This company is commonly known as Shirehampton Properties Limited. The company was founded 11 years ago and was given the registration number 08196520. The firm's registered office is in BRISTOL. You can find them at 128 Stoke Lane, Westbury-on-trym, Bristol, . This company's SIC code is 41100 - Development of building projects.
Name | : | SHIREHAMPTON PROPERTIES LIMITED |
---|---|---|
Company Number | : | 08196520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2012 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 128 Stoke Lane, Westbury-on-trym, Bristol, England, BS9 3RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Farm, 50 Main Road, Cleeve, Somerset, United Kingdom, BS49 4NR | Director | 13 December 2012 | Active |
6, Naish Farn, Chilcompton, United Kingdom, BA3 4ST | Director | 30 August 2012 | Active |
87, Falcondale Road, Bristol, England, BS9 3JN | Director | 01 December 2021 | Active |
Mr Paul Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 181a, Hotwell Road, Bristol, England, BS8 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Accounts | Change account reference date company current shortened. | Download |
2017-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.