Company NameShakespeare Residential (Orchard Road) Limited
DirectorsSteven Peter Dunkerley and Robert Ferrier
Company StatusActive
Company Number08913244
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 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 Steven Peter Dunkerley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleVice President, Events
Country of ResidenceEngland
Correspondence AddressOld Deer Park 187 Kew Road
Richmond
Surrey
TW9 2AZ
Director NameMr Robert Ferrier
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 1a Orchard Road
Richmond
TW9 4AY
Director NameMr Kieran James McKey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence AddressHurford Salvi Carr Property Management Limited Uni
Castle Street
Hertford
Herts
SG14 1HD
Director NameMelissa Antonia Redmayne
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 4 Shakespeare Terrace 1a Orchard Road
Richmond
Surrey
TW9 4AY
Director NameMr Trent Gordon Scanlen
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed03 June 2016(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2021)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHurford Salvi Carr Property Management Limited Uni
Castle Street
Hertford
Herts
SG14 1HD
Director NameMr Kasra Rothwell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2018(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurford Salvi Carr Property Management Limited Uni
Castle Street
Hertford
Herts
SG14 1HD
Director NameDoruk Ozturk
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish,Turkish
StatusResigned
Appointed01 September 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHurford Salvi Carr Property Management Limited Uni
Castle Street
Hertford
Herts
SG14 1HD
Secretary NameHurford Salvi Carr Property Management Limited (Corporation)
StatusResigned
Appointed26 February 2014(same day as company formation)
Correspondence AddressUnit 3 Castle Gate Castle Street
Hertford
Hertfordshire
SG14 1HD

Location

Registered AddressOld Deer Park
187 Kew Road
Richmond
Surrey
TW9 2AZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Doruk Ozturk
12.50%
Ordinary
1 at £1Kasra Rothwell
12.50%
Ordinary
1 at £1Kieran James Mckey
12.50%
Ordinary
1 at £1Melissa Tobbell
12.50%
Ordinary
1 at £1Natalie Elizabeth Lander
12.50%
Ordinary
1 at £1Robert Ferrier
12.50%
Ordinary
1 at £1Steven Dunkerley
12.50%
Ordinary
1 at £1Trent Gordon Scanlen
12.50%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with updates (5 pages)
4 December 2023Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 1 December 2023 (1 page)
4 December 2023Registered office address changed from Hurford Salvi Carr Property Management Limited Unit 3 Castle Gate Castle Street Hertford Herts SG14 1HD to Old Deer Park 187 Kew Road Richmond Surrey TW9 2AZ on 4 December 2023 (1 page)
16 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
28 February 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
31 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
1 March 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
27 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 May 2021Appointment of Mr Robert Ferrier as a director on 19 May 2021 (2 pages)
15 April 2021Termination of appointment of Doruk Ozturk as a director on 14 April 2021 (1 page)
2 March 2021Termination of appointment of Trent Gordon Scanlen as a director on 28 February 2021 (1 page)
2 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
9 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
13 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 September 2019Appointment of Mr Steven Peter Dunkerley as a director on 4 September 2019 (2 pages)
4 September 2019Termination of appointment of Kasra Rothwell as a director on 4 September 2019 (1 page)
4 September 2019Appointment of Doruk Ozturk as a director on 1 September 2019 (2 pages)
5 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 March 2018Appointment of Mr Kasra Rothwell as a director on 25 March 2018 (2 pages)
20 March 2018Termination of appointment of Melissa Antonia Redmayne as a director on 7 March 2018 (1 page)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 June 2016Appointment of Mr Trent Gordon Scanlen as a director on 3 June 2016 (2 pages)
3 June 2016Appointment of Mr Trent Gordon Scanlen as a director on 3 June 2016 (2 pages)
9 May 2016Appointment of Melissa Antonia Redmayne as a director on 4 April 2016 (2 pages)
9 May 2016Termination of appointment of Kieran James Mckey as a director on 4 April 2016 (1 page)
9 May 2016Termination of appointment of Kieran James Mckey as a director on 4 April 2016 (1 page)
9 May 2016Appointment of Melissa Antonia Redmayne as a director on 4 April 2016 (2 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 8
(4 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 8
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8
(4 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8
(4 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 8
(24 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 8
(24 pages)