Warning: file_put_contents(c/19be0eb20b90dda9ab676cac236006aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
China Shipping (uk) Property Holding Co. Limited, IP11 3HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHINA SHIPPING (UK) PROPERTY HOLDING CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as China Shipping (uk) Property Holding Co. Limited. The company was founded 19 years ago and was given the registration number 05330392. The firm's registered office is in FELIXSTOWE. You can find them at China Shipping House, Walton Avenue, Felixstowe, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHINA SHIPPING (UK) PROPERTY HOLDING CO. LIMITED
Company Number:05330392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:China Shipping House, Walton Avenue, Felixstowe, Suffolk, IP11 3HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Field Court, London, WC1R 5EF

Secretary16 December 2015Active
China Shipping House, Dooley Road, Felixstowe, England, IP11 3HG

Director20 October 2020Active
China Shipping House, Walton Avenue, Felixstowe, England, IP11 3HG

Director24 October 2013Active
13 Brook Street, Woodbridge, IP12 1BE

Secretary12 January 2005Active
China Shipping House, Walton Avenue, Felixstowe, IP11 3HG

Secretary03 February 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 January 2005Active
9, Patteson Road, Ipswich, IP3 0AR

Director15 December 2008Active
700 Dong Da Ming Road, Shanghai, China, FOREIGN

Director12 January 2005Active
Latimer House, Martello Road, Felixstowe, IP11 7ND

Director12 January 2005Active
6 Gilpin Way, White Court, Braintree, CM77 7UT

Director12 January 2005Active
Am Sandtorkai 60, Hamburg, Germany,

Director01 December 2009Active
46 Anchorage Point, London, E14 8NE

Director12 January 2005Active
Bondenwald 14, Hamburg, Germany, FOREIGN

Director12 January 2005Active
Suntime International Mansion, 450 Fushan Road, Pudong New Area, Shanghai, Peoples Republic Of China, 2001122

Director26 March 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 January 2005Active

People with Significant Control

China Shipping (Uk) Agency Co. Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:China Shipping House, Dooley Road, Felixstowe, England, IP11 3HG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-06Gazette

Gazette dissolved liquidation.

Download
2023-01-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-02-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-26Address

Change registered office address company with date old address new address.

Download
2021-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-14Resolution

Resolution.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type full.

Download
2017-08-25Officers

Termination director company with name termination date.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Officers

Appoint person secretary company with name date.

Download
2015-12-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.