Background WavePink WaveYellow Wave

SHEPHERDS HILL PARTNERS LIMITED (09496617)

SHEPHERDS HILL PARTNERS LIMITED (09496617) is an active UK company. incorporated on 18 March 2015. with registered office in St Albans. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SHEPHERDS HILL PARTNERS LIMITED has been registered for 11 years. Current directors include GOSS, Gail Edith.

Company Number
09496617
Status
active
Type
ltd
Incorporated
18 March 2015
Age
11 years
Address
C/O N R Betts & Co 2 Fountain Court, St Albans, AL1 3TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOSS, Gail Edith
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPHERDS HILL PARTNERS LIMITED

SHEPHERDS HILL PARTNERS LIMITED is an active company incorporated on 18 March 2015 with the registered office located in St Albans. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SHEPHERDS HILL PARTNERS LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09496617

LTD Company

Age

11 Years

Incorporated 18 March 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans, AL1 3TF,

Previous Addresses

C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ England
From: 12 July 2019To: 21 August 2020
C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ England
From: 12 July 2019To: 12 July 2019
C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ England
From: 12 July 2019To: 12 July 2019
C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ United Kingdom
From: 28 March 2018To: 12 July 2019
Central House Central House 1 Ballards Lane Finchley London N3 1LQ England
From: 23 January 2018To: 28 March 2018
3rd Floor 1 Derry Street London W8 5HY England
From: 16 February 2016To: 23 January 2018
162 Buckingham Palace Road London SW1W 9TR England
From: 18 March 2015To: 16 February 2016
Timeline

36 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Jul 18
Loan Cleared
Aug 25
Loan Secured
Aug 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

GOSS, Gail Edith

Active
2 Fountain Court, St AlbansAL1 3TF
Born December 1961
Director
Appointed 07 May 2015

ALEXANDER, David Turnbull

Resigned
1 Derry Street, LondonW8 5HY
Born May 1968
Director
Appointed 07 May 2015
Resigned 18 Jan 2018

BELLASS, Andrew John

Resigned
1 Derry Street, LondonW8 5HY
Born April 1968
Director
Appointed 07 May 2015
Resigned 18 Jan 2018

CALTON, Roderick Grant

Resigned
1 Derry Street, LondonW8 5HY
Born April 1960
Director
Appointed 18 Mar 2015
Resigned 18 Jan 2018

COMONTE, Crispin Matthew Morton

Resigned
1 Derry Street, LondonW8 5HY
Born September 1973
Director
Appointed 18 Mar 2015
Resigned 18 Jan 2018

DUNCAN, Graeme Keith

Resigned
1 Derry Street, LondonW8 5HY
Born May 1965
Director
Appointed 07 May 2015
Resigned 18 Jan 2018

FREEMAN, Harvey Gerard

Resigned
1 Derry Street, LondonW8 5HY
Born May 1970
Director
Appointed 07 May 2015
Resigned 18 Jan 2018

FREEMAN, Serena

Resigned
1 Derry Street, LondonW8 5HY
Born June 1976
Director
Appointed 07 May 2015
Resigned 18 Jan 2018

JOHNSON, Miles Stanley Clewley

Resigned
1 Derry Street, LondonW8 5HY
Born December 1963
Director
Appointed 07 May 2015
Resigned 18 Jan 2018

LATHAM, Jane Elizabeth

Resigned
1 Derry Street, LondonW8 5HY
Born May 1967
Director
Appointed 07 May 2015
Resigned 18 Jan 2018

O'RIORDAN, Matthew

Resigned
1 Derry Street, LondonW8 5HY
Born January 1979
Director
Appointed 07 May 2015
Resigned 18 Jan 2018

PROSVIC, Jan Karol Albert

Resigned
1 Derry Street, LondonW8 5HY
Born July 1944
Director
Appointed 07 May 2015
Resigned 18 Jan 2018

WARREN, Luke Harrison

Resigned
1 Derry Street, LondonW8 5HY
Born September 1972
Director
Appointed 07 May 2015
Resigned 18 Jan 2018

WEMYSS, William John

Resigned
1 Derry Street, LondonW8 5HY
Born October 1970
Director
Appointed 07 May 2015
Resigned 18 Jan 2018

Persons with significant control

1

Suite 201, Victoria Street, St. AlbansAL1 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Resolution
13 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Resolution
15 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Incorporation Company
18 March 2015
NEWINCIncorporation