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

HEART OF SLOUGH MANAGEMENT COMPANY LIMITED

100 VICTORIA STREET, LONDON, SW1E 5JL,
Company Registration Number
06086244
Private Limited Company
Active

Company Overview

About Heart Of Slough Management Company Ltd
HEART OF SLOUGH MANAGEMENT COMPANY LIMITED was founded on 2007-02-06 and has its registered office in London. The organisation's status is listed as "Active". Heart Of Slough Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEART OF SLOUGH MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
100 VICTORIA STREET
LONDON
SW1E 5JL
Other companies in SW1E
 
Previous Names
DEVELOPMENT SECURITIES (NO.46) LIMITED04/02/2010
Filing Information
Company Number 06086244
Company ID Number 06086244
Date formed 2007-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:12:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEART OF SLOUGH MANAGEMENT COMPANY 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 HEART OF SLOUGH MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRIS BARTON
Company Secretary 2015-01-05
JAMES SIMON HESKETH
Director 2016-01-29
MARCUS OWEN SHEPHERD
Director 2016-04-28
THOMAS ASHLEY SMITHERS
Director 2016-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
NIAMH CATHERINE MULVANY
Director 2016-04-28 2016-07-14
CHARLES JULIAN BARWICK
Director 2007-02-06 2016-04-28
RICHARD UPTON
Director 2016-02-08 2016-04-28
MATTHEW SIMON WEINER
Director 2016-02-08 2016-04-28
MICHAEL HENRY MARX
Director 2007-02-06 2016-02-29
MARCUS OWEN SHEPHERD
Company Secretary 2014-09-01 2015-01-05
HELEN MARIA RATSEY
Company Secretary 2011-03-01 2014-09-01
STEPHEN ALEC LANES
Company Secretary 2007-02-06 2011-01-19
7SIDE SECRETARIAL LIMITED
Company Secretary 2007-02-06 2007-02-06
7SIDE NOMINEES LIMITED
Director 2007-02-06 2007-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SIMON HESKETH U AND I PPP LIMITED Director 2018-03-12 CURRENT 2002-02-21 Active
JAMES SIMON HESKETH U AND I (BROMLEY COMMERCIAL) LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active
JAMES SIMON HESKETH TLD (LANDMARK COURT) LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
JAMES SIMON HESKETH THE HORNIMAN PUBLIC MUSEUM AND PUBLIC PARK TRUST Director 2017-10-19 CURRENT 1989-12-29 Active
JAMES SIMON HESKETH HDD LICHFIELD LIMITED Director 2017-09-25 CURRENT 2010-08-25 Active - Proposal to Strike off
JAMES SIMON HESKETH SPECTRE (HAYES) LIMITED Director 2017-09-25 CURRENT 2015-02-05 Active
JAMES SIMON HESKETH DEVELOPMENT SECURITIES (LICHFIELD) LIMITED Director 2017-09-25 CURRENT 2005-03-17 Active - Proposal to Strike off
JAMES SIMON HESKETH HDD NEWCASTLE UNDER LYME LIMITED Director 2017-09-25 CURRENT 2007-06-20 Active - Proposal to Strike off
JAMES SIMON HESKETH CIRCUS STREET DEVELOPMENTS LIMITED Director 2017-06-08 CURRENT 2012-09-13 Active
JAMES SIMON HESKETH MAYFIELD DEVELOPMENT (GENERAL PARTNER) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
JAMES SIMON HESKETH U AND I (8AE) LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
JAMES SIMON HESKETH HAMMERSMITH CENTRAL (NO.2) LIMITED Director 2016-01-29 CURRENT 2007-02-06 Dissolved 2018-01-16
JAMES SIMON HESKETH HAMMERSMITH CENTRAL (NO.1) LIMITED Director 2016-01-29 CURRENT 2007-02-06 Dissolved 2018-01-16
JAMES SIMON HESKETH HAMMERSMITH CENTRAL SOUTH (NOMINEES) LIMITED Director 2016-01-29 CURRENT 2010-08-25 Dissolved 2018-01-16
