Background WavePink WaveYellow Wave

55 SHEPHERDS HILL LIMITED (12430116)

55 SHEPHERDS HILL LIMITED (12430116) is an active UK company. incorporated on 28 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 55 SHEPHERDS HILL LIMITED has been registered for 6 years. Current directors include BARTH, Lawrence Frederic, ENGLEZOU, Nicola, HUGHES, Graham Vaughan and 1 others.

Company Number
12430116
Status
active
Type
ltd
Incorporated
28 January 2020
Age
6 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTH, Lawrence Frederic, ENGLEZOU, Nicola, HUGHES, Graham Vaughan, MOORE, Michael Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 SHEPHERDS HILL LIMITED

55 SHEPHERDS HILL LIMITED is an active company incorporated on 28 January 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 55 SHEPHERDS HILL LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12430116

LTD Company

Age

6 Years

Incorporated 28 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

843 Finchley Road London, NW11 8NA,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom
From: 6 October 2022To: 16 September 2024
55 Shepherds Hill London N6 5QP United Kingdom
From: 28 January 2020To: 6 October 2022
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Feb 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Jan 25
Director Left
Jan 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BARTH, Lawrence Frederic

Active
Finchley Road, LondonNW11 8NA
Born October 1955
Director
Appointed 06 Dec 2020

ENGLEZOU, Nicola

Active
Finchley Road, LondonNW11 8NA
Born October 1970
Director
Appointed 28 Jan 2020

HUGHES, Graham Vaughan

Active
Finchley Road, LondonNW11 8NA
Born July 1972
Director
Appointed 28 Sept 2020

MOORE, Michael Anthony

Active
Finchley Road, LondonNW11 8NA
Born November 1951
Director
Appointed 28 Sept 2020

DAVIDSON, Joseph

Resigned
Crouch End, LondonN8 8HL
Born June 1975
Director
Appointed 28 Jan 2020
Resigned 28 Sept 2020

DOBSON, Catherine Margaret

Resigned
Finchley Road, LondonNW11 8NA
Born December 1934
Director
Appointed 28 Sept 2020
Resigned 31 Dec 2024

HENSON, Elizabeth Caroline

Resigned
LondonN6 5QP
Born April 1959
Director
Appointed 28 Jan 2020
Resigned 29 Jan 2020

MINDEL, Samuel Thomas, Dr

Resigned
80 St Albans Road, WatfordWD17 1DL
Born August 1988
Director
Appointed 28 Sept 2020
Resigned 22 Jan 2024

STANLEY, Nicholas John

Resigned
Finchley Road, LondonNW11 8NA
Born October 1958
Director
Appointed 06 Dec 2020
Resigned 26 Jan 2025

Persons with significant control

1

0 Active
1 Ceased

Mrs Nicola Englezou

Ceased
LondonN6 5QP
Born October 1970

Nature of Control

Right to appoint and remove directors
Notified 28 Jan 2020
Ceased 26 Feb 2024
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
26 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Incorporation Company
28 January 2020
NEWINCIncorporation