Background WavePink WaveYellow Wave

SHILLINGLEE PARK MANAGEMENT LIMITED (01332418)

SHILLINGLEE PARK MANAGEMENT LIMITED (01332418) is an active UK company. incorporated on 3 October 1977. with registered office in Chiddingfold. The company operates in the Real Estate Activities sector, engaged in residents property management. SHILLINGLEE PARK MANAGEMENT LIMITED has been registered for 48 years. Current directors include DAVIS, Callum, MISSELBROOK, Benjamin Charles, SPICER, Thomas Edward and 1 others.

Company Number
01332418
Status
active
Type
ltd
Incorporated
3 October 1977
Age
48 years
Address
Bay Tree Cottage, Chiddingfold, GU8 4TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Callum, MISSELBROOK, Benjamin Charles, SPICER, Thomas Edward, WALKER, Lynne Marion Jean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHILLINGLEE PARK MANAGEMENT LIMITED

SHILLINGLEE PARK MANAGEMENT LIMITED is an active company incorporated on 3 October 1977 with the registered office located in Chiddingfold. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHILLINGLEE PARK MANAGEMENT LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01332418

LTD Company

Age

48 Years

Incorporated 3 October 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 22 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Bay Tree Cottage Shillinglee Park Chiddingfold, GU8 4TA,

Timeline

20 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Oct 10
Director Left
Jan 17
Director Joined
Feb 18
Director Left
May 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
May 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DAVIS, Elle

Active
Bay Tree Cottage, ChiddingfoldGU8 4TA
Secretary
Appointed 10 Mar 2025

DAVIS, Callum

Active
Bay Tree Cottage, ChiddingfoldGU8 4TA
Born June 1990
Director
Appointed 05 Mar 2025

MISSELBROOK, Benjamin Charles

Active
Stable Cottage, GodalmingGU8 4TA
Born June 1964
Director
Appointed 10 May 1998

SPICER, Thomas Edward

Active
Shillinglee Park Road, GodalmingGU8 4TA
Born January 1982
Director
Appointed 14 Jan 2022

WALKER, Lynne Marion Jean

Active
Shillinglee Park Road, GodalmingGU8 4TA
Born August 1949
Director
Appointed 14 Feb 2021

KENNY, Daniel

Resigned
Shillinglee Park, GodalmingGU8 4TA
Secretary
Appointed 01 Mar 2012
Resigned 01 Jan 2017

KETTNER, Erick Carl

Resigned
Stable Cottage Shillinglee, GodalmingGU8 4TA
Secretary
Appointed N/A
Resigned 05 Feb 1995

MISSELBROOK, Julia Mary

Resigned
Stable Cottage Shillinglee Park, GodalmingGU8 4TA
Secretary
Appointed 21 Oct 1997
Resigned 04 Jul 2008

PAGET-BROWN, Sally Ann

Resigned
16 Leigh Hill Road, CobhamKT11 2HX
Secretary
Appointed 05 Feb 1995
Resigned 21 Oct 1997

PIERCEY, Andrew Richard

Resigned
Shillinglee Park, ChiddingfoldGU8 4TA
Secretary
Appointed 04 Jul 2008
Resigned 25 Nov 2011

SIMPSON, Gillian

Resigned
Shillinglee Park Road, GodalmingGU8 4TA
Secretary
Appointed 14 Feb 2021
Resigned 27 Nov 2024

WARD, Anthony

Resigned
Shillinglee Park, ShillingleeGU8 4TA
Secretary
Appointed 02 Jan 2017
Resigned 14 Feb 2021

BRADISH ELLAMES, Simon Edward Mountague, Lietenant Colonel

Resigned
Tudor House, ChiddingfoldGU8 4TA
Born January 1930
Director
Appointed 08 May 1994
Resigned 11 May 1996

CARPENTER, Anthony Richard

Resigned
Bailiffs Cottage Shillinglee, GodalmingGU8 4TA
Born February 1942
Director
Appointed N/A
Resigned 03 May 1996

CLAYTON, Christopher James Newton

Resigned
3 Shillinglee Park House, ChiddingfoldGU8 4TA
Born March 1961
Director
Appointed 12 Sept 2003
Resigned 18 Mar 2026

COLEMAN, Maureen

Resigned
Dower Cottage, GodalmingGU8 4TA
Born April 1931
Director
Appointed 09 May 1997
Resigned 09 Jun 2001

COLEMAN, Richard

Resigned
Dower Cottage, GodalmingGU8 4TA
Born February 1934
Director
Appointed 09 Jun 1996
Resigned 09 Jun 2001

