Background WavePink WaveYellow Wave

SHEPTON HOUSES RESIDENTS LIMITED (04120988)

SHEPTON HOUSES RESIDENTS LIMITED (04120988) is an active UK company. incorporated on 7 December 2000. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. SHEPTON HOUSES RESIDENTS LIMITED has been registered for 25 years. Current directors include EDWARDS, Guy Mendus, ELLIS, Mark Anthony, SHENNAN, Guy Leonard.

Company Number
04120988
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2000
Age
25 years
Address
C/O Prime Property Management, Devonshire House, Bromley, BR1 1LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARDS, Guy Mendus, ELLIS, Mark Anthony, SHENNAN, Guy Leonard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPTON HOUSES RESIDENTS LIMITED

SHEPTON HOUSES RESIDENTS LIMITED is an active company incorporated on 7 December 2000 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHEPTON HOUSES RESIDENTS LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04120988

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 7 December 2000

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley, BR1 1LT,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 12 November 2024
Marlborough House 298 Regents Park Road London N3 2UU
From: 7 December 2000To: 12 September 2023
Timeline

12 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Oct 12
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Jun 17
Director Left
Oct 17
Director Left
Jun 21
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
29/31 Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 07 Sept 2024

EDWARDS, Guy Mendus

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born November 1964
Director
Appointed 23 Oct 2012

ELLIS, Mark Anthony

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born January 1959
Director
Appointed 12 Dec 2000

SHENNAN, Guy Leonard

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born December 1961
Director
Appointed 12 Dec 2011

ELLIS, Mark Anthony

Resigned
14 Shepton Houses, LondonE2 0JN
Secretary
Appointed 12 Dec 2000
Resigned 27 May 2008

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 01 Sept 2015

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonEN7 5NS
Secretary
Appointed 27 May 2008
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 27 May 2008
Resigned 07 Sept 2024

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 07 Dec 2000
Resigned 07 Dec 2000

AKKARI, Omar

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born March 1971
Director
Appointed 05 Oct 2004
Resigned 23 Dec 2025

CLARK, Lucinda Frances

Resigned
21 Shepton Houses, LondonE2 0JN
Born April 1970
Director
Appointed 09 Dec 2002
Resigned 05 Oct 2004

CODY, Gary

Resigned
Shepton House, LondonE2 0JN
Born October 1960
Director
Appointed 16 Aug 2011
Resigned 02 Oct 2014

DEACON, Giles Edward Alistair

Resigned
298 Regents Park Road, LondonN3 2UU
Born June 1984
Director
Appointed 25 Sept 2014
Resigned 27 May 2021

DREHER, Michael

Resigned
28 Shepton Houses, LondonE2 0JN
Born August 1956
Director
Appointed 30 Aug 2005
Resigned 25 Oct 2017

DREHER, Michael

Resigned
28 Shepton Houses, LondonE2 0JN
Born August 1956
Director
Appointed 12 Dec 2000
Resigned 28 Feb 2003

HUGHES, Gillian Stella

Resigned
5 Shepton Houses, LondonE2 0JN
Born August 1953
Director
Appointed 12 Dec 2000
Resigned 19 Dec 2001

MARCUS, Andrew James

Resigned
298 Regents Park Road, LondonN3 2UU
Born December 1983
Director
Appointed 16 Aug 2011
Resigned 08 Jun 2017

O'DONOVAN, Ian

Resigned
16 City Plaza, LondonEC2A 3BS
Born February 1974
Director
Appointed 09 Dec 2002
Resigned 06 Jul 2007

POLAND, Kate

Resigned
11 Shepton Houses, LondonE2 0JN
Born January 1962
Director
Appointed 12 Dec 2000
Resigned 09 Sept 2002

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 07 Dec 2000
Resigned 07 Dec 2000
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 November 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date
3 February 2010
AR01AR01
Gazette Filings Brought Up To Date
11 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 January 2009
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
287Change of Registered Office
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
22 August 2007
287Change of Registered Office
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2002
AAAnnual Accounts
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
225Change of Accounting Reference Date
Legacy
4 September 2001
287Change of Registered Office
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Incorporation Company
7 December 2000
NEWINCIncorporation