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.
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 | : |
|
Registered Address | : | Shell Centre, London, SE1 7NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX | Corporate Secretary | 01 November 2022 | Active |
Shell Centre, London, SE1 7NA | Director | 13 February 2024 | Active |
Ashcroft House, Wellfield Close, Balsall Common, Coventry, England, CV7 7SZ | Director | 11 January 2012 | Active |
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY | Secretary | 30 November 1998 | Active |
10 Elgar Avenue, Ealing, London, W5 3JU | Secretary | - | Active |
Shell Centre, London, SE1 7NA | Corporate Secretary | 22 May 2000 | Active |
113 Heythorp Street, London, SW18 5BT | Director | 01 December 1992 | Active |
95 Ember Lane, Esher, KT10 8EQ | Director | 17 February 1996 | Active |
Shell Centre, London, SE1 7NA | Director | 11 December 2008 | Active |
Shell Centre, London, SE1 7NA | Director | 10 December 2013 | Active |
Shell Centre, London, SE1 7NA | Director | 17 December 2013 | Active |
10 Riverside, Banchory, | Director | - | Active |
10 Riverside, Blackhall, Banchory, AB31 3PS | Director | 18 October 1993 | Active |
Si Rusa Hopgarden Lane, Sevenoaks, TN13 1PU | Director | 27 February 1993 | Active |
Balquhidder, Fernhill Lane Hook Heath, Woking, GU22 0DR | Director | 20 June 2005 | Active |
Robin Hill, 11 Guildown Avenue, Guildford, GU2 5HA | Director | 22 April 1996 | Active |
10 Main Street, Empingham, Oakham, LE15 8PS | Director | 01 June 2003 | Active |
Shell Centre, London, SE1 7NA | Director | 01 March 2008 | Active |
Shell Centre, London, SE1 7NA | Director | 27 March 2007 | Active |
17 Spicers Field, Oxshott, KT22 0UT | Director | 01 June 2006 | Active |
38 Hampton Lane, Solihull, B91 2PZ | Director | - | Active |
Shell Centre, York Road, London, SE1 7NA | Director | 21 September 2017 | Active |
Bridge Cottage, Kent End, Ashton Keynes, SN6 6PF | Director | 05 March 2003 | Active |
13 Burnthwaite Road, Fulham, London, SW6 5BQ | Director | - | Active |
Rosewood Merlewood Drive, Chislehurst, BR7 5LQ | Director | - | Active |
Hofdijck 32, Oestgeest, Netherlands, 2341 NC | Director | 17 December 1999 | Active |
6 Saint Michaels House, Priory Road, Wantage, OX12 9DE | Director | 28 August 2008 | Active |
The Beeches Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB | Director | 08 August 1996 | Active |
Byways, Rose Hill, Dorking, RH4 2ED | Director | 04 April 2002 | Active |
Shell Centre, London, SE1 7NA | Director | 01 January 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-18 | Officers | Termination secretary company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Resolution | Resolution. | Download |
2020-07-20 | Change of constitution | Statement of companys objects. | Download |
2020-07-20 | Incorporation | Memorandum articles. | Download |
2020-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.