Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED
Company Information for

SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED

135 LONDON ROAD, HIGH WYCOMBE, BUCKS, HP11 1BT,
Company Registration Number
02278272
Private Limited Company
Active

Company Overview

About Shelburne Heights Residents Company Ltd
SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED was founded on 1988-07-19 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Shelburne Heights Residents Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED
 
Legal Registered Office
135 LONDON ROAD
HIGH WYCOMBE
BUCKS
HP11 1BT
Other companies in RG12
 
Filing Information
Company Number 02278272
Company ID Number 02278272
Date formed 1988-07-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 12:05:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID YATES
Company Secretary 2018-05-25
BARBARA ANN CHARLTON
Director 2016-09-21
ASTON LEONARD WRIGHT
Director 1993-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
MORTIMER SECRETARIES LTD.
Company Secretary 2012-02-16 2018-05-24
VALERIE KATHLEEN MARY CLARKE
Director 2010-09-28 2016-08-31
SAMANTHA ANNE RAMSAY
Director 2003-06-20 2013-06-03
LEASEHOLD MANAGEMENT SERVICES LIMITED
Company Secretary 2004-10-05 2011-09-30
DAVID MORGAN
Director 1995-11-09 2011-07-19
NURIA VANESSA MCGLINCHEY
Director 2003-02-10 2010-09-21
JOHN COOPER
Director 2003-07-14 2010-03-01
IJS PROPERTY MANAGEMENT LIMITED
Company Secretary 2001-02-22 2004-10-05
STEPHEN EDWARD CHESHIRE
Company Secretary 1993-09-08 2001-10-01
STEPHEN EDWARD CHESHIRE
Director 1992-07-19 2001-10-01
RICHARD HUNTER
Director 1994-11-16 1999-04-27
ANTHONY DAVID JAMES RODGERS
Company Secretary 1992-07-19 1993-09-08
ANTHONY DAVID JAMES RODGERS
Director 1992-07-19 1993-09-08
MARIA SATARA RODGERS
Director 1992-07-19 1992-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANYA ANN BRICK VOLUNTEER CENTRE GREENWICH Director 2014-03-25 - 2014-10-31 RESIGNED 1999-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-24CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-30CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM 135 135 London Road High Wycombe Buckinghamshire HP11 1BT United Kingdom
2019-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/19 FROM 19 Mylne Close High Wycombe HP13 5TJ England
2019-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-05-30AP03Appointment of Mr Christopher David Yates as company secretary on 2018-05-25
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 23 Mylne Close High Wycombe Buckinghamshire HP13 5TJ United Kingdom
2018-05-24TM02Termination of appointment of Mortimer Secretaries Ltd. on 2018-05-24
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE
2018-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN CHARLTON / 24/05/2018
2018-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ASTON LEONARD WRIGHT / 24/05/2018
2018-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 150
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-17AP01DIRECTOR APPOINTED MRS BARBARA ANN CHARLTON
2017-02-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE KATHLEEN MARY CLARKE
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 15
2015-07-20AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-20AD04Register(s) moved to registered office address C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE
2015-06-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 15
2014-07-21AR0119/07/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-19AR0119/07/13 ANNUAL RETURN FULL LIST
2013-06-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RAMSAY
2012-10-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-19AR0119/07/12 ANNUAL RETURN FULL LIST
2012-07-19AD02Register inspection address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England
2012-02-16AP04CORPORATE SECRETARY APPOINTED MORTIMER SECRETARIES LTD.
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY LEASEHOLD MANAGEMENT SERVICES LIMITED
2011-07-29AR0119/07/11 FULL LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN
2011-06-22AA31/03/11 TOTAL EXEMPTION FULL
2011-01-12AA31/03/10 TOTAL EXEMPTION FULL
2010-10-04AP01DIRECTOR APPOINTED VALERIE KATHLEEN MARY CLARKE
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NURIA MCGLINCHEY
2010-08-10AR0119/07/10 FULL LIST
2010-08-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-10AD02SAIL ADDRESS CREATED
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ASTON LEONARD WRIGHT / 19/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ANNE RAMSAY / 19/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 19/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NURIA VANESSA MCGLINCHEY / 19/07/2010
2010-08-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICES LIMITED / 19/07/2010
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER
2009-07-23363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-06-17AA31/03/09 TOTAL EXEMPTION FULL
2008-07-29363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-06-03AA31/03/08 TOTAL EXEMPTION FULL
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-08-11363sRETURN MADE UP TO 19/07/06; CHANGE OF MEMBERS
2006-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-15363sRETURN MADE UP TO 19/07/05; CHANGE OF MEMBERS
2004-12-22363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-10-14288aNEW SECRETARY APPOINTED
2004-10-14288bSECRETARY RESIGNED
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-04287REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 49 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN
2003-08-01363sRETURN MADE UP TO 19/07/03; CHANGE OF MEMBERS
2003-08-01288aNEW DIRECTOR APPOINTED
2003-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-27288aNEW DIRECTOR APPOINTED
2003-03-01288aNEW DIRECTOR APPOINTED
2002-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-18363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-18363sRETURN MADE UP TO 19/07/02; CHANGE OF MEMBERS
2001-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 5A CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LE
2001-08-01363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-03-07288aNEW SECRETARY APPOINTED
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-09363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-02-15287REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-31363(288)DIRECTOR RESIGNED
1999-08-31363sRETURN MADE UP TO 19/07/99; CHANGE OF MEMBERS
1998-08-07363sRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1998-07-07AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.