15 SHP LEASEHOLDERS LTD

Register to unlock more data on OkredoRegister

15 SHP LEASEHOLDERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05299907

Incorporation date

30/11/2004

Size

Dormant

Contacts

Registered address

Registered address

69 Victoria Road, Surbiton KT6 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2004)
dot icon15/09/2025
Appointment of Mr Robert Douglas Spencer Heald as a secretary on 2025-09-10
dot icon12/09/2025
Registered office address changed from 15 Surbiton Hill Park Surbiton KT5 8EQ England to 69 Victoria Road Surbiton KT6 4NX on 2025-09-12
dot icon11/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon01/09/2025
Accounts for a dormant company made up to 2024-11-30
dot icon22/04/2025
Termination of appointment of Matthew James Ness as a director on 2025-03-28
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon17/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon23/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon15/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon28/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon07/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon05/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon16/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon13/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon16/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon03/03/2020
Appointment of Mr Matthew James Ness as a director on 2020-03-03
dot icon03/03/2020
Appointment of Ms Emma Leslie as a director on 2020-03-03
dot icon21/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon30/09/2019
Appointment of Miss Olivia Moore as a secretary on 2019-09-30
dot icon30/09/2019
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2019-09-30
dot icon30/09/2019
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 15 Surbiton Hill Park Surbiton KT5 8EQ on 2019-09-30
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon28/08/2018
Appointment of Ms Olivia Sarah Hilda Moore as a director on 2018-08-15
dot icon17/08/2018
Statement of capital following an allotment of shares on 2018-08-17
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon17/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon24/10/2016
Termination of appointment of Julia Kate Tillotson as a director on 2016-10-21
dot icon26/09/2016
Secretary's details changed for Robert Douglas Spencer Heald on 2016-08-12
dot icon01/08/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon12/07/2016
Secretary's details changed for Robert Douglas Spencer Heald on 2016-07-12
dot icon26/05/2016
Accounts for a dormant company made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon05/11/2015
Accounts for a dormant company made up to 2014-11-30
dot icon19/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon27/11/2014
Total exemption full accounts made up to 2013-11-30
dot icon22/11/2014
Appointment of Robert Douglas Spencer Heald as a secretary on 2014-11-21
dot icon22/11/2014
Registered office address changed from Heathfield House, Hollowmoor Heath, Great Barrow Chester Cheshire CH3 7LF to 69 Victoria Road Surbiton Surrey KT6 4NX on 2014-11-22
dot icon18/11/2014
Termination of appointment of Julia Kate Tillotson as a secretary on 2014-11-05
dot icon10/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon28/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon28/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon30/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon14/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon26/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon14/12/2009
Director's details changed for Julia Kate Tillotson on 2009-12-12
dot icon14/12/2009
Director's details changed for Kevin Lloyd Hillbery on 2009-12-12
dot icon14/12/2009
Director's details changed for Philip George Fowles on 2009-12-12
dot icon14/12/2009
Director's details changed for Julia Claire Hillbery on 2009-12-12
dot icon14/12/2009
Secretary's details changed for Julia Kate Tillotson on 2009-12-12
dot icon22/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon30/12/2008
Return made up to 30/11/08; full list of members
dot icon08/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon03/01/2008
Return made up to 30/11/07; full list of members
dot icon03/01/2008
Secretary's particulars changed;director's particulars changed
dot icon03/01/2008
Registered office changed on 03/01/08 from: heathfield house, heath road hollowmoor heath ,great barrow chester CH3 7LF
dot icon13/12/2007
Total exemption full accounts made up to 2006-11-30
dot icon23/10/2007
Director's particulars changed
dot icon16/01/2007
Return made up to 30/11/06; full list of members
dot icon09/10/2006
Accounts for a dormant company made up to 2005-11-29
dot icon13/03/2006
Return made up to 30/11/05; full list of members
dot icon27/01/2006
New director appointed
dot icon11/03/2005
Memorandum and Articles of Association
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon30/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
7.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ness, Matthew James
Director
03/03/2020 - 28/03/2025
3
Heald, Robert Douglas Spencer
Secretary
10/09/2025 - Present
-
Leslie, Emma
Director
03/03/2020 - Present
1
Fowles, Philip George
Director
30/11/2004 - Present
2
Tillotson, Julia Kate
Director
29/11/2004 - 20/10/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 SHP LEASEHOLDERS LTD

15 SHP LEASEHOLDERS LTD is an(a) Active company incorporated on 30/11/2004 with the registered office located at 69 Victoria Road, Surbiton KT6 4NX. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 SHP LEASEHOLDERS LTD?

toggle

15 SHP LEASEHOLDERS LTD is currently Active. It was registered on 30/11/2004 .

Where is 15 SHP LEASEHOLDERS LTD located?

toggle

15 SHP LEASEHOLDERS LTD is registered at 69 Victoria Road, Surbiton KT6 4NX.

What does 15 SHP LEASEHOLDERS LTD do?

toggle

15 SHP LEASEHOLDERS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 SHP LEASEHOLDERS LTD?

toggle

The latest filing was on 15/09/2025: Appointment of Mr Robert Douglas Spencer Heald as a secretary on 2025-09-10.