Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIRECROWN LIMITED
Company Information for

SHIRECROWN LIMITED

Ashdon House, Moon Lane, Barnet, HERTFORDSHIRE, EN5 5YL,
Company Registration Number
02209578
Private Limited Company
Active

Company Overview

About Shirecrown Ltd
SHIRECROWN LIMITED was founded on 1988-01-04 and has its registered office in Barnet. The organisation's status is listed as "Active". Shirecrown Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHIRECROWN LIMITED
 
Legal Registered Office
Ashdon House
Moon Lane
Barnet
HERTFORDSHIRE
EN5 5YL
Other companies in N3
 
Filing Information
Company Number 02209578
Company ID Number 02209578
Date formed 1988-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-17
Return next due 2025-05-31
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-23 16:49:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIRECROWN 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.
Companies with same name SHIRECROWN LIMITED
The following companies were found which have the same name as SHIRECROWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHIRECROWN ESTATES LIMITED 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA Active Company formed on the 2007-04-10

Company Officers of SHIRECROWN LIMITED

Current Directors
Officer Role Date Appointed
ASHDON BUSINESS SERVICES LIMITED
Company Secretary 2015-03-24
ASHDON BUSINESS SERVICES LIMITED
Director 2015-03-24
MARC CHATEL
Director 2003-08-26
CONSUELO GARCIA PIRIZ
Director 2012-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
KINGSLEY SECRETARIES LIMITED
Company Secretary 2003-12-08 2015-03-24
BEEKMAN INTERNATIONAL LLC
Director 2003-12-08 2015-03-24
BENTINCK SECRETARIES LIMITED
Company Secretary 1991-12-31 2003-12-08
KALLOW LIMITED
Director 2000-12-20 2003-12-08
MARGRITH AUGSBURGER
Director 1998-01-26 2003-08-26
JOHN ANDREW COWAN
Director 1999-01-10 2000-12-20
CHARLES COLVINGTON
Director 1991-12-31 1999-01-10
ROGER PRELAZ
Director 1991-12-31 1998-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHDON BUSINESS SERVICES LIMITED I.T. FINANCIAL TRADING LIMITED Company Secretary 2017-06-16 CURRENT 1999-12-03 Active
ASHDON BUSINESS SERVICES LIMITED WARWICK SECURITIES LIMITED Company Secretary 2016-09-01 CURRENT 2005-07-18 Active
ASHDON BUSINESS SERVICES LIMITED SDJ ENTERPRISES LIMITED Company Secretary 2016-01-01 CURRENT 2009-12-22 Active
ASHDON BUSINESS SERVICES LIMITED ATLAS EQUIPMENT (LONDON) LIMITED Company Secretary 2015-10-23 CURRENT 1946-06-17 Active
ASHDON BUSINESS SERVICES LIMITED LEVIATHAN CORP. LIMITED Company Secretary 2015-05-04 CURRENT 1999-05-04 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED FINAKEY LIMITED Company Secretary 2015-03-24 CURRENT 1986-09-19 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED BRITAF DEVELOPMENT & FINANCE LIMITED Company Secretary 2015-03-24 CURRENT 1984-08-08 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED SOBELNAT LIMITED Company Secretary 2015-03-24 CURRENT 2013-07-04 Liquidation
ASHDON BUSINESS SERVICES LIMITED KEYLEX SERVICES (UK) LIMITED Company Secretary 2015-03-24 CURRENT 1986-12-03 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED SHIGLEY INVESTMENTS LIMITED Company Secretary 2015-03-24 CURRENT 2012-04-02 Active
ASHDON BUSINESS SERVICES LIMITED INNOVATIVE CONSORTIUM LTD Company Secretary 2015-03-11 CURRENT 2002-03-11 Active
ASHDON BUSINESS SERVICES LIMITED LOUELLA BELLE LIMITED Company Secretary 2015-03-11 CURRENT 2002-03-11 Active
ASHDON BUSINESS SERVICES LIMITED BIMBI LIMITED Company Secretary 2015-02-12 CURRENT 2001-05-11 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED BEMA REAL ESTATES LTD Company Secretary 2014-12-31 CURRENT 2012-02-22 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED BELC LIMITED Company Secretary 2014-12-31 CURRENT 2013-02-19 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED REAL ESTATES MEDITERRANEAN LIMITED Company Secretary 2014-12-31 CURRENT 2008-08-04 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED MARE NOSTRUM LIMITED Company Secretary 2014-12-31 CURRENT 2013-02-19 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED OXYDES AND MINERALS COMPANY LIMITED Company Secretary 2014-12-11 CURRENT 1996-12-17 Active - Proposal to Strike off
MARC CHATEL BRITAF DEVELOPMENT & FINANCE LIMITED Director 2010-05-04 CURRENT 1984-08-08 Active - Proposal to Strike off
MARC CHATEL FINAKEY LIMITED Director 2003-12-08 CURRENT 1986-09-19 Active - Proposal to Strike off

