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.
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 | : |
|
Registered Address | : | Unit 2 Westpoint, 328 Bath Road, Hounslow, England, TW4 7HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Westpoint, 328 Bath Road, Hounslow, England, TW4 7HW | Secretary | 31 July 2018 | Active |
Unit 2 Westpoint, 328 Bath Road, Hounslow, England, TW4 7HW | Secretary | 19 March 2002 | Active |
Unit 2 Westpoint, 328 Bath Road, Hounslow, England, TW4 7HW | Director | 19 March 2002 | Active |
Unit 2 Westpoint, 328 Bath Road, Hounslow, England, TW4 7HW | Director | 19 March 2002 | Active |
52 Alric Avenue, New Malden, KT3 4JN | Secretary | 14 July 1993 | Active |
21 Watling Street, Gravesend, DA11 7NU | Secretary | 31 March 1994 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Secretary | 14 May 1993 | Active |
Four Winds, Park Road, UB8 1NT | Director | 11 April 1994 | Active |
159 Ryefield Ave, Hillingdon, UB10 9DA | Director | 23 September 1993 | Active |
21 Watling Street, Gravesend, DA11 7NU | Director | 31 March 1994 | Active |
106 Mornington Road, Greenford, UB6 9HR | Director | 14 July 1993 | Active |
25 Greystone Manor, Lewes, United States Of America, 19958 | Nominee Director | 14 May 1993 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Director | 14 May 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Change account reference date company current extended. | Download |
2018-08-08 | Officers | Appoint person secretary company with name date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-11 | Address | Change registered office address company with date old address new address. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-01 | Officers | Change person secretary company with change date. | Download |
2016-06-01 | Officers | Change person director company with change date. | Download |
2016-06-01 | Officers | Change person director company with change date. | Download |
2016-03-16 | Address | Change registered office address company with date old address new address. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.