UKBizDB.co.uk

SHILTON PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, Lower Ground Floor, 155-157 Merton Road, Wandsworth, United Kingdom, SW18 5EQ

Director03 April 2014Active
High Barn Byfleet Road, Cobham, KT11 1EA

Director26 January 1998Active
60, Kingfisher House, Juniper Drive, London, SW18 1TY

Director26 January 1998Active
20 Smarts Heath Road, Mayford, Woking, GU22 0NP

Secretary26 January 1998Active
50 Keswick Road, Puney, London, SW15 2JE

Secretary06 September 2004Active
Unit 4, Triangle House, Broomhill Road, London, England, SW18 4HX

Secretary13 July 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 January 1998Active
20 Smarts Heath Road, Mayford, Woking, GU22 0NP

Director26 January 1998Active
50 Keswick Road, Puney, London, SW15 2JE

Director26 January 1998Active
Unit 4, Triangle House, Broomhill Road, London, England, SW18 4HX

Director06 September 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 January 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-16Dissolution

Dissolution application strike off company.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Address

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

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-03Mortgage

Mortgage satisfy charge full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Change person director company with change date.

Download
2016-12-06Address

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

Download
2016-05-18Auditors

Auditors resignation company.

Download
2016-05-11Auditors

Auditors resignation company.

Download
2016-04-06Accounts

Accounts with accounts type full.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.