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
2024-05-23CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CYNA
2022-10-28AP01DIRECTOR APPOINTED MRS JACQUELINE DIBLEY
2022-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ASHDON BUSINESS SERVICES LIMITED
2021-06-21AP01DIRECTOR APPOINTED MR SIMON CYNA
2021-06-18CH01Director's details changed for on
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-06CH01Director's details changed for Mr Marc Chatel on 2019-05-31
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1018561
2016-09-28SH19Statement of capital on 2016-09-28 GBP 1,018,561
2016-08-22SH20Statement by Directors
2016-08-22CAP-SSSolvency Statement dated 19/07/16
2016-08-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-06-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-20AD02Register inspection address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL
2015-06-01AP04Appointment of Ashdon Business Services Limited as company secretary on 2015-03-24
2015-06-01AP02Appointment of Ashdon Business Services Limited as director on 2015-03-24
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM 13 Beechwood Avenue Finchley London N3 3AU
2015-05-20TM02Termination of appointment of Kingsley Secretaries Limited on 2015-03-24
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BEEKMAN INTERNATIONAL LLC
2015-05-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1267561.2
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1267561.2
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 FULL LIST
2013-01-08AD02SAIL ADDRESS CHANGED FROM: SECOND FLOOR, DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB UNITED KINGDOM
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. CONSUELO GARCIA PIRIZ / 08/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHATEL / 11/09/2012
2013-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012
2013-01-08AP01DIRECTOR APPOINTED MRS. CONSUELO GARCIA PIRIZ
2013-01-07SH0104/01/13 STATEMENT OF CAPITAL GBP 1267561.2
2013-01-03SH1503/01/13 STATEMENT OF CAPITAL GBP 1255011
2012-12-18SH0101/12/12 STATEMENT OF CAPITAL GBP 1255011
2012-12-11SH18STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION
2012-12-11SH1428/11/12 STATEMENT OF CAPITAL GBP 62.39
2012-12-11RES18RESOLUTION TO REDUCE SHARE CAPITAL ON RE-DENOMINATION 28/11/2012
2012-12-11RES 17RESOLUTION TO REDENOMINATE SHARES 28/11/2012
2012-11-14RES01ADOPT ARTICLES 29/10/2012
2012-09-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-31AR0131/12/11 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-28AR0131/12/10 FULL LIST
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-29AR0131/12/09 FULL LIST
2010-01-28AD02SAIL ADDRESS CREATED
2010-01-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEEKMAN INTERNATIONAL LLC / 01/10/2009
2010-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC CHATEL / 01/10/2009
2009-06-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-28288cSECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008
2008-06-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-25190LOCATION OF DEBENTURE REGISTER
2008-01-25353LOCATION OF REGISTER OF MEMBERS
2007-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363aRETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
2006-02-24353LOCATION OF REGISTER OF MEMBERS
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-17288cSECRETARY'S PARTICULARS CHANGED
2004-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-08288aNEW DIRECTOR APPOINTED
2004-03-08288bDIRECTOR RESIGNED
2004-03-08288aNEW SECRETARY APPOINTED
2004-03-08288bSECRETARY RESIGNED
2004-03-08287REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW
2004-02-19AUDAUDITOR'S RESIGNATION
2004-01-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 6 BABMAES STREET LONDON SW1Y 6HD
2003-09-24288bDIRECTOR RESIGNED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-19288cSECRETARY'S PARTICULARS CHANGED
2003-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-23288cDIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-03ELRESS386 DISP APP AUDS 12/06/02
2002-08-03ELRESS80A AUTH TO ALLOT SEC 12/06/02
2002-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-05288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHIRECROWN 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 SHIRECROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHIRECROWN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SHIRECROWN LIMITED

Intangible Assets
Patents
We have not found any records of SHIRECROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIRECROWN LIMITED
Trademarks
We have not found any records of SHIRECROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIRECROWN 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 (82990 - Other business support service activities n.e.c.) as SHIRECROWN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHIRECROWN 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 SHIRECROWN 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 SHIRECROWN 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.