UKBizDB.co.uk

SHELFSIDE (HOLDINGS) LIMITED

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

This company is commonly known as Shelfside (holdings) Limited. The company was founded 23 years ago and was given the registration number 04128194. The firm's registered office is in HARROW. You can find them at 166 College Road, , Harrow, Middlesex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SHELFSIDE (HOLDINGS) LIMITED
Company Number:04128194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:166 College Road, Harrow, Middlesex, England, HA1 1RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
857, London Road, Grays, England, RM20 3AT

Director14 July 2009Active
Lakeview, Cummingshall Lane Noak Hill, Romford, RN3 7LJ

Secretary05 January 2001Active
Wyldecrest House, 857 London Road, Grays, England, RM20 3AT

Secretary14 May 2018Active
Wyldecrest House, 857 London Road, West Thurrock, Grays, England, RM20 3AT

Secretary31 May 2009Active
54, Faircross Avenue, Barking, IG11 8RD

Secretary01 January 2007Active
Flat 11, 12 Western Road, Romford, RM1 3GL

Secretary01 February 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 December 2000Active
445 Barnacres Road, Hemel Hempstead, HP3 8JS

Director05 January 2001Active
Mile House, Westwood Road, Windlesham, United Kingdom, GU20 6LX

Director31 May 2009Active
Lakeview, Cummingshall Lane Noak Hill, Romford, RN3 7LJ

Director01 January 2007Active
Wyldecrest House, 857 London Road, Grays, England, RM20 3AT

Director14 May 2018Active
54, Faircross Avenue, Barking, IG11 8RD

Director01 February 2009Active
857, London Road, Grays, England, RM20 3AT

Director15 October 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 December 2000Active

People with Significant Control

Shelfside Holdings Group Limited
Notified on:30 April 2019
Status:Active
Country of residence:United Kingdom
Address:Lynton House, 7 - 12 Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Best Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:166, College Road, Harrow, England, HA1 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-21Accounts

Change account reference date company current extended.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-02-06Accounts

Change account reference date company previous shortened.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Incorporation

Memorandum articles.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-02-24Resolution

Resolution.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-09Address

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

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Change account reference date company previous extended.

Download
2020-10-20Accounts

Change account reference date company previous shortened.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Persons with significant control

Notification of a person with significant control.

Download
2019-12-31Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.