UKBizDB.co.uk

SHORADE PROPERTIES LIMITED

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

This company is commonly known as Shorade Properties Limited. The company was founded 38 years ago and was given the registration number 01989881. The firm's registered office is in CANNOCK. You can find them at Walsall Road, , Cannock, Staffordshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SHORADE PROPERTIES LIMITED
Company Number:01989881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Walsall Road, Cannock, Staffordshire, WS11 0HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walsall Road, Cannock, WS11 0HP

Secretary19 November 2003Active
34, Waterloo Road, Wolverhampton, England, WV1 4DG

Director19 November 2003Active
11 Woodcote Road, Tettenhall, Wolverhampton, England, WV6 8LP

Director19 November 2003Active
Walsall Road, Cannock, WS11 0HP

Director19 November 2003Active
Fair Oaks, Sandy Lane, Cannock, WS11 1RF

Secretary-Active
Fair Oaks, Sandy Lane, Cannock, WS11 1RF

Director-Active
Fair Oaks, Sandy Lane, Cannock, WS11 1RF

Director-Active

People with Significant Control

Mrs Julie Amanda Barber
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:34, Waterloo Road, Wolverhampton, England, WV1 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Ashley Shore
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Walsall Road, Cannock, WS11 0HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Nicola Jane Margaret Shore
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:11 Woodcote Road, Tettenhall, Wolverhampton, England, WV6 8LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Capital

Legacy.

Download
2023-10-27Insolvency

Legacy.

Download
2023-10-27Resolution

Resolution.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-07-21Officers

Change person secretary company with change date.

Download
2023-07-21Officers

Change person secretary company with change date.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.