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.
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 | : |
|
Registered Address | : | 166 College Road, Harrow, Middlesex, England, HA1 1RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
857, London Road, Grays, England, RM20 3AT | Director | 14 July 2009 | Active |
Lakeview, Cummingshall Lane Noak Hill, Romford, RN3 7LJ | Secretary | 05 January 2001 | Active |
Wyldecrest House, 857 London Road, Grays, England, RM20 3AT | Secretary | 14 May 2018 | Active |
Wyldecrest House, 857 London Road, West Thurrock, Grays, England, RM20 3AT | Secretary | 31 May 2009 | Active |
54, Faircross Avenue, Barking, IG11 8RD | Secretary | 01 January 2007 | Active |
Flat 11, 12 Western Road, Romford, RM1 3GL | Secretary | 01 February 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 December 2000 | Active |
445 Barnacres Road, Hemel Hempstead, HP3 8JS | Director | 05 January 2001 | Active |
Mile House, Westwood Road, Windlesham, United Kingdom, GU20 6LX | Director | 31 May 2009 | Active |
Lakeview, Cummingshall Lane Noak Hill, Romford, RN3 7LJ | Director | 01 January 2007 | Active |
Wyldecrest House, 857 London Road, Grays, England, RM20 3AT | Director | 14 May 2018 | Active |
54, Faircross Avenue, Barking, IG11 8RD | Director | 01 February 2009 | Active |
857, London Road, Grays, England, RM20 3AT | Director | 15 October 2021 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 December 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Change account reference date company current extended. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-02-06 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Incorporation | Memorandum articles. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Resolution | Resolution. | Download |
2022-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Change account reference date company previous extended. | Download |
2020-10-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.