UKBizDB.co.uk

SHELL PROPERTY COMPANY LIMITED

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

This company is commonly known as Shell Property Company Limited. The company was founded 87 years ago and was given the registration number 00326974. The firm's registered office is in . You can find them at Shell Centre, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SHELL PROPERTY COMPANY LIMITED
Company Number:00326974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Shell Centre, London, SE1 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX

Corporate Secretary01 November 2022Active
Shell Centre, London, SE1 7NA

Director13 February 2024Active
Ashcroft House, Wellfield Close, Balsall Common, Coventry, England, CV7 7SZ

Director11 January 2012Active
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY

Secretary30 November 1998Active
10 Elgar Avenue, Ealing, London, W5 3JU

Secretary-Active
Shell Centre, London, SE1 7NA

Corporate Secretary22 May 2000Active
113 Heythorp Street, London, SW18 5BT

Director01 December 1992Active
95 Ember Lane, Esher, KT10 8EQ

Director17 February 1996Active
Shell Centre, London, SE1 7NA

Director11 December 2008Active
Shell Centre, London, SE1 7NA

Director10 December 2013Active
Shell Centre, London, SE1 7NA

Director17 December 2013Active
10 Riverside, Banchory,

Director-Active
10 Riverside, Blackhall, Banchory, AB31 3PS

Director18 October 1993Active
Si Rusa Hopgarden Lane, Sevenoaks, TN13 1PU

Director27 February 1993Active
Balquhidder, Fernhill Lane Hook Heath, Woking, GU22 0DR

Director20 June 2005Active
Robin Hill, 11 Guildown Avenue, Guildford, GU2 5HA

Director22 April 1996Active
10 Main Street, Empingham, Oakham, LE15 8PS

Director01 June 2003Active
Shell Centre, London, SE1 7NA

Director01 March 2008Active
Shell Centre, London, SE1 7NA

Director27 March 2007Active
17 Spicers Field, Oxshott, KT22 0UT

Director01 June 2006Active
38 Hampton Lane, Solihull, B91 2PZ

Director-Active
Shell Centre, York Road, London, SE1 7NA

Director21 September 2017Active
Bridge Cottage, Kent End, Ashton Keynes, SN6 6PF

Director05 March 2003Active
13 Burnthwaite Road, Fulham, London, SW6 5BQ

Director-Active
Rosewood Merlewood Drive, Chislehurst, BR7 5LQ

Director-Active
Hofdijck 32, Oestgeest, Netherlands, 2341 NC

Director17 December 1999Active
6 Saint Michaels House, Priory Road, Wantage, OX12 9DE

Director28 August 2008Active
The Beeches Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB

Director08 August 1996Active
Byways, Rose Hill, Dorking, RH4 2ED

Director04 April 2002Active
Shell Centre, London, SE1 7NA

Director01 January 1998Active

People with Significant Control

Shell Holdings (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shell Centre, London, England, SE1 7NA
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
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Appoint corporate secretary company with name date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-07-20Resolution

Resolution.

Download
2020-07-20Change of constitution

Statement of companys objects.

Download
2020-07-20Incorporation

Memorandum articles.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.