JAMES SIMON HESKETH DEVELOPMENT SECURITIES (NO.1) LIMITED Director 2016-01-29 CURRENT 1996-10-22 Active - Proposal to Strike off
JAMES SIMON HESKETH BIRMINGHAM INTERNATIONAL PARK LIMITED Director 2016-01-29 CURRENT 1973-01-22 Active - Proposal to Strike off
JAMES SIMON HESKETH D S PROPERTY DEVELOPMENTS LIMITED Director 2016-01-29 CURRENT 1958-09-04 Active - Proposal to Strike off
JAMES SIMON HESKETH DEVELOPMENT SECURITIES ESTATES LIMITED Director 2016-01-29 CURRENT 1960-04-25 Active
JAMES SIMON HESKETH DEVELOPMENT SECURITIES (CURZON PARK) LIMITED Director 2016-01-29 CURRENT 2004-12-02 Active
JAMES SIMON HESKETH CURZON PARK LIMITED Director 2016-01-29 CURRENT 2006-01-19 Active
JAMES SIMON HESKETH BECKET HOUSE ASSET MANAGEMENT LIMITED Director 2016-01-29 CURRENT 2011-08-24 Active - Proposal to Strike off
JAMES SIMON HESKETH HARWELL OXFORD DEVELOPMENTS (GP) LIMITED Director 2016-01-29 CURRENT 2013-10-29 Active
JAMES SIMON HESKETH HARWELL OXFORD DEVELOPMENTS LIMITED Director 2016-01-29 CURRENT 2013-10-29 Active
JAMES SIMON HESKETH TTL SOUTHWARK PROPERTIES LIMITED Director 2016-01-29 CURRENT 2012-09-13 Active
JAMES SIMON HESKETH B.I.P. MANAGEMENT LIMITED Director 2016-01-29 CURRENT 1994-04-27 Active
JAMES SIMON HESKETH CAMBOURNE BUSINESS PARK MANAGEMENT LIMITED Director 2016-01-29 CURRENT 1999-12-15 Active
JAMES SIMON HESKETH ADVANCED RESEARCH CLUSTERS MANAGEMENT LIMITED Director 2016-01-29 CURRENT 2013-11-29 Active
JAMES SIMON HESKETH CAMBOURNE BUSINESS PARK LIMITED Director 2016-01-29 CURRENT 1998-08-19 Active
JAMES SIMON HESKETH DEVELOPMENT SECURITIES (SLOUGH) LIMITED Director 2016-01-29 CURRENT 2006-01-19 Active
JAMES SIMON HESKETH DEVELOPMENT SECURITIES (HAMMERSMITH) LIMITED Director 2016-01-29 CURRENT 2011-05-18 Active
JAMES SIMON HESKETH HAMMERSMITH CENTRAL SOUTH GENERAL PARTNER LIMITED Director 2010-11-10 CURRENT 2010-11-05 Dissolved 2018-01-16
JAMES SIMON HESKETH HAMMERSMITH CENTRAL (GENERAL PARTNER) LIMITED Director 2007-09-12 CURRENT 2007-01-29 Dissolved 2018-01-16
JAMES SIMON HESKETH U AND I (DEVELOPMENT AND TRADING) LIMITED Director 2003-08-01 CURRENT 1993-09-03 Active
MARCUS OWEN SHEPHERD U AND I (BROMLEY COMMERCIAL) LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active
MARCUS OWEN SHEPHERD TLD (LANDMARK COURT) LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
MARCUS OWEN SHEPHERD HDD LAWLEY RESIDENTIAL LIMITED Director 2017-10-23 CURRENT 2007-11-09 Dissolved 2018-04-10
MARCUS OWEN SHEPHERD HDD BANNERBROOK LIMITED Director 2017-10-23 CURRENT 2007-11-09 Dissolved 2018-04-10
MARCUS OWEN SHEPHERD BUCKSHAW VILLAGE COMMERCIAL CENTRE MANAGEMENT COMPANY LIMITED Director 2017-10-23 CURRENT 2008-06-17 Dissolved 2018-04-10
MARCUS OWEN SHEPHERD HDD DIDCOT LIMITED Director 2017-10-23 CURRENT 2007-11-09 Active
MARCUS OWEN SHEPHERD HDD BURGHFIELD COMMON LIMITED Director 2017-10-23 CURRENT 2008-01-22 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD HDD STANGROUND LIMITED Director 2017-10-23 CURRENT 2008-12-12 Active
MARCUS OWEN SHEPHERD HDD LICHFIELD LIMITED Director 2017-10-23 CURRENT 2010-08-25 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD BARRACK CLOSE LIMITED Director 2017-10-23 CURRENT 2010-08-25 Active
MARCUS OWEN SHEPHERD WALLIS COURT BUCKSHAW LIMITED Director 2017-10-23 CURRENT 2012-09-13 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD EPD BUCKSHAW VILLAGE LIMITED Director 2017-10-23 CURRENT 2007-06-20 Active
