Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED
Company Information for

SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED

10 SHEEPHOUSE GREEN, WOTTON, DORKING, RH5 6QW,
Company Registration Number
00980197
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sheep House Green Residents' Association Ltd
SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED was founded on 1970-05-21 and has its registered office in Dorking. The organisation's status is listed as "Active". Sheep House Green Residents' Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
10 SHEEPHOUSE GREEN
WOTTON
DORKING
RH5 6QW
Other companies in RH5
 
Filing Information
Company Number 00980197
Company ID Number 00980197
Date formed 1970-05-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 03:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
STELLA MAGARET AYLING
Company Secretary 2014-12-07
STELLA MAGARET AYLING
Director 2012-01-20
JENNIFER SUSAN GIOKAS
Director 2017-11-14
PAUL ALEXANDER REYNOLDS
Director 2017-11-14
STEPHEN VINCENT
Director 2015-05-05
FREDERICK JOHN WEBB
Director 2017-11-14
DEAN WILSON
Director 2015-05-05
ALISON HILARY WINTER
Director 2015-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER GRUNSELL
Director 2015-05-05 2018-01-17
ELIZABETH MARY SOUTHORN
Director 2015-05-05 2017-11-14
PHILLIP CRONK
Director 2012-01-20 2015-10-22
LEE JOHN CARY NICHOLLS
Director 2012-01-20 2015-05-05
REX EDWARD OLIVER GOLDSMITH
Director 2012-01-20 2015-02-05
ANNELIESE JANE CAMERON
Company Secretary 2011-04-27 2014-12-07
ANNELIESE JANE CAMERON
Director 2010-01-29 2014-12-07
RITA DIANA PERCIVAL
Director 1999-04-01 2014-12-07
ELIZABETH MARY SOUTHORN
Director 2009-01-09 2012-04-22
HAYLEY ANN GRAHAM
Director 2010-01-29 2011-12-31
JULIAN EDWARD SYKES
Director 2006-01-13 2011-12-31
MICHAEL WHITE
Company Secretary 2001-01-12 2011-04-27
PAUL SCOTT CAMERON
Director 2002-01-18 2010-01-14
GORDON CHIRREY LAIDLAW
Director 1998-12-12 2009-08-18
DANIEL PATRICK BENNETT
Director 1997-01-03 2009-01-09
JENNIFER SUSAN GIOKAS
Director 1991-12-08 2005-01-14
ANNELIESE JANE CAMERON
Company Secretary 1995-10-19 2001-01-12
ANNELIESE JANE CAMERON
Director 1994-09-22 2001-01-12
KAREN ANN ROBSON
Director 1991-12-08 2001-01-12
JAMES EDMUND HOWLEY
Director 1994-09-22 1998-11-01
JOHN PHILPIN
Director 1991-12-08 1997-02-03
ANTHONY NEVILLE
Director 1992-12-04 1995-11-24
JOHN PHILPIN
Company Secretary 1993-01-27 1995-10-19
STUART PERCY COOKE
Director 1993-10-11 1994-09-22
MICHAEL WHITE
Director 1991-12-08 1993-11-25
JENNIFER SUSAN GIOKAS
Company Secretary 1991-12-08 1993-01-27
EDWIN WILLIAM JOHN MATTINGLEY
Director 1991-12-08 1992-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN WILSON DDW LEGAL CONSULTING LIMITED Director 2009-10-14 CURRENT 2009-10-14 Dissolved 2017-11-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15DIRECTOR APPOINTED MRS ANNELIESE JANE NICHOLLS
2024-02-13MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/22 FROM C/O John Craughwell 15 Sheephouse Green Wotton Dorking Surrey RH5 6QW
2022-06-23CH01Director's details changed for Mr Stephen Vincent on 2022-06-23
2021-12-21APPOINTMENT TERMINATED, DIRECTOR DEAN WILSON
2021-12-21APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER REYNOLDS
2021-12-21Termination of appointment of Paul Alexander Reynolds on 2021-12-08
2021-12-21Appointment of Mrs Rebecca Cordelia Hunter as company secretary on 2021-12-08
2021-12-21CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-21AP03Appointment of Mrs Rebecca Cordelia Hunter as company secretary on 2021-12-08
2021-12-21TM02Termination of appointment of Paul Alexander Reynolds on 2021-12-08
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WILSON
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-10-21AP01DIRECTOR APPOINTED MRS REBECCA CORDELIA HUNTER
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-03-09AP01DIRECTOR APPOINTED MR MARTIN GUSTAV ROCHEFORT
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-02-19AP03Appointment of Mr Paul Alexander Reynolds as company secretary on 2018-12-02
2019-02-19TM02Termination of appointment of Stella Magaret Ayling on 2018-12-02
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STELLA MAGARET AYLING
2019-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/18
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2019-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HILARY WINTER
2018-06-06AP01DIRECTOR APPOINTED MR PAUL ALEXANDER REYNOLDS
2018-06-06AP01DIRECTOR APPOINTED MR FREDERICK JOHN WEBB
2018-03-02AP01DIRECTOR APPOINTED MRS JENNIFER SUSAN GIOKAS
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRUNSELL
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SOUTHORN
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-01-09AA23/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-01-22AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22AR0108/12/15 ANNUAL RETURN FULL LIST
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CRONK
2015-10-27AP01DIRECTOR APPOINTED MRS ALISON HILARY WINTER
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM C/O Paula Nesbitt 7 Sheephouse Green Wotton Dorking Surrey RH5 6QW
2015-06-08AP01DIRECTOR APPOINTED MR STEPHEN VINCENT
2015-06-05AP01DIRECTOR APPOINTED MR DEAN WILSON
