39 LONDON RD SHENLEY MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

39 LONDON RD SHENLEY MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08061994

Incorporation date

09/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

7 Charrington Close, Shenley, Hertfordshire WD7 9GZCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2012)
dot icon09/12/2025
Micro company accounts made up to 2025-05-31
dot icon19/06/2025
Termination of appointment of Hadley Jason Simons as a director on 2025-06-09
dot icon19/06/2025
Appointment of Mr Michael Slater as a director on 2025-06-09
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon02/01/2025
Micro company accounts made up to 2024-05-31
dot icon13/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon27/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon28/02/2022
Registered office address changed from 11 Charrington Close Shenley Radlett Hertfordshire WD7 9GZ England to 7 Charrington Close Shenley Hertfordshire WD7 9GZ on 2022-02-28
dot icon28/02/2022
Termination of appointment of Gerald Anthony Borman as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of Malcolm Colin Slatter as a director on 2022-02-28
dot icon28/02/2022
Appointment of Mr Adam Wolf Wylie Samuelson as a director on 2022-02-28
dot icon28/02/2022
Appointment of Mr Timothy Martin as a director on 2022-02-28
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/02/2022
Confirmation statement made on 2021-05-09 with no updates
dot icon01/02/2022
Administrative restoration application
dot icon14/12/2021
Final Gazette dissolved via compulsory strike-off
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon29/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/10/2019
Appointment of Mr Gerald Anthony Borman as a director on 2019-10-11
dot icon14/10/2019
Termination of appointment of Stephen David Simmons as a director on 2019-05-28
dot icon20/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon17/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon13/04/2016
Appointment of Mr Hadley Jason Simons as a director on 2016-04-12
dot icon12/04/2016
Termination of appointment of Nicholas James Philip Bilsland as a director on 2016-04-11
dot icon12/04/2016
Termination of appointment of Susan Elizabeth Jacquest as a director on 2016-04-11
dot icon12/04/2016
Appointment of Mr Malcolm Colin Slatter as a director on 2016-03-29
dot icon12/04/2016
Appointment of Mr Stephen David Simmons as a director on 2016-03-29
dot icon12/04/2016
Termination of appointment of Kelly John Speller as a director on 2016-04-11
dot icon12/04/2016
Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH to 11 Charrington Close Shenley Radlett Hertfordshire WD7 9GZ on 2016-04-12
dot icon11/04/2016
Termination of appointment of Paul Jeremy Lobatto as a director on 2016-04-11
dot icon09/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon04/08/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon04/08/2015
Director's details changed for Ms Susan Elizabeth Jacquest on 2015-07-20
dot icon04/08/2015
Director's details changed for Mr Kelly John Speller on 2015-07-20
dot icon04/08/2015
Director's details changed for Mr Nicholas James Philip Bilsland on 2015-07-20
dot icon04/08/2015
Director's details changed for Mr Paul Jeremy Lobatto on 2015-07-20
dot icon27/07/2015
Registered office address changed from 1 Regius Court Church Road Penn Bucks HP10 8RL to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 2015-07-27
dot icon30/06/2015
Director's details changed for Mr Kelly John Speller on 2015-06-29
dot icon30/06/2015
Director's details changed for Mr Paul Jeremy Lobatto on 2015-06-29
dot icon06/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon22/08/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon28/05/2014
Compulsory strike-off action has been discontinued
dot icon27/05/2014
Total exemption full accounts made up to 2013-05-31
dot icon13/05/2014
First Gazette notice for compulsory strike-off
dot icon08/07/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon19/06/2012
Appointment of Mr Paul Jeremy Lobatto as a director
dot icon09/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.84K
-
0.00
11.91K
-
2022
0
12.22K
-
0.00
11.76K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Timothy
Director
28/02/2022 - Present
11
Samuelson, Adam Wolf Wylie
Director
28/02/2022 - Present
1
Simons, Hadley Jason
Director
12/04/2016 - 09/06/2025
5
Mr Michael Slater
Director
09/06/2025 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 39 LONDON RD SHENLEY MANAGEMENT CO LTD

39 LONDON RD SHENLEY MANAGEMENT CO LTD is an(a) Active company incorporated on 09/05/2012 with the registered office located at 7 Charrington Close, Shenley, Hertfordshire WD7 9GZ. There are currently 3 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 39 LONDON RD SHENLEY MANAGEMENT CO LTD?

toggle

39 LONDON RD SHENLEY MANAGEMENT CO LTD is currently Active. It was registered on 09/05/2012 .

Where is 39 LONDON RD SHENLEY MANAGEMENT CO LTD located?

toggle

39 LONDON RD SHENLEY MANAGEMENT CO LTD is registered at 7 Charrington Close, Shenley, Hertfordshire WD7 9GZ.

What does 39 LONDON RD SHENLEY MANAGEMENT CO LTD do?

toggle

39 LONDON RD SHENLEY MANAGEMENT CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39 LONDON RD SHENLEY MANAGEMENT CO LTD?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-05-31.