MARCUS OWEN SHEPHERD HDD RAF WATTON LIMITED Director 2017-10-23 CURRENT 2007-07-05 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD U AND I (PINCENTS LANE) LTD Director 2017-10-23 CURRENT 2008-01-04 Active
MARCUS OWEN SHEPHERD HDD LAWLEY VILLAGE LIMITED Director 2017-10-23 CURRENT 2008-04-08 Active
MARCUS OWEN SHEPHERD HDD OXLEY UNITS LIMITED Director 2017-10-23 CURRENT 2010-05-27 Active
MARCUS OWEN SHEPHERD HDD NEWTON LEYS LIMITED Director 2017-10-23 CURRENT 2011-06-16 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD BURGHFIELD BOLT LIMITED Director 2017-10-23 CURRENT 2015-01-20 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD HDD NEWCASTLE UNDER LYME LIMITED Director 2017-10-23 CURRENT 2007-06-20 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD HDD LLANELLI LIMITED Director 2017-10-23 CURRENT 2008-11-24 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD DEVELOPMENT SECURITIES (NO.28) LIMITED Director 2017-10-12 CURRENT 2004-12-08 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD NORTHPOINT DEVELOPMENTS LTD Director 2017-09-25 CURRENT 2007-07-25 Active
MARCUS OWEN SHEPHERD NORTHPOINT DEVELOPMENTS (NO 51) LTD Director 2017-09-25 CURRENT 2003-06-04 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD CHURCH ASTON DEVELOPMENTS LIMITED Director 2017-09-25 CURRENT 2007-11-09 Dissolved 2018-04-10
MARCUS OWEN SHEPHERD CTP (WAKEFIELD) LIMITED Director 2017-09-25 CURRENT 1992-11-26 Active
MARCUS OWEN SHEPHERD KENSINGTON (NC) MANAGEMENT COMPANY LIMITED Director 2017-09-25 CURRENT 2008-09-22 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD BARRACK CLOSE LIMITED Director 2017-09-25 CURRENT 2010-08-25 Active
MARCUS OWEN SHEPHERD NORTHPOINT DEVELOPMENTS (NO 50) LTD Director 2017-09-25 CURRENT 2003-06-04 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD ST PAUL'S PLACE MANAGEMENT COMPANY LIMITED Director 2017-09-25 CURRENT 2003-07-10 Active
MARCUS OWEN SHEPHERD WATERFRONT WAKEFIELD MANAGEMENT LIMITED Director 2017-09-25 CURRENT 2005-12-06 Active
MARCUS OWEN SHEPHERD NORTHPOINT KC LIMITED Director 2017-09-25 CURRENT 2015-03-06 Active
MARCUS OWEN SHEPHERD NORTHPOINT DEVELOPMENTS (NO 2) LTD Director 2017-09-25 CURRENT 1993-01-20 Active
MARCUS OWEN SHEPHERD NORTHPOINT INVESTMENTS LTD Director 2017-09-25 CURRENT 1987-10-20 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD NORTHPOINT DEVELOPMENTS (NO 52) LTD Director 2017-09-25 CURRENT 1994-08-04 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD INHOCO 3300 LIMITED Director 2017-09-25 CURRENT 2005-12-06 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD NORTHPOINT (NO.4) LIMITED Director 2017-09-25 CURRENT 2015-03-05 Active
MARCUS OWEN SHEPHERD NORTHPOINT CH LIMITED Director 2017-09-25 CURRENT 2015-03-06 Active
MARCUS OWEN SHEPHERD NORTHPOINT DEVELOPMENTS (NO 1) LTD Director 2017-09-25 CURRENT 1987-10-14 Active
MARCUS OWEN SHEPHERD NORTHPOINT DEVELOPMENTS (NO 53) LTD Director 2017-09-25 CURRENT 1987-10-13 Active
MARCUS OWEN SHEPHERD WATERFRONT WAKEFIELD (NAVIGATION PLACE) LIMITED Director 2017-09-25 CURRENT 2005-12-06 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD TOWER WHARF ESTATE MANAGEMENT LIMITED Director 2017-09-25 CURRENT 2006-03-30 Active
MARCUS OWEN SHEPHERD NORTHPOINT SK LIMITED Director 2017-09-25 CURRENT 2015-03-06 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD THOSE LTD Director 2017-06-01 CURRENT 2015-09-29 Active
