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

SHM PROPERTY MANAGEMENT LIMITED

FIONA LAFFERTY, 5 SOUTH HILL MANSIONS, 68-70 SOUTH HILL PARK HAMPSTEAD, LONDON, NW3 2SL,
Company Registration Number
03182902
Private Limited Company
Active

Company Overview

About Shm Property Management Ltd
SHM PROPERTY MANAGEMENT LIMITED was founded on 1996-04-04 and has its registered office in London. The organisation's status is listed as "Active". Shm Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHM PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
FIONA LAFFERTY
5 SOUTH HILL MANSIONS
68-70 SOUTH HILL PARK HAMPSTEAD
LONDON
NW3 2SL
Other companies in NW3
 
Filing Information
Company Number 03182902
Company ID Number 03182902
Date formed 1996-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2023
Account next due 25/09/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:06:51
Primary Source:Companies House
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 SHM PROPERTY MANAGEMENT LIMITED
The following companies were found which have the same name as SHM PROPERTY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHM PROPERTY MANAGEMENT LLC 340 HEMPSTEA AVE Nassau ROCKVILLE CENTRE NY 11570 Active Company formed on the 2010-02-09

Company Officers of SHM PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
FIONA BERNADETTE LAFFERTY
Company Secretary 2004-04-07
FREDA MOLLIE BARGER
Director 1996-10-01
MORGAN ALISTAIR BOYD
Director 1996-04-04
HELENE VIVIENNE CURTIS
Director 1996-04-13
ELIZABETH GRAY
Director 2009-02-12
DANIELLA JAFF KLEIN
Director 2006-03-27
MAREK KOPERSKI
Director 2006-03-27
FIONA BERNADETTE LAFFERTY
Director 1998-12-09
MICHAEL KEITH WHITAKER
Director 2001-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HASTINGS
Director 2006-10-29 2009-02-12
CAMILLA BLOCH
Director 1999-04-01 2006-03-27
MICHAEL GORDON BLOCH
Director 1996-04-13 2006-03-27
FREDA MOLLIE BARGER
Company Secretary 1996-04-04 2004-04-07
RICHARD DAVID COATES
Director 2002-02-01 2004-04-02
GABRIELLE MICHAELIS
Director 1996-04-13 2000-11-28
ALAN MARK WARNER
Director 1996-04-04 2000-08-31
MICHAEL ANDREW JOHNSON
Director 1996-04-13 1999-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-04-04 1996-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELENE VIVIENNE CURTIS BRONDESBURY COURT LIMITED Director 1991-12-16 CURRENT 1956-12-04 Liquidation
MAREK KOPERSKI THE CAMDEN PSYCHOTHERAPY UNIT Director 2018-03-06 CURRENT 1999-08-23 Active
MAREK KOPERSKI MAREK ONE LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2017-07-28
MAREK KOPERSKI GOALDEN EGG LIMITED Director 2006-08-07 CURRENT 2006-08-07 Dissolved 2014-12-04
MICHAEL KEITH WHITAKER GLOBALNET FINANCIAL.COM, INC. Director 2001-04-18 CURRENT 2000-03-23 Active
MICHAEL KEITH WHITAKER MAKEDIRECT LIMITED Director 1999-10-07 CURRENT 1999-09-15 Active
MICHAEL KEITH WHITAKER THE COBDEN CLUB LIMITED Director 1999-07-22 CURRENT 1995-01-09 Dissolved 2016-03-17

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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR HELENE VIVIENNE CURTIS
2023-04-24APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRAY
2023-04-24CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-04-24DIRECTOR APPOINTED MR CLAUDIO VITA-FINZI
2023-03-0825/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-04-20AA25/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-05CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-04-26AA25/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-07AP01DIRECTOR APPOINTED MR JONATHAN LEVY
2020-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLA JAFF KLEIN
2020-06-08AP01DIRECTOR APPOINTED MR DOUGLAS RAMSAY WATT
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROOT
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-04-06AP01DIRECTOR APPOINTED MR DAVID JOHN ROOT
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDA MOLLIE BARGER
2020-03-02AA25/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-02-12AA25/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-03-22AA25/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28AA25/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 8
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-06-10AA25/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 8
2016-04-26AR0104/04/16 ANNUAL RETURN FULL LIST
2015-08-24AA25/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 8
2015-04-24AR0104/04/15 ANNUAL RETURN FULL LIST
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-19AR0104/04/14 ANNUAL RETURN FULL LIST
2014-03-06AA25/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-07AA25/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-18AR0104/04/13 ANNUAL RETURN FULL LIST
2012-07-31AA25/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-26AR0104/04/12 ANNUAL RETURN FULL LIST
2011-08-10AA25/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-27AR0104/04/11 ANNUAL RETURN FULL LIST
2010-11-25AA25/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-28AR0104/04/10 ANNUAL RETURN FULL LIST
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/10 FROM Flat 5 South Hill Mansions South Hill Park London Middlesex NW3 2SL
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA BERNADETTE LAFFERTY / 04/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLA JAFF KLEIN / 04/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GRAY / 04/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MORGAN ALISTAIR BOYD / 04/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDA MOLLIE BARGER / 04/04/2010
2010-04-27CH03SECRETARY'S DETAILS CHNAGED FOR FIONA BERNADETTE LAFFERTY on 2010-04-04
2009-10-27AA25/12/08 TOTAL EXEMPTION FULL
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR SIMON HASTINGS
2009-04-27288aDIRECTOR APPOINTED ELIZABETH GRAY
2009-04-20363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-10-14AA25/12/07 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06
2007-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-15363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: UNIT 26 FOLKSTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05
2006-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/06
2006-06-29363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-05-04288bDIRECTOR RESIGNED
2006-04-25288bDIRECTOR RESIGNED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04
2005-05-23363sRETURN MADE UP TO 04/04/05; CHANGE OF MEMBERS
2005-05-23288aNEW SECRETARY APPOINTED
2005-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/05
2005-05-23363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2004-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03
2004-06-15363(288)DIRECTOR RESIGNED
2004-06-15363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-01-16363sRETURN MADE UP TO 04/04/03; CHANGE OF MEMBERS
2003-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02
2002-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23363sRETURN MADE UP TO 04/04/02; CHANGE OF MEMBERS
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/00
2001-07-11363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-07-11288aNEW DIRECTOR APPOINTED
2001-07-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-10-18288bDIRECTOR RESIGNED
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/99
2000-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-06363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-09-2288(2)RAD 09/12/98--------- £ SI 1@1
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/98
1999-05-20288aNEW DIRECTOR APPOINTED
1999-04-12288aNEW DIRECTOR APPOINTED
1999-04-12363sRETURN MADE UP TO 04/04/99; CHANGE OF MEMBERS
1998-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/97
1998-06-19363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/96
1997-06-12363sRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
1996-10-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




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

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of SHM PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHM PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of SHM PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHM PROPERTY MANAGEMENT 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 (55900 - Other accommodation) as SHM PROPERTY MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where SHM PROPERTY MANAGEMENT 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 SHM PROPERTY MANAGEMENT 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 SHM PROPERTY MANAGEMENT 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.