Background WavePink WaveYellow Wave

SHARDELOES HOUSE LIMITED (00976724)

SHARDELOES HOUSE LIMITED (00976724) is an active UK company. incorporated on 10 April 1970. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHARDELOES HOUSE LIMITED has been registered for 55 years. Current directors include BAGARY, Kalwinder Singh, COPISAROW, Edward Ellis, DARBY, Jonathan Stephen and 4 others.

Company Number
00976724
Status
active
Type
ltd
Incorporated
10 April 1970
Age
55 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAGARY, Kalwinder Singh, COPISAROW, Edward Ellis, DARBY, Jonathan Stephen, GUISE, Caroline, JONES, Elizabeth, PINK, David James, THOMAS, Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARDELOES HOUSE LIMITED

SHARDELOES HOUSE LIMITED is an active company incorporated on 10 April 1970 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHARDELOES HOUSE LIMITED was registered 55 years ago.(SIC: 68209)

Status

active

Active since 55 years ago

Company No

00976724

LTD Company

Age

55 Years

Incorporated 10 April 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 25 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

SHARDELOES TENANTS LIMITED
From: 10 April 1970To: 5 January 2000
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 8 August 2014To: 11 August 2020
Shardeloes Amersham Bucks HP7 0RL
From: 10 April 1970To: 8 August 2014
Timeline

34 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Apr 70
Director Joined
Oct 09
Director Joined
Feb 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Aug 14
Director Left
Jun 15
Director Left
Mar 21
Director Left
Feb 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Mar 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 05 Mar 2015

BAGARY, Kalwinder Singh

Active
High Street, WindsorSL4 6AN
Born June 1963
Director
Appointed 08 Nov 2023

COPISAROW, Edward Ellis

Active
High Street, WindsorSL4 6AN
Born August 1965
Director
Appointed 18 May 2022

DARBY, Jonathan Stephen

Active
High Street, WindsorSL4 6AN
Born August 1958
Director
Appointed 21 Sept 2023

GUISE, Caroline

Active
High Street, WindsorSL4 6AN
Born July 1963
Director
Appointed 08 Nov 2023

JONES, Elizabeth

Active
High Street, WindsorSL4 6AN
Born August 1952
Director
Appointed 08 Nov 2023

PINK, David James

Active
High Street, WindsorSL4 6AN
Born March 1953
Director
Appointed 21 Sept 2023

THOMAS, Steven

Active
High Street, WindsorSL4 6AN
Born December 1979
Director
Appointed 30 Mar 2026

BATEMAN, Lorraine

Resigned
16 Shardeloes, AmershamHP7 0RL
Secretary
Appointed 24 Aug 2006
Resigned 16 May 2014

CLARKE, Bridget Mary

Resigned
4 Shardeloes, AmershamHP7 0RL
Secretary
Appointed N/A
Resigned 02 Sept 2006

LEETE, Christopher James

Resigned
Victoria Street, WindsorSL4 1EH
Secretary
Appointed 08 Aug 2014
Resigned 05 Mar 2015

BATEMAN, Lorraine

Resigned
16 Shardeloes, AmershamHP7 0RL
Born January 1957
Director
Appointed 24 Aug 2006
Resigned 16 May 2014

BIANCHIN, Mario Giusto

Resigned
12 Shardeloes, Old AmershamHP7 0RL
Born April 1942
Director
Appointed 17 Nov 2003
Resigned 07 Jul 2007

BOWMAN, William Powell

Resigned
The Coach House 21 Shardeloes, AmershamHP7 0RL
Born October 1903
Director
Appointed N/A
Resigned 22 Sept 1995

CARTER, Angela

Resigned
High Street, WindsorSL4 6AN
Born August 1938
Director
Appointed 27 Jul 2023
Resigned 09 Nov 2023

CHARLES, Lorna Catherine

Resigned
Missenden Road, AmershamHP7 0RL
Born September 1952
Director
Appointed 21 May 2014
Resigned 05 Jun 2015

CHARLES, Lorna Catherine

Resigned
Shardeloes, BucksHP7 0RL
Born September 1952
Director
Appointed 01 Feb 2010
Resigned 25 Jun 2012

CLARKE, Bridget Mary

Resigned
4 Shardeloes, AmershamHP7 0RL
Born March 1935
Director
Appointed N/A
Resigned 02 Sept 2006

