Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 36 SHEEN PARK LIMITED
Company Information for

36 SHEEN PARK LIMITED

UNIT 4 ANVIL COURT, DENMARK STREET, WOKINGHAM, BERKSHIRE, RG40 2BB,
Company Registration Number
03906608
Private Limited Company
Active

Company Overview

About 36 Sheen Park Ltd
36 SHEEN PARK LIMITED was founded on 2000-01-14 and has its registered office in Wokingham. The organisation's status is listed as "Active". 36 Sheen Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
36 SHEEN PARK LIMITED
 
Legal Registered Office
UNIT 4 ANVIL COURT
DENMARK STREET
WOKINGHAM
BERKSHIRE
RG40 2BB
Other companies in RG41
 
Filing Information
Company Number 03906608
Company ID Number 03906608
Date formed 2000-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 10:30:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 36 SHEEN PARK 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 36 SHEEN PARK LIMITED

Current Directors
Officer Role Date Appointed
ANDREAS ISELI
Director 2010-01-14
JAMES PATRICK MURRIN
Director 2017-12-18
CHARLOTTE ANNE KILSHAW RIGG
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID BOTTRILL
Director 2007-01-23 2017-02-24
RADIM RADKOVSKY
Director 2014-01-23 2014-08-13
CLIVE BARKER
Director 2007-01-23 2014-05-09
MATTHEW TIMMS
Director 2009-03-20 2011-06-16
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2009-01-29 2011-05-31
JULIE KAREN MURDOCH
Company Secretary 2008-01-31 2009-12-30
ROBERT FOLEY
Director 2003-11-29 2009-12-03
JULIAN BRIAN JAMES
Director 2002-04-02 2009-12-03
GILL MOFFETT
Director 2003-11-29 2009-12-03
SUTHERLAND COMPANY SECRETARIAL LIMITED
Company Secretary 2003-03-31 2009-01-29
NICHOLAS FORD MARTIN
Director 2002-04-02 2007-07-25
CHRISTOPHER DAVID HOLMES
Director 2002-04-02 2003-10-22
RJP SECRETARIES LIMITED
Company Secretary 2000-01-14 2003-03-31
RJP DIRECTORS LIMITED
Director 2000-01-14 2002-04-02
JENNIFER ANN BARDEN
Company Secretary 2001-09-14 2002-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE ANNE KILSHAW RIGG PROJECT ASSOCIATES UK LIMITED Director 2016-04-01 CURRENT 2002-06-05 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
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-10-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-30CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA EMILIE HARCOURT
2020-04-07CH01Director's details changed for Mrs Natasha Emily Harcourt on 2020-04-06
2020-04-06AP01DIRECTOR APPOINTED MRS NATASHA EMILY HARCOURT
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-19AP01DIRECTOR APPOINTED MRS LYNSEY MICHELLE EDGE
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK MURRIN
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-23AP01DIRECTOR APPOINTED MISS CHARLOTTE ANNE KILSHAW RIGG
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-10AP01DIRECTOR APPOINTED JAMES PATRICK MURRIN
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID BOTTRILL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-25AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM C/O Cleaver Property Management Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ
2015-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-29AR0114/01/15 ANNUAL RETURN FULL LIST
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RADIM RADKOVSKY
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BARKER
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 8
2014-01-24AR0114/01/14 ANNUAL RETURN FULL LIST
2014-01-24AP01DIRECTOR APPOINTED MR RADIM RADKOVSKY
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-05AR0114/01/13 ANNUAL RETURN FULL LIST
2012-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-09AR0114/01/12 ANNUAL RETURN FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID BOTTRILL / 09/02/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BARKER / 09/02/2012
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIMMS
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/12 FROM 2 the Gardens Office Village Fareham Hampshire PO16 8SS
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2011-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-17AR0114/01/11 FULL LIST
2010-09-28AA31/03/10 TOTAL EXEMPTION FULL
2010-08-25AP01DIRECTOR APPOINTED ANDREAS ISELI
2010-05-06AR0114/01/10 FULL LIST
2010-02-24AA31/03/09 TOTAL EXEMPTION FULL
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY JULIE MURDOCH
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GILL MOFFETT
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FOLEY
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN JAMES
2009-06-16363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES / 08/06/2009
2009-03-28288aSECRETARY APPOINTED JULIE KAREN MURDOCH
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY SUTHERLAND COMPANY SECRETARIAL LIMITED
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ
2009-03-27288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2009-03-25288aDIRECTOR APPOINTED MATTHEW TIMMS
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-03-18363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-08-10288bDIRECTOR RESIGNED
2007-03-12363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW DIRECTOR APPOINTED
2006-02-20363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-16363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-26363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-06288aNEW DIRECTOR APPOINTED
2003-10-22288bDIRECTOR RESIGNED
2003-10-0788(2)RAD 17/09/03--------- £ SI 7@1=7 £ IC 1/8
2003-03-31288aNEW SECRETARY APPOINTED
2003-03-31288bSECRETARY RESIGNED
2003-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-26225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2002-11-26287REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2002-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2002-07-10363aRETURN MADE UP TO 14/01/02; NO CHANGE OF MEMBERS
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288bDIRECTOR RESIGNED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 2 GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6RN
2002-05-30288bSECRETARY RESIGNED
2002-02-26288cDIRECTOR'S PARTICULARS CHANGED
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 36 SHEEN PARK 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 36 SHEEN PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
36 SHEEN PARK 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
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 36 SHEEN PARK LIMITED

Intangible Assets
Patents
We have not found any records of 36 SHEEN PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 36 SHEEN PARK LIMITED
Trademarks
We have not found any records of 36 SHEEN PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 36 SHEEN PARK 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 36 SHEEN PARK 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 36 SHEEN PARK 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 36 SHEEN PARK 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 36 SHEEN PARK 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.