ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shandon House Limited

Shandon House Limited is an active company incorporated on 15 February 2000 with the registered office located in London, Greater London. Shandon House Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03926036
Private limited company
Age
25 years
Incorporated 15 February 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 February 2025 (7 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (5 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Flat 4, 60 Shepherds Hill Flat 4
60 Shepherds Hill
London
N6 5RN
England
Address changed on 28 Jul 2023 (2 years 1 month ago)
Previous address was Flat 2 60 Shepherds Hill London N6 5RN
Telephone
01704564801
Email
Available in Endole App
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in England • Born in Dec 1982
Director • Teacher • British • Lives in England • Born in Jun 1964
Director • Retired • British • Lives in England • Born in Mar 1943
Director • Civil Servant • British • Lives in England • Born in Oct 1980
Director • Teacher • British • Lives in England • Born in Dec 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Khrysallis Limited
Mr James Gerrard Turner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3.24K (-100%)
Turnover
Unreported
Decreased by £8.16K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£14.08K
Decreased by £1.16K (-8%)
Total Liabilities
£0
Same as previous period
Net Assets
£14.08K
Decreased by £1.16K (-8%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
5 Months Ago on 20 Mar 2025
Mr Simon Wright Appointed
9 Months Ago on 18 Dec 2024
Nicola Rowell Resigned
9 Months Ago on 22 Nov 2024
Micro Accounts Submitted
9 Months Ago on 22 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 21 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 21 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 28 Jul 2023
Ms Naomi Vann Appointed
2 Years 1 Month Ago on 28 Jul 2023
Nicola Rowell Resigned
2 Years 1 Month Ago on 28 Jul 2023
Confirmation Submitted
2 Years 7 Months Ago on 17 Feb 2023
Get Credit Report
Discover Shandon House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 February 2025 with no updates
Submitted on 20 Mar 2025
Appointment of Mr Simon Wright as a director on 18 December 2024
Submitted on 31 Dec 2024
Termination of appointment of Nicola Rowell as a director on 22 November 2024
Submitted on 1 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 22 Nov 2024
Confirmation statement made on 15 February 2024 with no updates
Submitted on 21 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Sep 2023
Termination of appointment of Nicola Rowell as a secretary on 28 July 2023
Submitted on 28 Jul 2023
Appointment of Ms Naomi Vann as a secretary on 28 July 2023
Submitted on 28 Jul 2023
Registered office address changed from Flat 2 60 Shepherds Hill London N6 5RN to Flat 4, 60 Shepherds Hill Flat 4 60 Shepherds Hill London N6 5RN on 28 July 2023
Submitted on 28 Jul 2023
Confirmation statement made on 15 February 2023 with updates
Submitted on 17 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year