COLEMAN, Anthony John

Resigned
Missenden Road, AmershamHP7 0RL
Born December 1934
Director
Appointed 21 May 2014
Resigned 22 Mar 2023

COLEMAN, Anthony John, Dr

Resigned
6 Shardeloes House, AmershamHP27 0RL
Born December 1934
Director
Appointed 21 Jul 1996
Resigned 02 Aug 2003

COLES, David George

Resigned
High Street, WindsorSL4 6AN
Born May 1937
Director
Appointed 25 Jun 2012
Resigned 09 Nov 2023

CUTCLIFFE, Peter Nicholas

Resigned
The Garden Flat, AmershamHP7 0RL
Born September 1942
Director
Appointed 19 Dec 1999
Resigned 21 May 2014

DEVIS, James Bryan

Resigned
15 Shardeloes, AmershamHP7 0RL
Born September 1931
Director
Appointed 04 Feb 1998
Resigned 25 Oct 2001

DIBBO, Alaster Gordon

Resigned
High Street, WindsorSL4 6AN
Born August 1958
Director
Appointed 09 Jul 2011
Resigned 15 Feb 2022

ELIOT, Jennifer

Resigned
Shardeloes House, AmershamHP7 0RL
Born August 1931
Director
Appointed 27 Jul 2023
Resigned 09 Nov 2023

GRIFFITHS, Alexander George

Resigned
Victoria Street, WindsorSL4 1EH
Born April 1941
Director
Appointed 24 Jul 2010
Resigned 26 Jun 2014

HANCOCK, Ronald John

Resigned
5 Shardeloes, AmershamHP7 0RL
Born February 1934
Director
Appointed 24 Jul 1994
Resigned 01 Jun 2004

HARDEN, Caroline Anne Lister

Resigned
19 Shardeloes, AmershamHP7 0RL
Born February 1939
Director
Appointed 23 Jul 1995
Resigned 29 Jun 1997

INCHBALD, Denis John Elliot

Resigned
10 Shardeloes, AmershamHP7 0RL
Born May 1923
Director
Appointed N/A
Resigned 29 Jun 1997

KEYWORTH, Brian

Resigned
24 Shardeloes House, AmershamHP7 0RL
Born May 1940
Director
Appointed 24 Aug 2006
Resigned 11 Jul 2009

PESCHARDT, John William Hagbarth

Resigned
22 Shardeloes, AmershamHP7 0RL
Born July 1953
Director
Appointed 20 Apr 2003
Resigned 02 Jul 2006

PINK, David James

Resigned
High Street, WindsorSL4 6AN
Born March 1955
Director
Appointed 21 Sept 2023
Resigned 08 Dec 2023

RALLEY, Neil

Resigned
Missenden Road, AmershamHP7 0RL
Born July 1971
Director
Appointed 11 Jul 2009
Resigned 05 Apr 2011

ROSE, Diana

Resigned
9 Shardeloes, AmershamHP7 0RL
Born May 1937
Director
Appointed 28 Jul 2002
Resigned 30 May 2010

SAUNDRY, Shirley Grace

Resigned
18 Shardeloes, AmershamHP7 0RL
Born October 1935
Director
Appointed N/A
Resigned 29 Oct 1993
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 December 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
9 December 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Memorandum Articles
13 January 2024
MAMA
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Resolution
28 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 August 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Secretary Company With Name
16 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Appoint Person Director Company With Name
9 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
4 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2007
AAAnnual Accounts
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2005
AAAnnual Accounts
Legacy
4 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
363aAnnual Return
Legacy
6 January 2004
288cChange of Particulars
Legacy
12 December 2003
288aAppointment of Director or Secretary
Memorandum Articles
18 August 2003
MEM/ARTSMEM/ARTS
Resolution
18 August 2003
RESOLUTIONSResolutions
Legacy
13 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
19 August 1996
288288
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
169169
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
29 July 1994
288288
Legacy
6 February 1994
288288
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
3 September 1992
363b363b
Legacy
3 September 1992
363(287)363(287)
Legacy
5 June 1992
288288
Legacy
3 February 1992
288288
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
16 June 1988
363363
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 May 1988
288288
Legacy
18 November 1987
288288
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 August 1986
AAAnnual Accounts
Legacy
4 August 1986
363363
Incorporation Company
10 April 1970
NEWINCIncorporation