About

Registered Number: 03182902
Date of Incorporation: 04/04/1996 (29 years ago)
Company Status: Active
Registered Address: FIONA LAFFERTY, 5 South Hill Mansions, 68-70 South Hill Park Hampstead, London, NW3 2SL

 

Shm Property Management Ltd was founded on 04 April 1996 and has its registered office in London, it's status is listed as "Active". The current directors of this company are listed as Lafferty, Fiona Bernadette, Boyd, Morgan Alistair, Gray, Elizabeth, Jaff Klein, Daniella, Lafferty, Fiona Bernadette, Watt, Douglas Ramsay, Barger, Freda Mollie, Bloch, Camilla, Coates, Richard David, Johnson, Michael Andrew, Michaelis, Gabrielle, Root, David John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Morgan Alistair 04 April 1996 - 1
GRAY, Elizabeth 12 February 2009 - 1
JAFF KLEIN, Daniella 27 March 2006 - 1
LAFFERTY, Fiona Bernadette 09 December 1998 - 1
WATT, Douglas Ramsay 24 April 2020 - 1
BARGER, Freda Mollie 01 October 1996 31 July 2019 1
BLOCH, Camilla 01 April 1999 27 March 2006 1
COATES, Richard David 01 February 2002 02 April 2004 1
JOHNSON, Michael Andrew 13 April 1996 01 April 1999 1
MICHAELIS, Gabrielle 13 April 1996 28 November 2000 1
ROOT, David John 31 July 2019 24 April 2020 1
Secretary Name Appointed Resigned Total Appointments
LAFFERTY, Fiona Bernadette 07 April 2004 - 1

Filing History

Document Type Date
AP01 - Appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
CS01 - N/A 06 April 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 22 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 24 April 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 06 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 28 April 2010
AD01 - Change of registered office address 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 27 October 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 15 June 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 29 June 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 15 June 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 15 December 2003
AA - Annual Accounts 25 September 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 18 October 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1999
AA - Annual Accounts 21 September 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
363s - Annual Return 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 12 June 1997
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1996
225 - Change of Accounting Reference Date 17 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1996
288 - N/A 16 April 1996
NEWINC - New incorporation documents 04 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.