MARCUS OWEN SHEPHERD INHOCO 1079 LIMITED Director 2017-04-27 CURRENT 2000-01-19 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD U AND I (8AE) LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
MARCUS OWEN SHEPHERD LS BLUEWATER INVESTMENTS LIMITED Director 2016-05-05 CURRENT 2013-10-21 Active
MARCUS OWEN SHEPHERD DEVELOPMENT SECURITIES (SLOUGH) LIMITED Director 2016-04-26 CURRENT 2006-01-19 Active
MARCUS OWEN SHEPHERD UAIH YORKSHIRE LIMITED Director 2016-02-17 CURRENT 2016-02-17 Liquidation
MARCUS OWEN SHEPHERD RIVELLA PROPERTIES BICESTER LIMITED Director 2016-02-16 CURRENT 2015-11-19 Active
MARCUS OWEN SHEPHERD WESTWAY HOUSE LIMITED Director 2016-01-05 CURRENT 2005-11-16 Dissolved 2017-06-13
MARCUS OWEN SHEPHERD BIRMINGHAM INTERNATIONAL PARK (2000) LIMITED Director 2016-01-05 CURRENT 1996-08-19 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD RHD (DARTMOUTH) LIMITED Director 2016-01-05 CURRENT 2010-03-12 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD U AND I IPB LTD Director 2015-12-08 CURRENT 2015-12-08 Active
MARCUS OWEN SHEPHERD BEYOND GREEN DEVELOPMENTS (BROADLAND) LIMITED Director 2015-12-01 CURRENT 2010-03-16 Active
MARCUS OWEN SHEPHERD FUTURE HIGH STREETS LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD DEVELOPMENT SECURITIES LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
MARCUS OWEN SHEPHERD OVAL PROPERTIES 1502 LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
MARCUS OWEN SHEPHERD DEVELOPMENT SECURITIES (MAIDSTONE) LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD CENTRAL RESEARCH LABORATORY (HAYES) LTD Director 2015-05-27 CURRENT 2015-05-27 Active
MARCUS OWEN SHEPHERD FUTURE HIGH STREET (NORTH FINCHLEY) LIMITED Director 2015-05-24 CURRENT 2013-03-11 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD CATHEDRAL (BRIGHTON) LIMITED Director 2015-03-18 CURRENT 2005-09-30 Active
MARCUS OWEN SHEPHERD TRIANGLE LONDON LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
MARCUS OWEN SHEPHERD TRIANGLE DEVELOPMENTS LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
MARCUS OWEN SHEPHERD U AND I (ASHFORD) LTD Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD SPECTRE (HAYES) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
MARCUS OWEN SHEPHERD EXTREME COOL LIMITED Director 2015-01-14 CURRENT 2005-01-12 Active
MARCUS OWEN SHEPHERD DEVELOPMENT SECURITIES (EDGWARE ROAD NO.1) LTD Director 2014-12-18 CURRENT 2014-12-18 Active
MARCUS OWEN SHEPHERD DEVELOPMENT SECURITIES (EDGWARE ROAD NO.2) LTD Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2017-09-19
MARCUS OWEN SHEPHERD YC SHEPHERDS BUSH (NO.3) LIMITED Director 2014-12-12 CURRENT 2011-06-15 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD YC SHEPHERDS BUSH (NUMBER 42 GOLDHAWK ROAD) LIMITED Director 2014-12-12 CURRENT 2013-08-13 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD YC SHEPHERDS BUSH (NO.2) LIMITED Director 2014-12-12 CURRENT 2011-06-10 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD DSP TIROL LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
MARCUS OWEN SHEPHERD YC SHEPHERDS BUSH (NUMBER 48 GOLDHAWK ROAD) LIMITED Director 2014-08-18 CURRENT 2011-08-19 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD U AND I FINANCE LIMITED Director 2014-07-03 CURRENT 2007-07-26 Active
