Warning: file_put_contents(c/6e9db601a1239c39d67fdba9f1df9e21.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Shade Properties Ltd, B16 8SP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHADE PROPERTIES LTD

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

This company is commonly known as Shade Properties Ltd. The company was founded 8 years ago and was given the registration number 10045903. The firm's registered office is in BIRMINGHAM. You can find them at 77 Francis Road, Edgbaston, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SHADE PROPERTIES LTD
Company Number:10045903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2016
End of financial year:31 March 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:77 Francis Road, Edgbaston, Birmingham, England, B16 8SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Astonia Associates Ltd, The Business & Technology Centre, Bessemer Drive, Stevenage, United Kingdom, SG1 2DX

Director07 January 2019Active
77, Francis Road, Edgbaston, Birmingham, England, B16 8SP

Secretary07 March 2016Active
28, Denmark Road, London, England, SW19 4PG

Director07 January 2019Active
Fraser Russell Ltd, Harborne Road, Birmingham, England, B15 3DH

Director07 March 2016Active

People with Significant Control

Ms Denise Jean Gregory
Notified on:18 February 2018
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O Astonia Associates Ltd, The Business & Technology Centre, Stevenage, United Kingdom, SG1 2DX
Nature of control:
  • Significant influence or control
Mr Derek Taylor
Notified on:18 February 2018
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:C/O Astonia Associates Ltd, The Business & Technology Centre, Stevenage, United Kingdom, SG1 2DX
Nature of control:
  • Significant influence or control
Mr Thomas Declan Vaughn
Notified on:01 March 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Fraser Russell Ltd, Harborne Road, Birmingham, England, B15 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
D J Gregory Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Pound Avenue, Stevenage, United Kingdom, SG1 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
D Taylor Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Pound Avenue, Stevenage, United Kingdom, SG1 3JB
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
2024-05-28Gazette

Gazette notice compulsory.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-05Address

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

Download
2022-03-22Gazette

Gazette filings brought up to date.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-04-26Address

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

Download
2021-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-01Address

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

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Capital

Capital allotment shares.

Download
2019-04-11Officers

Termination secretary company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.