UKBizDB.co.uk

SHETSON PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Shetson Property Developments Limited. The company was founded 31 years ago and was given the registration number 02817998. The firm's registered office is in HOUNSLOW. You can find them at Unit 2 Westpoint, 328 Bath Road, Hounslow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHETSON PROPERTY DEVELOPMENTS LIMITED
Company Number:02817998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 2 Westpoint, 328 Bath Road, Hounslow, England, TW4 7HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Westpoint, 328 Bath Road, Hounslow, England, TW4 7HW

Secretary31 July 2018Active
Unit 2 Westpoint, 328 Bath Road, Hounslow, England, TW4 7HW

Secretary19 March 2002Active
Unit 2 Westpoint, 328 Bath Road, Hounslow, England, TW4 7HW

Director19 March 2002Active
Unit 2 Westpoint, 328 Bath Road, Hounslow, England, TW4 7HW

Director19 March 2002Active
52 Alric Avenue, New Malden, KT3 4JN

Secretary14 July 1993Active
21 Watling Street, Gravesend, DA11 7NU

Secretary31 March 1994Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary14 May 1993Active
Four Winds, Park Road, UB8 1NT

Director11 April 1994Active
159 Ryefield Ave, Hillingdon, UB10 9DA

Director23 September 1993Active
21 Watling Street, Gravesend, DA11 7NU

Director31 March 1994Active
106 Mornington Road, Greenford, UB6 9HR

Director14 July 1993Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director14 May 1993Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director14 May 1993Active

People with Significant Control

Mr Santokh Singh
Notified on:06 April 2016
Status:Active
Date of birth:September 1935
Nationality:British
Country of residence:England
Address:Unit 2 Westpoint, 328 Bath Road, Hounslow, England, TW4 7HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Change account reference date company current extended.

Download
2018-08-08Officers

Appoint person secretary company with name date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption small.

Download
2017-07-11Address

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

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Mortgage

Mortgage satisfy charge full.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-01Officers

Change person secretary company with change date.

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-03-16Address

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

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.