Warning: file_put_contents(c/1947eaad379d5f28445fc7fdc4cdd130.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Shackleton Property Ltd, N12 0BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHACKLETON PROPERTY LTD

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

This company is commonly known as Shackleton Property Ltd. The company was founded 12 years ago and was given the registration number 08011854. The firm's registered office is in LONDON. You can find them at Balfour House, 741 High Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHACKLETON PROPERTY LTD
Company Number:08011854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Balfour House, 741 High Road, London, England, N12 0BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Comerford Rd, London, United Kingdom, SE4 2AX

Director01 December 2012Active
Well Cottage, Newham Green, Hook, United Kingdom, RG27 9AH

Director01 June 2012Active
Rowlandson House, 289-293 Ballards Lane, London, United Kingdom, N12 8NP

Director29 March 2012Active
Rowlandson House, 289-293 Ballards Lane, London, United Kingdom, N12 8NP

Director29 March 2012Active
Flat 18, 7 Banister Road, London, United Kingdom, W10 4AG

Director01 June 2012Active

People with Significant Control

Mr Robin Paul Fay
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:1, Mountview Court, London, England, N20 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Moore
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:1, Mountview Court, London, England, N20 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jon Derek Puddifant
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:1, Mountview Court, London, England, N20 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Capital

Capital cancellation shares.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Capital

Capital return purchase own shares.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-16Capital

Capital return purchase own shares.

Download
2023-11-28Capital

Capital cancellation shares.

Download
2023-07-17Capital

Capital return purchase own shares.

Download
2023-06-27Capital

Capital cancellation shares.

Download
2023-06-26Capital

Capital return purchase own shares.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Capital

Capital return purchase own shares.

Download
2023-04-24Capital

Capital return purchase own shares.

Download
2023-04-24Capital

Capital return purchase own shares.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Capital

Capital allotment shares.

Download
2022-03-02Capital

Capital allotment shares.

Download
2022-03-02Capital

Capital allotment shares.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Address

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

Download

Copyright © 2024. All rights reserved.