This company is commonly known as Sheba Properties Ltd. The company was founded 5 years ago and was given the registration number 11810132. The firm's registered office is in CHEADLE. You can find them at 31 Wilmslow Road, , Cheadle, Manchester. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SHEBA PROPERTIES LTD |
---|---|---|
Company Number | : | 11810132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2019 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Wilmslow Road, Cheadle, Manchester, United Kingdom, SK8 1DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Byron Hill Road, Harrow, United Kingdom, HA2 0HY | Director | 08 October 2019 | Active |
31, Wilmslow Road, Cheadle, United Kingdom, SK8 1DR | Director | 06 February 2019 | Active |
Mr Olutayo Kehinde Adeboye | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Wilmslow Road, Cheadle, United Kingdom, SK8 1DR |
Nature of control | : |
|
Ms Oluwadamilare Anne Ogunesan | ||
Notified on | : | 06 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 31, Wilmslow Road, Cheadle, United Kingdom, SK8 1DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-08 | Capital | Capital allotment shares. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-02-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.