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.
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 | : |
|
Registered Address | : | 77 Francis Road, Edgbaston, Birmingham, England, B16 8SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Astonia Associates Ltd, The Business & Technology Centre, Bessemer Drive, Stevenage, United Kingdom, SG1 2DX | Director | 07 January 2019 | Active |
77, Francis Road, Edgbaston, Birmingham, England, B16 8SP | Secretary | 07 March 2016 | Active |
28, Denmark Road, London, England, SW19 4PG | Director | 07 January 2019 | Active |
Fraser Russell Ltd, Harborne Road, Birmingham, England, B15 3DH | Director | 07 March 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Gazette | Gazette notice compulsory. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-03-22 | Gazette | Gazette filings brought up to date. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-01 | Address | Change registered office address company with date old address new address. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Capital | Capital allotment shares. | Download |
2019-04-11 | Officers | Termination secretary company with name termination date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.