80 SHEPHERDS HILL RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

80 SHEPHERDS HILL RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02069977

Incorporation date

03/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Shepherds Hill, London, N6 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1986)
dot icon11/09/2025
Termination of appointment of David John Wicks as a director on 2025-09-11
dot icon11/09/2025
Notification of Philip Michael Crockett as a person with significant control on 2025-09-11
dot icon11/09/2025
Cessation of Christian Eldred Cubitt Sayers as a person with significant control on 2025-09-11
dot icon11/09/2025
Termination of appointment of Christian Eldred Sayers as a secretary on 2025-09-11
dot icon11/09/2025
Termination of appointment of Christian Eldred Sayers as a director on 2025-09-11
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/07/2025
Address of officer Mr David John Wicks changed to 02069977 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-04
dot icon03/06/2025
Confirmation statement made on 2025-04-03 with updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/08/2021
Notification of Christian Eldred Sayers as a person with significant control on 2016-04-06
dot icon28/08/2021
Cessation of Philip Michael Crockett as a person with significant control on 2016-07-01
dot icon14/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon07/04/2017
Director's details changed for Alan Michael Fenton on 2017-03-29
dot icon23/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon13/12/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon26/05/2011
Termination of appointment of Jabe Wilson as a director
dot icon26/05/2011
Appointment of Mr Keith Haskett as a director
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon27/05/2010
Director's details changed for Christian Eldred Sayers on 2010-04-09
dot icon27/05/2010
Director's details changed for Mr Philip Michael Crockett on 2010-04-09
dot icon27/05/2010
Director's details changed for Mr David John Wicks on 2010-04-09
dot icon27/05/2010
Director's details changed for Alan Michael Fenton on 2010-04-09
dot icon27/05/2010
Director's details changed for Gavin Michael Harrison on 2010-04-09
dot icon27/05/2010
Director's details changed for Doctor Jabe George Wilson on 2010-04-09
dot icon27/05/2010
Director's details changed for Mr Antony Robert Nelson on 2010-04-09
dot icon27/05/2010
Director's details changed for Allan Sidney Karr on 2010-04-09
dot icon22/11/2009
Appointment of Doctor Jabe George Wilson as a director
dot icon11/11/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Director appointed mr antony robert nelson
dot icon23/04/2009
Return made up to 09/04/09; full list of members
dot icon22/04/2009
Director's change of particulars / philip crockett / 01/04/2009
dot icon22/04/2009
Director's change of particulars / david wicks / 01/04/2009
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Full accounts made up to 2006-12-31
dot icon09/09/2008
Return made up to 09/04/08; full list of members
dot icon08/05/2007
Return made up to 09/04/07; full list of members
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 09/04/06; full list of members
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
New secretary appointed;new director appointed
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon18/06/2005
Director resigned
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
Secretary resigned
dot icon15/04/2005
Return made up to 09/04/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon26/04/2004
Return made up to 09/04/04; full list of members
dot icon26/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon18/01/2004
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon03/10/2003
New secretary appointed
dot icon03/10/2003
Secretary resigned
dot icon11/05/2003
Return made up to 09/04/03; full list of members
dot icon30/12/2002
New director appointed
dot icon04/12/2002
Full accounts made up to 2001-12-31
dot icon17/07/2002
Director resigned
dot icon10/05/2002
Return made up to 09/04/02; full list of members
dot icon22/03/2002
Director resigned
dot icon22/03/2002
Secretary resigned;director resigned
dot icon22/03/2002
New secretary appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Return made up to 09/04/01; full list of members
dot icon18/04/2001
New director appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Return made up to 09/04/00; full list of members
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon22/10/1999
Director resigned
dot icon13/05/1999
Return made up to 09/04/99; change of members
dot icon15/12/1998
New director appointed
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
New director appointed
dot icon13/05/1998
Return made up to 09/04/98; full list of members
dot icon01/12/1997
New secretary appointed
dot icon01/12/1997
Secretary resigned
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Director resigned
dot icon11/07/1997
Director resigned
dot icon16/04/1997
Return made up to 09/04/97; no change of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon10/05/1996
Return made up to 09/04/96; full list of members
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon25/09/1995
Director resigned
dot icon13/07/1995
New secretary appointed;director resigned
dot icon24/04/1995
Return made up to 09/04/95; full list of members
dot icon24/04/1995
New director appointed
dot icon24/04/1995
New director appointed
dot icon24/04/1995
New director appointed
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon04/10/1994
Secretary resigned;director resigned
dot icon12/06/1994
Return made up to 09/04/94; change of members
dot icon16/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/08/1993
Full accounts made up to 1992-12-31
dot icon29/04/1993
Return made up to 09/04/93; full list of members
dot icon31/05/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
Return made up to 09/04/92; change of members
dot icon10/07/1991
Secretary resigned;new secretary appointed
dot icon11/05/1991
Director resigned
dot icon11/05/1991
Full accounts made up to 1990-12-31
dot icon11/05/1991
Return made up to 09/04/91; full list of members
dot icon07/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/11/1990
Director resigned
dot icon17/10/1990
Full accounts made up to 1989-12-31
dot icon17/10/1990
Return made up to 04/10/90; full list of members
dot icon17/10/1990
Director's particulars changed
dot icon10/10/1990
Director resigned
dot icon22/01/1990
Director resigned
dot icon12/10/1989
Full accounts made up to 1988-12-31
dot icon23/05/1989
Director resigned;new director appointed
dot icon23/05/1989
Secretary resigned;new secretary appointed
dot icon10/05/1989
Return made up to 22/04/89; full list of members
dot icon05/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon17/01/1989
Wd 22/12/88 ad 08/01/89--------- £ si 9@1=9
dot icon04/01/1989
Full accounts made up to 1987-12-31
dot icon04/01/1989
New director appointed
dot icon04/01/1989
Return made up to 12/02/88; full list of members
dot icon03/11/1986
Certificate of Incorporation
dot icon03/11/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+28.20 % *

* during past year

Cash in Bank

£43,015.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.71K
-
0.00
33.55K
-
2022
0
46.33K
-
18.03K
43.02K
-
2022
0
46.33K
-
18.03K
43.02K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

46.33K £Ascended22.88 % *

Total Assets(GBP)

-

Turnover(GBP)

18.03K £Ascended- *

Cash in Bank(GBP)

43.02K £Ascended28.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karr, Allan Sidney
Director
01/03/2000 - Present
2
Crockett, Philip Michael
Director
01/03/2001 - Present
-
Wicks, David John
Director
13/04/2004 - 11/09/2025
14
Sayers, Christian Eldred
Director
10/04/2006 - 11/09/2025
1
Sayers, Christian Eldred
Secretary
10/04/2006 - 11/09/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 80 SHEPHERDS HILL RESIDENTS ASSOCIATION LIMITED

80 SHEPHERDS HILL RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 03/11/1986 with the registered office located at 80 Shepherds Hill, London, N6 5RH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 80 SHEPHERDS HILL RESIDENTS ASSOCIATION LIMITED?

toggle

80 SHEPHERDS HILL RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 03/11/1986 .

Where is 80 SHEPHERDS HILL RESIDENTS ASSOCIATION LIMITED located?

toggle

80 SHEPHERDS HILL RESIDENTS ASSOCIATION LIMITED is registered at 80 Shepherds Hill, London, N6 5RH.

What does 80 SHEPHERDS HILL RESIDENTS ASSOCIATION LIMITED do?

toggle

80 SHEPHERDS HILL RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 80 SHEPHERDS HILL RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 11/09/2025: Termination of appointment of David John Wicks as a director on 2025-09-11.