenley Road
Borehamwood
Hertfordshire
WD6 1AA

Contact

Websitenkhomes.com

Location

Registered Address7 Charrington Close
Shenley
Hertfordshire
WD7 9GZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Built Up AreaShenley
Address Matches2 other UK companies use this postal address

Shareholders

11 at £1Nicholas King Developments PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,847
Gross Profit£1,953
Net Worth£1,800
Current Liabilities£2,003

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
21 October 2019Appointment of Mr Gerald Anthony Borman as a director on 11 October 2019 (2 pages)
14 October 2019Termination of appointment of Stephen David Simmons as a director on 28 May 2019 (1 page)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
17 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 11
(6 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 11
(6 pages)
13 April 2016Appointment of Mr Hadley Jason Simons as a director on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr Hadley Jason Simons as a director on 12 April 2016 (2 pages)
12 April 2016Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH to 11 Charrington Close Shenley Radlett Hertfordshire WD7 9GZ on 12 April 2016 (1 page)
12 April 2016Appointment of Mr Malcolm Colin Slatter as a director on 29 March 2016 (2 pages)
12 April 2016Termination of appointment of Kelly John Speller as a director on 11 April 2016 (1 page)
12 April 2016Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH to 11 Charrington Close Shenley Radlett Hertfordshire WD7 9GZ on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Kelly John Speller as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Mr Stephen David Simmons as a director on 29 March 2016 (2 pages)
12 April 2016Termination of appointment of Susan Elizabeth Jacquest as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Mr Malcolm Colin Slatter as a director on 29 March 2016 (2 pages)
12 April 2016Termination of appointment of Nicholas James Philip Bilsland as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Mr Stephen David Simmons as a director on 29 March 2016 (2 pages)
12 April 2016Termination of appointment of Susan Elizabeth Jacquest as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Nicholas James Philip Bilsland as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Paul Jeremy Lobatto as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Paul Jeremy Lobatto as a director on 11 April 2016 (1 page)
9 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
9 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
4 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 11
(4 pages)
4 August 2015Director's details changed for Mr Kelly John Speller on 20 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Kelly John Speller on 20 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Paul Jeremy Lobatto on 20 July 2015 (2 pages)
4 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 11
(4 pages)
4 August 2015Director's details changed for Mr Nicholas James Philip Bilsland on 20 July 2015 (2 pages)
4 August 2015Director's details changed for Ms Susan Elizabeth Jacquest on 20 July 2015 (2 pages)
4 August 2015Director's details changed for Ms Susan Elizabeth Jacquest on 20 July 2015 (2 pages)
4 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 11
(4 pages)
4 August 2015Director's details changed for Mr Paul Jeremy Lobatto on 20 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Nicholas James Philip Bilsland on 20 July 2015 (2 pages)
27 July 2015Registered office address changed from 1 Regius Court Church Road Penn Bucks HP10 8RL to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 1 Regius Court Church Road Penn Bucks HP10 8RL to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 27 July 2015 (1 page)
30 June 2015Director's details changed for Mr Paul Jeremy Lobatto on 29 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Kelly John Speller on 29 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Kelly John Speller on 29 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Paul Jeremy Lobatto on 29 June 2015 (2 pages)
6 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
6 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
22 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 11
(6 pages)
22 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 11
(6 pages)
22 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 11
(6 pages)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
27 May 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
27 May 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 11
(6 pages)
8 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 11
(6 pages)
8 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 11
(6 pages)
19 June 2012Appointment of Mr Paul Jeremy Lobatto as a director (3 pages)
19 June 2012Appointment of Mr Paul Jeremy Lobatto as a director (3 pages)
9 May 2012Incorporation (23 pages)
9 May 2012Incorporation (23 pages)