MARCUS OWEN SHEPHERD GOSWELL WORKS LIMITED Director 2014-06-26 CURRENT 2013-12-19 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD MOSS WORKS LIMITED Director 2014-06-26 CURRENT 2013-12-19 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD ROMFORD MANAGEMENT COMPANY LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD CATHEDRAL (DEPTFORD 2) LIMITED Director 2014-05-19 CURRENT 2004-08-12 Dissolved 2018-01-16
MARCUS OWEN SHEPHERD CATHEDRAL SPECIAL PROJECTS (H) LIMITED Director 2014-05-19 CURRENT 2004-08-12 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD CATHEDRAL (BROMLEY) LIMITED Director 2014-05-19 CURRENT 2007-09-25 Active
MARCUS OWEN SHEPHERD CATHEDRAL (MOSS) LIMITED Director 2014-05-19 CURRENT 2008-03-05 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD DEADHARE LIMITED Director 2014-05-19 CURRENT 2011-04-13 Active
MARCUS OWEN SHEPHERD CATHEDRAL (GREENWICH BEACH) LIMITED Director 2014-05-19 CURRENT 2012-02-29 Active
MARCUS OWEN SHEPHERD CATHEDRAL (BROMLEY ESCO) LIMITED Director 2014-05-19 CURRENT 2013-03-26 Active
MARCUS OWEN SHEPHERD U AND I PPP LIMITED Director 2014-05-19 CURRENT 2002-02-21 Active
MARCUS OWEN SHEPHERD THE TELEGRAPH WORKS LIMITED Director 2014-05-19 CURRENT 2013-01-31 Active
MARCUS OWEN SHEPHERD THE DEPTFORD PROJECT 2 LIMITED Director 2014-05-19 CURRENT 2014-04-24 Active
MARCUS OWEN SHEPHERD PUBLIC PRIVATE PARTNERSHIP (H) LIMITED Director 2014-05-19 CURRENT 2011-07-08 Active
MARCUS OWEN SHEPHERD CATHEDRAL (SITTINGBOURNE) LIMITED Director 2014-05-19 CURRENT 2011-07-08 Active
MARCUS OWEN SHEPHERD CATHEDRAL (PRESTON BARRACKS) LIMITED Director 2014-05-19 CURRENT 2014-01-29 Active
MARCUS OWEN SHEPHERD GREENWITCH LIMITED Director 2014-05-19 CURRENT 1934-08-20 Active
MARCUS OWEN SHEPHERD THE DEPTFORD PROJECT LIMITED Director 2014-05-19 CURRENT 2005-08-16 Active
MARCUS OWEN SHEPHERD CATHEDRAL (GOSWELL) LIMITED Director 2014-05-19 CURRENT 2010-03-23 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD CATHEDRAL (BROMLEY 2) LIMITED Director 2014-05-19 CURRENT 2013-03-26 Active
MARCUS OWEN SHEPHERD 399 EDGWARE ROAD MANAGEMENT COMPANY LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
MARCUS OWEN SHEPHERD DEVELOPMENT SECURITIES (SEVENOAKS) LIMITED Director 2013-12-08 CURRENT 1999-09-24 Liquidation
MARCUS OWEN SHEPHERD OSB (HOLDCO 1) LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
MARCUS OWEN SHEPHERD OSB (HOLDCO 2) LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
MARCUS OWEN SHEPHERD YC SHEPHERDS BUSH (MARKET) LIMITED Director 2013-11-18 CURRENT 2013-08-22 Active
MARCUS OWEN SHEPHERD YC SHEPHERDS BUSH LIMITED Director 2013-11-18 CURRENT 2010-03-29 Active
MARCUS OWEN SHEPHERD HDD ASHFORD LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD DEVELOPMENT SECURITIES (WATFORD) LIMITED Director 2013-02-18 CURRENT 2010-08-25 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD BEYOND GREEN DEVELOPMENTS (THAME) LIMITED Director 2013-02-18 CURRENT 2010-12-10 Active
THOMAS ASHLEY SMITHERS 2-10 MORTIMER STREET GP LIMITED Director 2017-01-18 CURRENT 2010-12-02 Active
THOMAS ASHLEY SMITHERS FITZROY PLACE RESIDENTIAL LIMITED Director 2017-01-18 CURRENT 2012-04-30 Active
THOMAS ASHLEY SMITHERS MORTIMER STREET NOMINEE 2 LIMITED Director 2017-01-18 CURRENT 2012-05-30 Active
THOMAS ASHLEY SMITHERS MORTIMER STREET NOMINEE 1 LIMITED Director 2017-01-18 CURRENT 2012-05-30 Active
