SHABDEN PARK RESIDENTS LIMITED - COULSDON
Company Profile | Company Filings |
Overview
SHABDEN PARK RESIDENTS LIMITED is a Private Limited Company from COULSDON ENGLAND and has the status: Active.
SHABDEN PARK RESIDENTS LIMITED was incorporated 46 years ago on 13/01/1978 and has the registered number: 01348072. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SHABDEN PARK RESIDENTS LIMITED was incorporated 46 years ago on 13/01/1978 and has the registered number: 01348072. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SHABDEN PARK RESIDENTS LIMITED - COULSDON
This company is listed in the following categories:
81300 - Landscape service activities
81300 - Landscape service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
5 SHABDEN PARK HIGH ROAD
COULSDON
CR5 3SF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/12/2023 | 06/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ISABEL DELACOUR | Aug 1979 | British | Director | 2019-11-15 | CURRENT |
PRINCIPINA GEORGE | Mar 1935 | British | Director | 1995-11-30 | CURRENT |
DAVID JAMES MACCALLUM | Dec 1940 | British | Director | CURRENT | |
MR JAMIE GIBSON NEIL | Dec 1958 | British | Director | 2006-01-18 | CURRENT |
MR ANDREW JAMES CHRISTIE BRITTON | Dec 1940 | British | Director | 2000-09-01 | CURRENT |
MR DEREK CLAYTON BAGNALL | Jan 1958 | British | Director | 1999-12-20 | CURRENT |
MR DEREK CLAYTON BAGNALL | Jan 1958 | British | Secretary | 2006-01-19 UNTIL 2012-12-12 | RESIGNED |
JOHN ANTHONY WHITE | Nov 1946 | Director | 1999-12-20 UNTIL 2006-01-17 | RESIGNED | |
MR MARTIN COSTELLO | Jan 1959 | British | Secretary | 1998-03-31 UNTIL 2000-06-29 | RESIGNED |
JOHN ANTHONY WHITE | Nov 1946 | Secretary | 2000-07-01 UNTIL 2006-01-17 | RESIGNED | |
BARRY WILLIAM OGLEY | Nov 1943 | British | Secretary | RESIGNED | |
MR ALEXANDER FINDLAY | Nov 1950 | British | Director | RESIGNED | |
IAIN CAMERON ROBERTSON | Apr 1964 | British | Director | 1997-04-03 UNTIL 2004-03-12 | RESIGNED |
MR MICHAEL JOHN PLATT | Jun 1967 | British | Director | 2010-04-01 UNTIL 2022-07-18 | RESIGNED |
MR WILLIAM HUGH PIERCE | Jun 1966 | British | Director | 2000-09-01 UNTIL 2002-06-11 | RESIGNED |
BARRY WILLIAM OGLEY | Nov 1943 | British | Director | RESIGNED | |
MRS YVONNE JANE MERRY | Jun 1951 | British | Director | 1992-11-20 UNTIL 1995-11-30 | RESIGNED |
MR BRYAN MERRY | Jul 1947 | British | Director | RESIGNED | |
MR DENIS THOMAS GEORGE | Sep 1920 | British | Director | RESIGNED | |
CHRISTINE FINDLAY | Mar 1957 | British | Director | 1995-11-30 UNTIL 1999-11-01 | RESIGNED |
MS DEBORAH SHARON BARLEGGS | Aug 1966 | British | Director | 2002-06-11 UNTIL 2019-10-01 | RESIGNED |
KENNETH PAUL DULIEU | Feb 1947 | British | Director | RESIGNED | |
MR MARTIN COSTELLO | Jan 1959 | British | Director | 1995-11-30 UNTIL 2000-06-29 | RESIGNED |
MR BRYAN ROBERT AVERY | Jan 1944 | British | Director | RESIGNED | |
MEGAN ARMSTRONG DAVIES | Mar 1976 | British | Director | 2004-03-12 UNTIL 2007-12-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Shabden Park Residents Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-15 | 31-03-2023 | £433 Cash £1,532 equity |
Shabden Park Residents Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-08 | 31-03-2022 | £1,257 Cash £2,358 equity |
Shabden Park Residents Limited - Filleted accounts | 2021-12-24 | 31-03-2021 | £1,102 Cash £1,601 equity |
Shabden Park Residents Limited - Filleted accounts | 2019-12-24 | 31-03-2019 | £4,971 Cash £2,839 equity |
Shabden Park Residents Limited - Filleted accounts | 2018-12-25 | 31-03-2018 | £3,834 Cash £685 equity |
Shabden Park Residents Limited - Filleted accounts | 2017-12-27 | 31-03-2017 | £5,721 Cash £-1,058 equity |
Shabden Park Residents Limited - Abbreviated accounts | 2016-12-14 | 31-03-2016 | £7,849 Cash |