UKBizDB.co.uk

SH PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Sh Property Investments Limited. The company was founded 7 years ago and was given the registration number 10561527. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Ann's Quay, 118 Quayside, Newcastle Upon Tyne, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SH PROPERTY INVESTMENTS LIMITED
Company Number:10561527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St Ann's Quay, 118 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stewart House, Centurion Business Park, Julian Way, Sheffield, United Kingdom, S9 1GD

Director03 April 2020Active
St Ann's Quay, 118 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD

Director12 January 2017Active

People with Significant Control

Dr Nicholas John Kearsley
Notified on:26 July 2022
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Stewart House, Centurion Business Park, Sheffield, United Kingdom, S9 1GD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Stewart House Trustees Limited
Notified on:26 July 2022
Status:Active
Country of residence:United Kingdom
Address:Stewart House, Centurion Business Park, Sheffield, United Kingdom, S9 1GD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Dr Nicholas John Kearsley
Notified on:12 January 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Stewart House, Centurion Business Park, Sheffield, United Kingdom, S9 1GD
Nature of control:
  • Significant influence or control
Qubic Trustees Ltd As Trustees Of The Stewart House Ltd Employee Trust 2014
Notified on:12 January 2017
Status:Active
Country of residence:United Kingdom
Address:St Ann's Quay, 118 Quayside, Newcastle Upon Tyne, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Accounts amended with accounts type micro entity.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Accounts

Change account reference date company current shortened.

Download
2022-09-27Address

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

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.