THOMAS ASHLEY SMITHERS 2-10 MORTIMER STREET (GP NO 1) LIMITED Director 2017-01-18 CURRENT 2010-12-23 Active
THOMAS ASHLEY SMITHERS FITZROY PLACE GP 2 LIMITED Director 2017-01-18 CURRENT 2012-05-30 Active
THOMAS ASHLEY SMITHERS MORTIMER STREET ASSOCIATED CO 2 LIMITED Director 2017-01-18 CURRENT 2012-05-30 Active
THOMAS ASHLEY SMITHERS MORTIMER STREET ASSOCIATED CO 1 LIMITED Director 2017-01-18 CURRENT 2012-05-30 Active
THOMAS ASHLEY SMITHERS MORTIMER STREET NOMINEE 3 LIMITED Director 2017-01-18 CURRENT 2012-05-30 Active
THOMAS ASHLEY SMITHERS FITZROY PLACE MANAGEMENT CO LIMITED Director 2017-01-18 CURRENT 2012-05-29 Active

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
2024-04-08CONFIRMATION STATEMENT MADE ON 07/04/24, WITH UPDATES
2023-04-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM C/O Ashby Capital 1 st Vincent Street London W1U 4DA United Kingdom
2023-04-20CESSATION OF NEW BRUNELVIEW LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-20Change of details for Development Securities (Slough) Limited as a person with significant control on 2022-10-06
2023-04-20Register inspection address changed from 7a Howick Place London United Kingdom SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL
2023-04-20CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-02-24Termination of appointment of Ls Company Secretaries Limited on 2023-02-23
2023-02-24Appointment of U and I Company Secretaries Limited as company secretary on 2023-02-23
2022-11-17Director's details changed for Mr Michael James Hood on 2022-10-31
2022-11-17CH01Director's details changed for Mr Michael James Hood on 2022-10-31
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-12-21Termination of appointment of Chris Barton on 2021-12-17
2021-12-21TM02Termination of appointment of Chris Barton on 2021-12-17
2021-12-20Appointment of Ls Company Secretaries Limited as company secretary on 2021-12-17
2021-12-20AP04Appointment of Ls Company Secretaries Limited as company secretary on 2021-12-17
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-17AD02Register inspection address changed to 7a Howick Place London United Kingdom SW1P 1DZ
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM C/O Ashby Capital 33 Welbeck Street London W1G 8EX
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS OWEN SHEPHERD
2021-06-17AP01DIRECTOR APPOINTED MR MICHAEL JAMES HOOD
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIMON HESKETH
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-12-21AA01Current accounting period extended from 28/02/19 TO 31/03/19
2018-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM Langham Hall 5 Old Bailey London England EC4M 7BA England
2017-11-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-11-25AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18AP01DIRECTOR APPOINTED THOMAS ASHLEY SMITHERS
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NIAMH CATHERINE MULVANY
2016-06-24AP01DIRECTOR APPOINTED MS NIAMH CATHERINE MULVANY
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK
2016-06-22AP01DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD UPTON
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEINER
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM 7a Howick Place London SW1P 1DZ United Kingdom
2016-03-09AP01DIRECTOR APPOINTED MR MATTHEW SIMON WEINER