2015-06-05AP01DIRECTOR APPOINTED MS ELIZABETH MARY SOUTHORN
2015-06-05AP01DIRECTOR APPOINTED MR ROGER GRUNSELL
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE JOHN CARY NICHOLLS
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WINTER
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR REX GOLDSMITH
2014-12-14AR0108/12/14 ANNUAL RETURN FULL LIST
2014-12-14AP03SECRETARY APPOINTED MRS STELLA MAGARET AYLING
2014-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RITA PERCIVAL
2014-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNELIESE CAMERON
2014-12-14TM02APPOINTMENT TERMINATED, SECRETARY ANNELIESE CAMERON
2014-12-14AA23/06/14 TOTAL EXEMPTION SMALL
2013-12-13AR0108/12/13 NO MEMBER LIST
2013-12-12AA23/06/13 TOTAL EXEMPTION SMALL
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNELIESE JANE CAMERON / 01/01/2013
2013-03-03AA23/06/12 TOTAL EXEMPTION SMALL
2012-12-13AR0108/12/12 NO MEMBER LIST
2012-11-05AP01DIRECTOR APPOINTED MR REX EDWARD OLIVER GOLDSMITH
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN CARY / 05/11/2012
2012-07-31AP01DIRECTOR APPOINTED MR LEE JOHN CARY
2012-06-19AP01DIRECTOR APPOINTED MR PHILLIP CRONK
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SOUTHORN
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 18 SHEEPHOUSE GREEN ABINGER HAMMER DORKING SURREY RH5 6QW
2012-02-17AP01DIRECTOR APPOINTED MRS STELLA MAGARET AYLING
2012-02-09AA23/06/11 TOTAL EXEMPTION FULL
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY GRAHAM
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SYKES
2011-12-23AR0108/12/11 NO MEMBER LIST
2011-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE
2011-05-07AP03SECRETARY APPOINTED MRS ANNELIESE JANE CAMERON
2011-05-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WHITE
2011-02-28AA23/06/10 TOTAL EXEMPTION FULL
2010-12-30AR0108/12/10 NO MEMBER LIST
2010-02-16AP01DIRECTOR APPOINTED MRS HAYLEY ANN GRAHAM
2010-02-16AP01DIRECTOR APPOINTED MRS ANNELIESE JANE CAMERON
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAMERON
2010-02-11AA23/06/09 TOTAL EXEMPTION FULL
2009-12-29AR0108/12/09 NO MEMBER LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA DIANA PERCIVAL / 01/10/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WHITE / 01/10/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDWARD SYKES / 01/10/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY SOUTHORN / 01/10/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF PAUL SCOTT CAMERON / 01/10/2009
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR GORDON LAIDLAW
2009-01-21AA23/06/08 TOTAL EXEMPTION FULL
2009-01-20288aDIRECTOR APPOINTED MR ANDREW JONATHAN WINTER
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR DANIEL BENNETT
2009-01-20288aDIRECTOR APPOINTED MRS ELIZABETH MARY SOUTHORN
2009-01-02363aANNUAL RETURN MADE UP TO 08/12/08
2008-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/07
2008-01-02363aANNUAL RETURN MADE UP TO 08/12/07
2007-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06
2006-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-21363sANNUAL RETURN MADE UP TO 08/12/06
2006-05-24288aNEW DIRECTOR APPOINTED
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05
2006-01-11363sANNUAL RETURN MADE UP TO 08/12/05
2005-10-31288bDIRECTOR RESIGNED
2005-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04
2004-12-24363sANNUAL RETURN MADE UP TO 08/12/04
2004-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03
2003-12-16363sANNUAL RETURN MADE UP TO 08/12/03
2003-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/02
2002-12-24363sANNUAL RETURN MADE UP TO 08/12/02
2002-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/01
2002-02-26288aNEW DIRECTOR APPOINTED
2002-01-21287REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 22 SHEEPHOUSE GREEN ABINGER HAMMER DORKING SURREY RH5 6QW
2002-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/02
2002-01-21363sANNUAL RETURN MADE UP TO 08/12/01
2001-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-25AAFULL ACCOUNTS MADE UP TO 23/06/00
2001-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-25288bDIRECTOR RESIGNED
2001-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-09363sANNUAL RETURN MADE UP TO 08/12/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management

98 - Undifferentiated goods- and services-producing activities of private households for own use
982 - Undifferentiated service-producing activities of private households for own use
98200 - Undifferentiated service-producing activities of private households for own use



Licences & Regulatory approval
We could not find any licences issued to SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.095
MortgagesNumMortOutstanding0.085
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.012

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-06-23
Annual Accounts
2013-06-23
Annual Accounts
2014-06-23
Annual Accounts
2015-06-23
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-24 £ 7,344
Cash Bank In Hand 2011-06-24 £ 9,629
Current Assets 2012-06-24 £ 7,344
Current Assets 2011-06-24 £ 9,629
Shareholder Funds 2012-06-24 £ 6,366
Shareholder Funds 2011-06-24 £ 9,330

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEEP HOUSE GREEN RESIDENTS' ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.