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

SHOTTERMILL PARK RESIDENTS LIMITED

POTTER OWTRAM & PECK LLP, 42 WEST STREET, HASLEMERE, SURREY, GU27 2AN,
Company Registration Number
03779511
Private Limited Company
Active

Company Overview

About Shottermill Park Residents Ltd
SHOTTERMILL PARK RESIDENTS LIMITED was founded on 1999-05-28 and has its registered office in Haslemere. The organisation's status is listed as "Active". Shottermill Park Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SHOTTERMILL PARK RESIDENTS LIMITED
 
Legal Registered Office
POTTER OWTRAM & PECK LLP
42 WEST STREET
HASLEMERE
SURREY
GU27 2AN
Other companies in GU9
 
Filing Information
Company Number 03779511
Company ID Number 03779511
Date formed 1999-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-08-06 07:32:23
Primary Source:Companies House
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 SHOTTERMILL PARK RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CELYN JONES
Director 2017-02-15
JOHN ANTHONY PARKER
Director 2011-11-16
ANTHONY SEATTER PLOWMAN
Director 2004-10-23
ADRIAN SANDS
Director 2010-10-30
DEREK ALAN CRAIG SMYTH
Director 2010-10-30
JUDITH RUSSELL THOMPSON
Director 2017-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GODFREY FRIGGENS
Director 2010-10-30 2016-06-08
RICHARD JAYNES DEVEREUX
Director 2014-05-28 2015-07-06
CHARLES JOHN LITTLEMORE ELLISON
Company Secretary 2005-07-01 2011-04-15
CHARLES JOHN LITTLEMORE ELLISON
Director 2003-10-25 2011-04-15
HOWARD SMITH
Director 2001-05-01 2010-10-08
DEREK ALAN CRAIG SMYTH
Director 2003-05-01 2009-10-17
ARTHUR ROBERT DAINES
Company Secretary 2001-05-01 2005-06-30
WILLIAM GODFREY FRIGGENS
Director 2003-05-01 2005-06-30
ANTHONY WILLIAM BROAD
Director 2003-05-01 2004-11-24
FRANK BENNETT
Director 2003-10-25 2004-10-23
ARTHUR ROBERT DAINES
Director 2001-05-01 2003-05-01
MARK FEARON
Director 2002-05-01 2003-05-01
ERIC CHARLES MEADOWS
Director 2001-05-01 2003-04-30
MARGARET JANE MONGER
Director 2001-05-01 2003-04-30
SIDNEY CECIL HUTTON
Director 2001-05-01 2002-07-01
BIJAY RANI SHARMA
Company Secretary 1999-05-28 2001-05-01
ANDREW JOHN COOMBES
Director 1999-05-28 2001-05-01
BHARTI SHAH
Director 1999-05-28 2001-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CELYN JONES ARIANNOL FINANCIAL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
ADRIAN SANDS RAFL DESIGN LIMITED Director 2012-08-30 CURRENT 2012-08-30 Dissolved 2017-12-12

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
2023-07-24Unaudited abridged accounts made up to 2023-06-30
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2022-07-25Unaudited abridged accounts made up to 2022-06-30
2022-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-03-01AP01DIRECTOR APPOINTED MS KENDRA HEWARD
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM Kidd Rapinet Solicitors Sovereign House 17 South Street Farnham Surrey GU9 7QU
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALAN CRAIG SMYTH
2021-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-02-17AP01DIRECTOR APPOINTED MR BARRY WASSELL
2021-02-11PSC08Notification of a person with significant control statement
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY PARKER
2021-02-03AP01DIRECTOR APPOINTED MRS. JANET EILEEN BOWDEN
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CELYN JONES
2021-02-03PSC07CESSATION OF JOHN ANTHONY PARKER AS A PERSON OF SIGNIFICANT CONTROL
2020-08-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-08-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-08-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2017-08-17AP01DIRECTOR APPOINTED MRS JUDITH RUSSELL THOMPSON
2017-08-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1701
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-02-16AP01DIRECTOR APPOINTED MR DAVID CELYN JONES
2016-07-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GODFREY FRIGGENS
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1701
2016-05-23AR0110/05/16 ANNUAL RETURN FULL LIST
2015-08-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAYNES DEVEREUX
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1701
2015-05-22AR0110/05/15 ANNUAL RETURN FULL LIST
2014-08-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1701
2014-05-30AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-30AP01DIRECTOR APPOINTED MR RICHARD JAYNES DEVEREUX
2013-09-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-14AR0110/05/13 ANNUAL RETURN FULL LIST
2012-08-01AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-11AR0110/05/12 ANNUAL RETURN FULL LIST
2011-11-17AP01DIRECTOR APPOINTED MR JOHN ANTHONY PARKER
2011-10-27AA01Current accounting period extended from 24/06/12 TO 30/06/12
2011-07-25AAMDAmended accounts made up to 2011-06-24
2011-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/11
2011-05-16AR0115/05/11 FULL LIST
2011-04-26RES01ADOPT ARTICLES 25/03/2011
2011-04-18TM02APPOINTMENT TERMINATED, SECRETARY CHARLES ELLISON
2011-04-18TM02APPOINTMENT TERMINATED, SECRETARY CHARLES ELLISON
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ELLISON
2010-11-15AP01DIRECTOR APPOINTED MR ADRIAN SANDS
2010-11-15AP01DIRECTOR APPOINTED MR WILLIAM GODFREY FRIGGENS
2010-11-15AP01DIRECTOR APPOINTED MR DEREK ALAN CRAIG SMYTH
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SMITH
2010-11-11AA24/06/10 TOTAL EXEMPTION FULL
2010-06-14AR0128/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SMITH / 28/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SEATTER PLOWMAN / 28/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN LITTLEMORE ELLISON / 28/05/2010
2010-02-19AA24/06/09 TOTAL EXEMPTION FULL
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SMYTH
2009-06-06363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-12-01AA24/06/08 TOTAL EXEMPTION FULL
2008-07-10363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07
2007-06-21363sRETURN MADE UP TO 28/05/07; CHANGE OF MEMBERS
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2006-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-04363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2005-08-22363sRETURN MADE UP TO 28/05/05; CHANGE OF MEMBERS
2005-07-21288bSECRETARY RESIGNED
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-08288bDIRECTOR RESIGNED
2005-01-06288bDIRECTOR RESIGNED
2005-01-06288aNEW DIRECTOR APPOINTED
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2004-12-24288bDIRECTOR RESIGNED
2004-08-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-26363sRETURN MADE UP TO 28/05/04; CHANGE OF MEMBERS
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-01-31AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-13288bDIRECTOR RESIGNED
2003-06-13288bDIRECTOR RESIGNED
2003-06-13288bDIRECTOR RESIGNED
2003-06-13288bDIRECTOR RESIGNED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/03
2003-06-13363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02
2002-08-23363(288)DIRECTOR RESIGNED
2002-08-23363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-08-10288aNEW DIRECTOR APPOINTED
2002-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01
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 SHOTTERMILL PARK RESIDENTS 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 SHOTTERMILL PARK RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHOTTERMILL PARK RESIDENTS 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
2021-06-30
Annual Accounts
2022-06-30

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 SHOTTERMILL PARK RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of SHOTTERMILL PARK RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHOTTERMILL PARK RESIDENTS LIMITED
Trademarks
We have not found any records of SHOTTERMILL PARK RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOTTERMILL PARK RESIDENTS 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 SHOTTERMILL PARK RESIDENTS 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 SHOTTERMILL PARK RESIDENTS 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 SHOTTERMILL PARK RESIDENTS 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 SHOTTERMILL PARK RESIDENTS 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.