36 SHEEN PARK LIMITED

Register to unlock more data on OkredoRegister

36 SHEEN PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03906608

Incorporation date

14/01/2000

Size

Dormant

Contacts

Registered address

Registered address

Acara Management Ltd Old Deer Park, 187 Kew Road, Richmond, Surrey TW9 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2000)
dot icon27/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon06/02/2026
Confirmation statement made on 2026-01-05 with updates
dot icon05/01/2026
Director's details changed for Andreas Iseli on 2025-12-23
dot icon22/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/09/2025
Appointment of Acara Management as a secretary on 2025-09-15
dot icon15/09/2025
Registered office address changed from Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to Acara Management Ltd Old Deer Park 187 Kew Road Richmond Surrey TW9 2AZ on 2025-09-15
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon30/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon18/10/2023
Micro company accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon04/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon21/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/12/2020
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 2020-12-10
dot icon09/07/2020
Termination of appointment of Natasha Emilie Harcourt as a director on 2020-07-09
dot icon07/04/2020
Director's details changed for Mrs Natasha Emily Harcourt on 2020-04-06
dot icon06/04/2020
Appointment of Mrs Natasha Emily Harcourt as a director on 2020-04-06
dot icon14/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/11/2019
Appointment of Mrs Lynsey Michelle Edge as a director on 2019-11-15
dot icon07/08/2019
Termination of appointment of James Patrick Murrin as a director on 2019-08-07
dot icon28/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon15/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/02/2018
Appointment of Miss Charlotte Anne Kilshaw Rigg as a director on 2018-02-14
dot icon22/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon10/01/2018
Appointment of James Patrick Murrin as a director on 2017-12-18
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/09/2017
Termination of appointment of James David Bottrill as a director on 2017-02-24
dot icon18/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon05/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon25/01/2016
Registered office address changed from C/O Cleaver Property Management Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 2016-01-25
dot icon17/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon29/01/2015
Termination of appointment of Radim Radkovsky as a director on 2014-08-13
dot icon29/01/2015
Termination of appointment of Clive Barker as a director on 2014-05-09
dot icon16/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/01/2014
Appointment of Mr Radim Radkovsky as a director
dot icon24/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon17/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon09/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon09/02/2012
Director's details changed for James David Bottrill on 2012-02-09
dot icon09/02/2012
Director's details changed for Clive Barker on 2012-02-09
dot icon09/02/2012
Termination of appointment of Matthew Timms as a director
dot icon18/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/10/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon17/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/08/2010
Appointment of Andreas Iseli as a director
dot icon06/05/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon24/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2010
Termination of appointment of Julie Murdoch as a secretary
dot icon23/12/2009
Termination of appointment of Julian James as a director
dot icon23/12/2009
Termination of appointment of Robert Foley as a director
dot icon23/12/2009
Termination of appointment of Gill Moffett as a director
dot icon16/06/2009
Return made up to 14/01/09; full list of members
dot icon10/06/2009
Director's change of particulars / julian james / 08/06/2009
dot icon28/03/2009
Secretary appointed julie karen murdoch
dot icon27/03/2009
Secretary appointed cosec management services LIMITED
dot icon27/03/2009
Registered office changed on 27/03/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ
dot icon27/03/2009
Appointment terminated secretary sutherland company secretarial LIMITED
dot icon25/03/2009
Director appointed matthew timms
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon22/10/2008
Full accounts made up to 2007-03-31
dot icon18/03/2008
Return made up to 14/01/08; full list of members
dot icon10/08/2007
Director resigned
dot icon12/03/2007
Return made up to 14/01/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon20/02/2006
Return made up to 14/01/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 14/01/05; full list of members
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 14/01/04; full list of members
dot icon19/01/2004
New director appointed
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon06/01/2004
New director appointed
dot icon22/10/2003
Director resigned
dot icon07/10/2003
Ad 17/09/03--------- £ si 7@1=7 £ ic 1/8
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
Secretary resigned
dot icon18/02/2003
Return made up to 14/01/03; full list of members
dot icon07/02/2003
Full accounts made up to 2002-03-31
dot icon26/11/2002
Registered office changed on 26/11/02 from: 2 a c court high street thames ditton surrey KT7 0SR
dot icon26/11/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon21/11/2002
Accounts for a dormant company made up to 2001-01-31
dot icon10/07/2002
Return made up to 14/01/02; no change of members
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon30/05/2002
Secretary resigned
dot icon30/05/2002
Registered office changed on 30/05/02 from: 2 green street sunbury on thames middlesex TW16 6RN
dot icon26/02/2002
Secretary's particulars changed
dot icon26/02/2002
Director's particulars changed
dot icon20/09/2001
Secretary resigned
dot icon20/09/2001
New secretary appointed
dot icon14/02/2001
Return made up to 14/01/01; full list of members
dot icon14/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.00
-
0.00
-
-
2024
-
8.00
-
0.00
8.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Clive
Director
23/01/2007 - 09/05/2014
-
Iseli, Andreas
Director
14/01/2010 - Present
2
SUTHERLAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
31/03/2003 - 29/01/2009
109
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
29/01/2009 - 31/05/2011
538
RJP SECRETARIES LIMITED
Corporate Secretary
14/01/2000 - 31/03/2003
193

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 36 SHEEN PARK LIMITED

36 SHEEN PARK LIMITED is an(a) Active company incorporated on 14/01/2000 with the registered office located at Acara Management Ltd Old Deer Park, 187 Kew Road, Richmond, Surrey TW9 2AZ. There are currently 4 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 36 SHEEN PARK LIMITED?

toggle

36 SHEEN PARK LIMITED is currently Active. It was registered on 14/01/2000 .

Where is 36 SHEEN PARK LIMITED located?

toggle

36 SHEEN PARK LIMITED is registered at Acara Management Ltd Old Deer Park, 187 Kew Road, Richmond, Surrey TW9 2AZ.

What does 36 SHEEN PARK LIMITED do?

toggle

36 SHEEN PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 36 SHEEN PARK LIMITED?

toggle

The latest filing was on 27/04/2026: Accounts for a dormant company made up to 2026-03-31.