UKBizDB.co.uk

SHIELD PROPERTY SERVICES LIMITED

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

This company is commonly known as Shield Property Services Limited. The company was founded 33 years ago and was given the registration number 02585397. The firm's registered office is in LONDON. You can find them at 925 Finchley Road, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SHIELD PROPERTY SERVICES LIMITED
Company Number:02585397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:925 Finchley Road, London, NW11 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
925 Finchley Road, London, NW11 7PE

Secretary14 July 1995Active
925 Finchley Road, London, NW11 7PE

Director-Active
925 Finchley Road, London, NW11 7PE

Director01 October 2018Active
925 Finchley Road, London, NW11 7PE

Director14 July 1995Active
9 Burstow Road, London, SW20 8ST

Secretary20 October 1994Active
925 Finchley Road, London, NW11 7PE

Secretary-Active
Tumblewood 32 Higher Drive, Banstead, SM7 1PF

Secretary16 December 1993Active
9 Burstow Road, London, SW20 8ST

Director-Active
78, Higher Drive, Banstead, United Kingdom, SM7 1PQ

Director03 August 2012Active
Brackendale, Holly Bank Road, Woking, United Kingdom, GU22 0JP

Director03 August 2012Active

People with Significant Control

Mrs Shamiram Zakaria
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Address:925 Finchley Road, London, NW11 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Elias Hanna Zakaria
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Address:925 Finchley Road, London, NW11 7PE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-01Capital

Capital name of class of shares.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Officers

Change person director company with change date.

Download
2016-03-18Officers

Change person secretary company with change date.

Download
2016-03-18Officers

Change person director company with change date.

Download
2015-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.