UKBizDB.co.uk

SHAREDPADS RESIDENTIAL LTD

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

This company is commonly known as Sharedpads Residential Ltd. The company was founded 6 years ago and was given the registration number 10997338. The firm's registered office is in LONDON. You can find them at 63a Swinburne Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHAREDPADS RESIDENTIAL LTD
Company Number:10997338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:63a Swinburne Road, London, England, SW15 5EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Princes Street, Ipswich, England, IP1 1RJ

Director20 September 2021Active
10, Queen Street, Ipswich, England, IP1 1SS

Director01 August 2020Active
1 Egliston Lawns, 13 Egliston Road, 1 Egliston Lawns, 13 Egliston Road, London, England, SW15 1AL

Director05 October 2017Active
Flat A, 63, Swinburne Road, London, England, SW15 5EQ

Director15 January 2020Active

People with Significant Control

Mr. Riasat Ali
Notified on:02 July 2021
Status:Active
Date of birth:May 1980
Nationality:Pakistani
Country of residence:England
Address:50, Princes Street, Ipswich, England, IP1 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Danilo Bilandzija
Notified on:01 September 2020
Status:Active
Date of birth:December 1991
Nationality:Serbian
Country of residence:England
Address:10, Queen Street, Ipswich, England, IP1 1SS
Nature of control:
  • Significant influence or control
Mr. Christopher John Bovill
Notified on:15 January 2020
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Flat A, 63, Swinburne Road, London, England, SW15 5EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Danilo Bilandzija
Notified on:05 October 2017
Status:Active
Date of birth:December 1991
Nationality:Serbian
Country of residence:England
Address:1 Egliston Lawns, 13 Egliston Road, 1 Egliston Lawns, 13 Egliston Road, London, England, SW15 1AL
Nature of control:
  • Significant influence or control

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
2024-02-10Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Address

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

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Change of name

Certificate change of name company.

Download
2022-01-16Officers

Appoint person director company with name date.

Download
2022-01-16Officers

Termination director company with name termination date.

Download
2022-01-14Address

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

Download
2021-10-18Accounts

Change account reference date company previous shortened.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-14Address

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

Download
2021-07-05Address

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

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2021-02-09Address

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

Download
2020-10-05Accounts

Change account reference date company previous extended.

Download
2020-08-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.