UKBizDB.co.uk

SHK PROPERTIES LTD

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

This company is commonly known as Shk Properties Ltd. The company was founded 9 years ago and was given the registration number 09055561. The firm's registered office is in NORTHWICH. You can find them at Suite S31 Northwich Business Centre, Meadow Street, Northwich, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SHK PROPERTIES LTD
Company Number:09055561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite S31 Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite S31, Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF

Director01 November 2014Active
Suite S31, Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF

Director23 May 2014Active
Suite S31, Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF

Director01 November 2014Active
Suite S31, Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF

Director01 November 2014Active
Drake House, Gadbrook Park, Northwich, England, CW9 7RA

Director23 May 2014Active

People with Significant Control

Mrs Katherine Williams
Notified on:02 September 2021
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Suite S31, Northwich Business Centre, Northwich, England, CW9 5BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hayley Samartin
Notified on:02 September 2021
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Suite S31, Northwich Business Centre, Northwich, England, CW9 5BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen David Williams
Notified on:02 September 2021
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Suite S31, Northwich Business Centre, Northwich, England, CW9 5BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Drake House, Gadbrook Park, Northwich, England, CW9 7RA
Nature of control:
  • Significant influence or control

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
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-09-21Address

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

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.