UKBizDB.co.uk

SHILOH PROPERTIES LIMITED

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

This company is commonly known as Shiloh Properties Limited. The company was founded 70 years ago and was given the registration number 00521739. The firm's registered office is in SWINDON. You can find them at C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SHILOH PROPERTIES LIMITED
Company Number:00521739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1953
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire, SN5 6NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX

Secretary23 July 2014Active
C/O Synergy Health Plc, Ground Floor Stella, Windmill Hill Business Park, Swindon, SN5 6NX

Director26 April 2010Active
Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX

Director23 July 2014Active
4 Laneside Avenue, Shaw, Oldham, OL2 8JZ

Secretary-Active
15 Haig Road, Elton, Bury, BL8 2ND

Secretary01 May 1993Active
Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX

Secretary30 July 2013Active
C/O Synergy Health Plc, Ground Floor Stella, Windmill Hill Business Park, Swindon, SN5 6NX

Secretary12 January 2007Active
134 Orrell Road, Orrell, Wigan, WN5 8HJ

Director13 January 1997Active
12 The Glen, Bolton, BL1 5DB

Director-Active
21 Oakleigh Avenue, Clayton, Bradford, BD14 6QE

Director19 January 1998Active
Bowden Head Farmhouse, Bowden Lane Chapel En Le Frith, Stockport, SK23 0QP

Director20 August 2002Active
Rectory View Pinfold Lane, Mirfield, WF14 9JA

Director20 July 2000Active
6 Egerton Road, Hale, Altrincham, WA15 8EE

Director01 April 2005Active
35 Norford Way, Bamford, Rochdale, OL11 5QS

Director-Active
Brae Bank, Moss Lane, Wrightington, Wigan, WN6 9PB

Director19 January 1998Active
66 Kirkway, Middleton, Manchester, M24 1EL

Director01 May 1993Active
17 Oozewood Road, Royton, Oldham, OL2 5SQ

Director01 May 1993Active
4 Laneside Avenue, Shaw, Oldham, OL2 8JZ

Director-Active
37 Broadway, Royton, Oldham, OL2 5DD

Director-Active
C/O Synergy Health Plc, Ground Floor Stella, Windmill Hill Business Park, Swindon, SN5 6NX

Director17 October 2005Active
48 Newhouse Road, Hopwood, Heywood, OL10 2NR

Director30 November 1998Active
C/O Synergy Health Plc, Ground Floor Stella, Windmill Hill Business Park, Swindon, SN5 6NX

Director20 February 2012Active
1 Pownall Farm Cottages, Station Road, Styal, SK9 4JH

Director-Active
C/O Synergy Health Plc, Ground Floor Stella, Windmill Hill Business Park, Swindon, SN5 6NX

Director17 October 2005Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved compulsory.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2018-12-31Restoration

Restoration order of court.

Download
2018-05-29Gazette

Gazette dissolved compulsory.

Download
2018-03-13Gazette

Gazette notice compulsory.

Download
2017-09-28Restoration

Restoration order of court.

Download
2016-12-06Gazette

Gazette dissolved voluntary.

Download
2016-07-19Dissolution

Dissolution voluntary strike off suspended.

Download
2016-05-31Gazette

Gazette notice voluntary.

Download
2016-05-21Dissolution

Dissolution application strike off company.

Download
2016-04-06Capital

Capital statement capital company with date currency figure.

Download
2016-03-14Capital

Legacy.

Download
2016-03-14Insolvency

Legacy.

Download
2016-03-14Resolution

Resolution.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-21Accounts

Accounts with accounts type dormant.

Download
2015-11-20Officers

Termination director company with name termination date.

Download
2015-01-05Accounts

Accounts with accounts type dormant.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Officers

Appoint person secretary company with name date.

Download
2014-07-29Officers

Termination secretary company with name termination date.

Download
2014-07-29Officers

Termination director company with name termination date.

Download
2014-07-29Officers

Appoint person director company with name date.

Download
2013-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-01Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.