85 SHOOTERS HILL ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

85 SHOOTERS HILL ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03696548

Incorporation date

18/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tower House, Hoddesdon, Herts EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1999)
dot icon23/12/2025
Micro company accounts made up to 2025-04-05
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon13/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-04-05
dot icon08/12/2023
Termination of appointment of Joe Ricardo Shore as a director on 2023-09-15
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon20/10/2023
Micro company accounts made up to 2023-04-05
dot icon30/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-04-05
dot icon19/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-04-05
dot icon26/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-04-05
dot icon27/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-04-05
dot icon25/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon05/11/2018
Micro company accounts made up to 2018-04-05
dot icon25/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon19/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon20/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon24/12/2015
Accounts for a dormant company made up to 2015-04-05
dot icon19/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon17/11/2014
Appointment of Joe Shore as a director on 2014-08-01
dot icon02/09/2014
Total exemption full accounts made up to 2014-04-05
dot icon01/08/2014
Termination of appointment of Lynsay Carruthers Jones as a director on 2014-08-01
dot icon22/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon15/07/2013
Appointment of Alexandra Jacqueline Lenzan as a director on 2013-06-04
dot icon12/07/2013
Total exemption full accounts made up to 2013-04-05
dot icon21/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon06/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon24/08/2011
Total exemption full accounts made up to 2011-04-05
dot icon03/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon25/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon25/01/2010
Director's details changed for Dr Trevor Thompson on 2009-10-01
dot icon25/01/2010
Director's details changed for Lynsay Carruthers Jones on 2009-10-01
dot icon25/01/2010
Director's details changed for Glyn Wootton on 2009-10-01
dot icon04/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon04/06/2009
Total exemption full accounts made up to 2008-04-05
dot icon20/03/2009
Return made up to 18/01/09; full list of members
dot icon06/03/2009
Return made up to 18/01/08; full list of members
dot icon06/03/2009
Registered office changed on 06/03/2009 from c/o hindwood hunter payne 1 charlton road blackheath london SE3 7EY
dot icon06/03/2009
Location of debenture register
dot icon06/03/2009
Location of register of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from caxtons commercial LTD 49-50 windmill street gravesend DA12 1BG
dot icon11/02/2009
Appointment terminated secretary caxtons commercial LIMITED
dot icon27/06/2008
Appointment terminated director sharon broadhead
dot icon27/06/2008
Director appointed dr trevor thompson
dot icon28/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon10/02/2007
Return made up to 18/01/07; full list of members
dot icon16/01/2007
Total exemption full accounts made up to 2006-04-05
dot icon02/11/2006
Director resigned
dot icon14/02/2006
Return made up to 18/01/06; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-04-05
dot icon07/09/2005
New director appointed
dot icon30/08/2005
Director resigned
dot icon10/02/2005
Total exemption full accounts made up to 2004-04-05
dot icon25/01/2005
Return made up to 18/01/05; full list of members
dot icon15/09/2004
Director resigned
dot icon09/09/2004
New director appointed
dot icon26/08/2004
Total exemption full accounts made up to 2003-04-05
dot icon09/03/2004
Return made up to 18/01/04; full list of members
dot icon08/03/2004
Registered office changed on 08/03/04 from: 49-50 windmill street gravesend kent DA12 1BG
dot icon05/03/2004
Director resigned
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Registered office changed on 20/01/04 from: 314 lewisham high street london SE13 6JZ
dot icon20/10/2003
New director appointed
dot icon11/06/2003
Secretary resigned
dot icon10/03/2003
Return made up to 18/01/03; change of members
dot icon10/03/2003
Total exemption full accounts made up to 2002-04-05
dot icon27/11/2002
New director appointed
dot icon31/10/2002
Director resigned
dot icon11/07/2002
Secretary resigned
dot icon26/06/2002
Registered office changed on 26/06/02 from: 85 shooters hill road london SE3 7HU
dot icon26/06/2002
New secretary appointed
dot icon22/03/2002
Total exemption small company accounts made up to 2001-04-05
dot icon31/01/2002
Return made up to 18/01/02; full list of members
dot icon01/05/2001
Resolutions
dot icon20/02/2001
Return made up to 18/01/01; full list of members
dot icon27/12/2000
Secretary resigned
dot icon20/11/2000
Full accounts made up to 2000-04-05
dot icon31/10/2000
Compulsory strike-off action has been discontinued
dot icon31/10/2000
Return made up to 18/01/00; full list of members
dot icon27/10/2000
Ad 01/01/00--------- £ si 2@1=2 £ ic 2/4
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New secretary appointed;new director appointed
dot icon11/07/2000
First Gazette notice for compulsory strike-off
dot icon23/03/2000
Accounting reference date extended from 31/01/00 to 05/04/00
dot icon16/03/2000
New director appointed
dot icon17/01/2000
Director resigned
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New secretary appointed
dot icon23/03/1999
New director appointed
dot icon22/03/1999
Registered office changed on 22/03/99 from: 31 corsham street london N1 6DR
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Secretary resigned
dot icon18/01/1999
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

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
Thompson, Trevor, Dr
Director
14/06/2008 - Present
-
Shore, Joe Ricardo
Director
01/08/2014 - 15/09/2023
1
Lenzan, Alexandra Jacqueline
Director
04/06/2013 - Present
3
Wootton, Glyn
Director
14/07/2000 - Present
5

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 85 SHOOTERS HILL ROAD MANAGEMENT LIMITED

85 SHOOTERS HILL ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 18/01/1999 with the registered office located at 2 Tower House, Hoddesdon, Herts EN11 8UR. There are currently 3 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 85 SHOOTERS HILL ROAD MANAGEMENT LIMITED?

toggle

85 SHOOTERS HILL ROAD MANAGEMENT LIMITED is currently Active. It was registered on 18/01/1999 .

Where is 85 SHOOTERS HILL ROAD MANAGEMENT LIMITED located?

toggle

85 SHOOTERS HILL ROAD MANAGEMENT LIMITED is registered at 2 Tower House, Hoddesdon, Herts EN11 8UR.

What does 85 SHOOTERS HILL ROAD MANAGEMENT LIMITED do?

toggle

85 SHOOTERS HILL ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 85 SHOOTERS HILL ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-04-05.