This company is commonly known as Shilton Properties Limited. The company was founded 26 years ago and was given the registration number 03499054. The firm's registered office is in WANDSWORTH. You can find them at Alexander House Lower Ground Floor, 155-157 Merton Road, Wandsworth, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SHILTON PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03499054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1998 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexander House Lower Ground Floor, 155-157 Merton Road, Wandsworth, London, United Kingdom, SW18 5EQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexander House, Lower Ground Floor, 155-157 Merton Road, Wandsworth, United Kingdom, SW18 5EQ | Director | 03 April 2014 | Active |
High Barn Byfleet Road, Cobham, KT11 1EA | Director | 26 January 1998 | Active |
60, Kingfisher House, Juniper Drive, London, SW18 1TY | Director | 26 January 1998 | Active |
20 Smarts Heath Road, Mayford, Woking, GU22 0NP | Secretary | 26 January 1998 | Active |
50 Keswick Road, Puney, London, SW15 2JE | Secretary | 06 September 2004 | Active |
Unit 4, Triangle House, Broomhill Road, London, England, SW18 4HX | Secretary | 13 July 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 January 1998 | Active |
20 Smarts Heath Road, Mayford, Woking, GU22 0NP | Director | 26 January 1998 | Active |
50 Keswick Road, Puney, London, SW15 2JE | Director | 26 January 1998 | Active |
Unit 4, Triangle House, Broomhill Road, London, England, SW18 4HX | Director | 06 September 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 January 1998 | Active |
Shilton Group Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 74, Pewley Way, Guildford, England, GU1 3QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-27 | Gazette | Gazette notice voluntary. | Download |
2021-07-16 | Dissolution | Dissolution application strike off company. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Officers | Change person director company with change date. | Download |
2016-12-06 | Address | Change registered office address company with date old address new address. | Download |
2016-05-18 | Auditors | Auditors resignation company. | Download |
2016-05-11 | Auditors | Auditors resignation company. | Download |
2016-04-06 | Accounts | Accounts with accounts type full. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.