DAVEY, Roger Frederick

Resigned
Bay Tree Cottage, ChiddingfoldGU8 4TA
Born September 1946
Director
Appointed 09 Jun 1996
Resigned 04 Dec 1998

DUNCAN, Keith Robert, Dr

Resigned
Bay Tree Cottage, ChiddingfoldGU8 4TA
Born October 1964
Director
Appointed 30 Oct 2010
Resigned 08 Apr 2019

FERGUSSON, Colin Angus

Resigned
Tudor Cottage Shillinglee, GodalmingGU8 4TA
Born May 1949
Director
Appointed N/A
Resigned 09 May 1993

FOSTER, Ann Denise

Resigned
The Clock Tower, ChiddingfoldGU8 4TA
Born April 1938
Director
Appointed 09 Jun 2002
Resigned 14 May 2018

FREEMAN, John Anthony Deane

Resigned
Shillinglee House 1, ChiddingfoldGU8 4TA
Born June 1914
Director
Appointed N/A
Resigned 01 Nov 2009

GAMMOND, John Julian

Resigned
The Granary Shillinglee Park, ChiddingfoldGU8 4TA
Born May 1955
Director
Appointed N/A
Resigned 09 May 1993

GREIG, David Robert

Resigned
Bay Tree Cottage, ChiddingfordGU8 4TA
Born May 1932
Director
Appointed 07 May 2000
Resigned 14 Feb 2021

KENNY, Daniel

Resigned
Shillinglee Park, GodalmingGU8 4TA
Born May 1969
Director
Appointed 27 Sept 2009
Resigned 01 Jan 2017

KETTNER, Erick Carl

Resigned
Stable Cottage Shillinglee, GodalmingGU8 4TA
Born April 1917
Director
Appointed N/A
Resigned 19 Sept 1996

LEVINSON, Edward, Professor

Resigned
Shillinglee Court, GodalmingGU8 4TA
Born January 1924
Director
Appointed 02 May 1994
Resigned 07 May 2000

MISSELBROOK, Julia Mary

Resigned
Stable Cottage Shillinglee Park, GodalmingGU8 4TA
Born January 1964
Director
Appointed 21 Oct 1997
Resigned 06 Nov 2009

OGDEN, Catherine Elizabeth Louisa

Resigned
Shillinglee Park, Nr ChiddingfoldGU8 4TA
Born April 1982
Director
Appointed 01 May 2020
Resigned 28 Oct 2024

PAGET-BROWN, Sally Ann

Resigned
16 Leigh Hill Road, CobhamKT11 2HX
Born June 1947
Director
Appointed 05 Feb 1995
Resigned 07 May 2000

PAGET-BROWN, Sally Ann

Resigned
37 Bowerdean Street, LondonSW6 3TN
Born June 1947
Director
Appointed 09 May 1993
Resigned 08 May 1994

PIERCEY, Andrew Richard

Resigned
Shillinglee Park, ChiddingfoldGU8 4TA
Born March 1945
Director
Appointed 07 May 2000
Resigned 14 Jan 2022

SIMPSON, Gillian

Resigned
Bay Tree Cottage, ChiddingfoldGU8 4TA
Born January 1956
Director
Appointed 26 Nov 2024
Resigned 19 Mar 2026

STOBBS, Horace Richard

Resigned
Bay Tree Cottage Shillinglee, GodalmingGU8 4TA
Born November 1918
Director
Appointed N/A
Resigned 08 May 1994

STOVOLD, Phillip

Resigned
Shillinglee Park, ShillingleeGU8 4TA
Born April 1970
Director
Appointed 14 Feb 2018
Resigned 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
22 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2021
TM01Termination of Director
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 April 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
2 August 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Legacy
28 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
353353
Legacy
27 May 2009
288cChange of Particulars
Legacy
27 May 2009
288cChange of Particulars
Legacy
27 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
353353
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
287Change of Registered Office
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
3 June 1996
288288
Legacy
25 May 1996
363sAnnual Return (shuttle)
Legacy
17 May 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Accounts With Accounts Type Full
27 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
287Change of Registered Office
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
20 June 1991
363b363b
Legacy
8 October 1990
287Change of Registered Office
Legacy
21 June 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Legacy
3 July 1989
288288
Legacy
3 July 1989
363363
Legacy
13 May 1988
363363
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
14 October 1987
363363
Accounts With Accounts Type Full
8 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 July 1986
363363
Legacy
29 July 1986
288288
Accounts With Accounts Type Full
19 May 1986
AAAnnual Accounts