Background WavePink WaveYellow Wave

SHM PROPERTY MANAGEMENT LIMITED (03182902)

SHM PROPERTY MANAGEMENT LIMITED (03182902) is an active UK company. incorporated on 4 April 1996. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SHM PROPERTY MANAGEMENT LIMITED has been registered for 29 years. Current directors include EVANS, Henry Nicholas, KOPERSKI, Marek Tadeusz, LAFFERTY, Fiona Bernadette and 5 others.

Company Number
03182902
Status
active
Type
ltd
Incorporated
4 April 1996
Age
29 years
Address
5 South Hill Mansions, London, NW3 2SL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
EVANS, Henry Nicholas, KOPERSKI, Marek Tadeusz, LAFFERTY, Fiona Bernadette, LEVY, Jonathan, VITA-FINZI, Claudio, WATT, Douglas Ramsay, WHITAKER, Michael Keith, YOLCHEVA, Teodora
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHM PROPERTY MANAGEMENT LIMITED

SHM PROPERTY MANAGEMENT LIMITED is an active company incorporated on 4 April 1996 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SHM PROPERTY MANAGEMENT LIMITED was registered 29 years ago.(SIC: 55900)

Status

active

Active since 29 years ago

Company No

03182902

LTD Company

Age

29 Years

Incorporated 4 April 1996

Size

N/A

Accounts

ARD: 25/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

5 South Hill Mansions 68-70 South Hill Park Hampstead London, NW3 2SL,

Previous Addresses

Flat 5 South Hill Mansions South Hill Park London Middlesex NW3 2SL
From: 4 April 1996To: 28 April 2010
Timeline

13 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

LAFFERTY, Fiona Bernadette

Active
Flat 5 South Hill Mansions, LondonNW3 2SL
Secretary
Appointed 07 Apr 2004

EVANS, Henry Nicholas

Active
68-70 South Hill Park, LondonNW3 2SL
Born November 1945
Director
Appointed 01 Aug 2024

KOPERSKI, Marek Tadeusz

Active
8 South Hill Mns, LondonNW3 2SL
Born January 1953
Director
Appointed 27 Mar 2006

LAFFERTY, Fiona Bernadette

Active
South Hill Mansions, LondonNW3 2SL
Born December 1964
Director
Appointed 09 Dec 1998

LEVY, Jonathan

Active
68-70 South Hill Park, LondonNW3 2SL
Born December 1951
Director
Appointed 29 Sept 2020

VITA-FINZI, Claudio

Active
68-70 South Hill Park, LondonNW3 2SL
Born November 1936
Director
Appointed 30 Mar 2023

WATT, Douglas Ramsay

Active
68-70 South Hill Park, LondonNW3 2SL
Born February 1980
Director
Appointed 24 Apr 2020

WHITAKER, Michael Keith

Active
Little England Farm, UckfieldTN22 4EP
Born November 1954
Director
Appointed 27 Jan 2001

YOLCHEVA, Teodora

Active
68-70 South Hill Park, LondonNW3 2SL
Born May 1985
Director
Appointed 17 Jul 2024

BARGER, Freda Mollie

Resigned
Flat 3 68 South Hill Mansions, LondonNW3 2SL
Secretary
Appointed 04 Apr 1996
Resigned 07 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Apr 1996
Resigned 04 Apr 1996

BARGER, Freda Mollie

Resigned
Flat 3 68 South Hill Mansions, LondonNW3 2SL
Born February 1920
Director
Appointed 01 Oct 1996
Resigned 31 Jul 2019

BLOCH, Camilla

Resigned
Flat 4 & Flat 8, LondonNW3 2SL
Born June 1970
Director
Appointed 01 Apr 1999
Resigned 27 Mar 2006

BLOCH, Michael Gordon

Resigned
Flat 8 & Flat 4, LondonNW3 2SL
Born October 1951
Director
Appointed 13 Apr 1996
Resigned 27 Mar 2006

BOYD, Morgan Alistair

Resigned
7 South Hill Mansions, LondonNW3 2SL
Born May 1934
Director
Appointed 04 Apr 1996
Resigned 24 Jun 2024

COATES, Richard David

Resigned
6 South Hill Mansions, LondonNW3 2SL
Born January 1959
Director
Appointed 01 Feb 2002
Resigned 02 Apr 2004

CURTIS, Helene Vivienne, Executors Of

Resigned
Flat 2 South Hill Mansions, LondonNW3 2SL
Born July 1925
Director
Appointed 13 Apr 1996
Resigned 06 Jun 2023

GRAY, Elizabeth

Resigned
South Hill Park, LondonNW3 2SL
Born June 1929
Director
Appointed 12 Feb 2009
Resigned 30 Mar 2023

HASTINGS, Simon

Resigned
Flat 6 South Hill Mansions, LondonNW3 2SL
Born August 1967
Director
Appointed 29 Oct 2006
Resigned 12 Feb 2009

JAFF KLEIN, Daniella

Resigned
4 South Hill Mansions, LondonNW3 2SL
Born October 1972
Director
Appointed 27 Mar 2006
Resigned 29 Sept 2020

JOHNSON, Michael Andrew

Resigned
Flat 4 South Hill Mansions, LondonNW3 2SL
Born April 1960
Director
Appointed 13 Apr 1996
Resigned 01 Apr 1999

MICHAELIS, Gabrielle

Resigned
Flat 6 South Hill Mansions, LondonNW3 2SL
Born April 1917
Director
Appointed 13 Apr 1996
Resigned 28 Nov 2000

ROOT, David John

Resigned
68-70 South Hill Park, LondonNW3 2SL
Born January 1959
Director
Appointed 31 Jul 2019
Resigned 24 Apr 2020

WARNER, Alan Mark

Resigned
38 Pattison Road, LondonNW2 2HJ
Born October 1949
Director
Appointed 04 Apr 1996
Resigned 31 Aug 2000
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
22 September 1999
88(2)R88(2)R
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
88(2)R88(2)R
Legacy
17 September 1996
225Change of Accounting Reference Date
Legacy
17 September 1996
88(2)R88(2)R
Legacy
16 April 1996
288288
Incorporation Company
4 April 1996
NEWINCIncorporation