Background WavePink WaveYellow Wave

SHANTERTON SECOND MANAGEMENT COMPANY LIMITED (00898600)

SHANTERTON SECOND MANAGEMENT COMPANY LIMITED (00898600) is an active UK company. incorporated on 20 February 1967. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SHANTERTON SECOND MANAGEMENT COMPANY LIMITED has been registered for 59 years. Current directors include AGGUGINI, Paolo, BORDIGONI, Giuliana.

Company Number
00898600
Status
active
Type
ltd
Incorporated
20 February 1967
Age
59 years
Address
290 Elgin Avenue Elgin Avenue, London, W9 1JS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGGUGINI, Paolo, BORDIGONI, Giuliana
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANTERTON SECOND MANAGEMENT COMPANY LIMITED

SHANTERTON SECOND MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 February 1967 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHANTERTON SECOND MANAGEMENT COMPANY LIMITED was registered 59 years ago.(SIC: 98000)

Status

active

Active since 59 years ago

Company No

00898600

LTD Company

Age

59 Years

Incorporated 20 February 1967

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

290 Elgin Avenue Elgin Avenue London, W9 1JS,

Previous Addresses

68 Queens Gardens London W2 3AH England
From: 3 March 2020To: 22 December 2025
68 C/O Sloan Block Management Queens Gardens London W2 3AH England
From: 14 December 2017To: 3 March 2020
C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE
From: 20 February 1967To: 14 December 2017
Timeline

5 key events • 1967 - 2019

Funding Officers Ownership
Company Founded
Feb 67
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Jun 18
Director Left
Sept 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ASHLEY MILTON LTD

Active
Elgin Avenue, LondonW9 1JS
Corporate secretary
Appointed 16 Dec 2025

AGGUGINI, Paolo

Active
Flat 3, LondonW2 3HB
Born May 1965
Director
Appointed 30 Apr 2008

BORDIGONI, Giuliana

Active
Elgin Avenue, LondonW9 1JS
Born May 1978
Director
Appointed 25 Jun 2018

STRANGWAYES BOOTH, Dermot Robert

Resigned
Scotlands House, BracknellRG42 6AJ
Secretary
Appointed N/A
Resigned 06 Apr 2001

YOUNG-TAYLOR, Marea

Resigned
C/O Sloan Block Management, LondonW2 3AH
Secretary
Appointed 13 May 2018
Resigned 19 Dec 2018

CK CORPORATE SERVICES LIMITED

Resigned
443 Stroude Road, Virginia WaterGU25 4BU
Corporate secretary
Appointed 06 Apr 2001
Resigned 21 Apr 2009

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 25 Feb 2009
Resigned 18 Dec 2017

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 13 Dec 2018
Resigned 16 Dec 2025

ALTERN, Patrick Martin

Resigned
Flat 2 123 Gloucester Terrace, LondonW2 3HB
Born June 1969
Director
Appointed 20 Dec 1995
Resigned 12 Dec 1996

BANER, Axel Erik Johan

Resigned
Flat 5, LondonW2 3HB
Born November 1978
Director
Appointed 15 Mar 2002
Resigned 21 Dec 2005

BANER, Jan Peder

Resigned
Redbank Oakwood Close, LeatherheadKT24 6QG
Born December 1937
Director
Appointed 02 Aug 2000
Resigned 15 Mar 2002

BANER, Louise Eva Gerd

Resigned
Flat 5, LondonW2 3HB
Born September 1974
Director
Appointed 16 Oct 1999
Resigned 21 Dec 2005

CHEBOTAREVA, Nadia

Resigned
Flat 2 123 Gloucester Terrace, LondonW2 3HB
Born July 1968
Director
Appointed 21 Dec 2005
Resigned 02 Sept 2019

CLOWES, John Jeremy Hubert

Resigned
Flat 5, LondonW2 3HB
Born August 1938
Director
Appointed N/A
Resigned 09 Jul 1995

CROFTON, The Lady Mary Irvine, Baroness

Resigned
Flat 1, LondonW2 3HB
Born September 1920
Director
Appointed N/A
Resigned 31 Dec 2001

FERNANDEZ, Julian Lindsay

Resigned
123a Gloucester Terrace, LondonW2 3HB
Born May 1955
Director
Appointed 02 Aug 1995
Resigned 12 Dec 1996

HARRIS, Peter Alexander Frederick

Resigned
Flat 4 123 Gloucester Terrace, LondonW2 3HB
Born April 1965
Director
Appointed 15 Mar 2002
Resigned 20 Nov 2007

HOLDER, Darryn Tharin

Resigned
Flat 5 123 Gloucester Terrace, LondonW2 3HB
Born October 1963
Director
Appointed 11 Dec 1996
Resigned 01 Jun 1999

KIRKPATRICK, Caroline Helen

Resigned
Flat 3 123 Gloucester Terrace, LondonW2 3HB
Born August 1964
Director
Appointed 10 Dec 1996
Resigned 29 Jul 2002

POTTER, Joy Patricia

Resigned
Bagshot Road, BracknellRG12 9SE
Born August 1940
Director
Appointed 24 Jul 2012
Resigned 24 Jul 2012
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
287Change of Registered Office
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
16 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
14 March 2006
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
15 February 2005
363aAnnual Return
Legacy
28 January 2004
363aAnnual Return
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
7 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 February 2003
AAAnnual Accounts
Legacy
27 January 2003
363aAnnual Return
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363aAnnual Return
Legacy
13 March 2002
353353
Legacy
4 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2001
AAAnnual Accounts
Legacy
9 October 2001
288cChange of Particulars
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
363aAnnual Return
Legacy
1 February 2001
363(353)363(353)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
363aAnnual Return
Legacy
10 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
363aAnnual Return
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
26 January 1998
363aAnnual Return
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
27 January 1997
363aAnnual Return
Legacy
27 January 1997
225(1)225(1)
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 1996
AAAnnual Accounts
Legacy
2 February 1996
363x363x
Legacy
25 January 1996
288288
Legacy
28 November 1995
287Change of Registered Office
Legacy
22 August 1995
288288
Legacy
17 July 1995
288288
Legacy
6 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
6 August 1990
288288
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
22 December 1989
AAAnnual Accounts
Legacy
2 November 1989
288288
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
8 March 1989
288288
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 February 1967
NEWINCIncorporation