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-04AR0106/02/16 ANNUAL RETURN FULL LIST
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY MARX
2016-02-08AP01DIRECTOR APPOINTED MR RICHARD UPTON
2016-02-01AP01DIRECTOR APPOINTED JAMES SIMON HESKETH
2016-01-22CH01Director's details changed for Mr Charles Julian Barwick on 2015-11-09
2015-12-19CH01Director's details changed for Mr Michael Henry Marx on 2015-11-09
2015-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRIS BARTON on 2015-11-09
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM Portland House Bressenden Place London SW1E 5DS
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30AR0106/02/15 ANNUAL RETURN FULL LIST
2015-01-23TM02APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD
2015-01-08AP03SECRETARY APPOINTED MR CHRIS BARTON
2014-11-26AA28/02/14 TOTAL EXEMPTION SMALL
2014-09-04AP03SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD
2014-09-04TM02APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 15/04/2014
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-20AR0106/02/14 FULL LIST
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014
2013-11-04AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-13AR0106/02/13 FULL LIST
2012-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 11/08/2012
2012-02-27AR0106/02/12 FULL LIST
2011-12-20AA01CURREXT FROM 31/12/2011 TO 29/02/2012
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 29/09/2011
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-11AP03SECRETARY APPOINTED HELEN MARIA RATSEY
2011-02-25AR0106/02/11 FULL LIST
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-16AR0106/02/10 FULL LIST
2010-02-04RES15CHANGE OF NAME 03/02/2010
2010-02-04CERTNMCOMPANY NAME CHANGED DEVELOPMENT SECURITIES (NO.46) LIMITED CERTIFICATE ISSUED ON 04/02/10
2010-02-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-15AA31/12/08 TOTAL EXEMPTION FULL
2009-02-18363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION FULL
2008-03-07363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-04-02225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-03-20288bDIRECTOR RESIGNED
2007-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-20288bSECRETARY RESIGNED
2007-03-20ELRESS252 DISP LAYING ACC 06/02/07
2007-03-20ELRESS386 DISP APP AUDS 06/02/07
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW SECRETARY APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29

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 HEART OF SLOUGH MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 1
Current Assets 2012-03-01 £ 1
Debtors 2012-03-01 £ 1
Shareholder Funds 2012-03-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEART OF SLOUGH MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEART OF SLOUGH MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HEART OF SLOUGH MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEART OF SLOUGH MANAGEMENT COMPANY 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 (74990 - Non-trading company) as HEART OF SLOUGH MANAGEMENT COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HEART OF SLOUGH MANAGEMENT COMPANY 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 HEART OF SLOUGH MANAGEMENT COMPANY 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 HEART OF SLOUGH MANAGEMENT COMPANY 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.