SHANDEL PROPERTIES LIMITED

The Old Rectory The Old Rectory, Weybridge, KT13 8DE, Surrey, England
StatusACTIVE
Company No.00689125
CategoryPrivate Limited Company
Incorporated07 Apr 1961
Age63 years, 24 days
JurisdictionEngland Wales

SUMMARY

SHANDEL PROPERTIES LIMITED is an active private limited company with number 00689125. It was incorporated 63 years, 24 days ago, on 07 April 1961. The company address is The Old Rectory The Old Rectory, Weybridge, KT13 8DE, Surrey, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-25

Psc name: Jonathan Michael Simmons

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Robert Simmons

Notification date: 2023-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anette Simmons

Notification date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anette Simmons

Change date: 2021-06-17

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-27

Officer name: Ms Anette Simmons

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-27

Officer name: Jonathan Michael Simmons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-17

New address: The Old Rectory Church Street Weybridge Surrey KT13 8DE

Old address: 49 Roding Drive Brentwood Essex CM15 0XA

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-19

Officer name: Ms Anette Hintz

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anette Hintz

Appointment date: 2021-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Old address: The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY England

New address: 49 Roding Drive Brentwood Essex CM15 0XA

Change date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a Roden Limited

Termination date: 2020-03-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-10-25

Officer name: A Roden Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-06

New address: The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY

Old address: 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Elect to keep the persons with significant control register information on the public register

Date: 03 Aug 2016

Category: Persons-with-significant-control

Sub Category: Register

Type: EH04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

New address: 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN

Old address: 18 the Bartlett Underciff Road East Felixstowe Suffolk IP11 7SN

Change date: 2015-02-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-10-24

Officer name: A Roden Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: AD01

New address: 18 the Bartlett Underciff Road East Felixstowe Suffolk IP11 7SN

Old address: 1St Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA

Change date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Michael Simmons

Change date: 2010-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-18

Officer name: Jonathan Michael Simmons

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-12

Old address: 51 Queen Anne Street London W1G 9HS

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: A Roden Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jonathan Michael Simmons

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2010

Action Date: 01 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-01

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stuart simmons

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stuart simmonds

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 10/12/04 from: 309 ballards lane london N12 8LU

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 27/07/00 from: 2 bloomsbury street london WC1B 3ST

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 19/08/98 from: 5 campden st kensington london W8 7EP

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 01/06/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/90; no change of members

Documents

View document PDF


Some Companies

AD BOOST SOFTWARE LTD

300 BATH STREET,GLASGOW,G2 4LH

Number:SC576198
Status:ACTIVE
Category:Private Limited Company

AFRODRIPTEC LTD

3 TUNDRA GROVE,BINGLEY,BD16 3QG

Number:11461412
Status:ACTIVE
Category:Private Limited Company

K BAINES LIMITED

THE OLD GASWORKS,LEIGH-ON-SEA,SS9 5PR

Number:05856202
Status:ACTIVE
Category:Private Limited Company

MOVIN MONKEEZ LIMITED

225 KEMPSHOTT LANE,BASINGSTOKE,RG22 5NB

Number:08050991
Status:ACTIVE
Category:Private Limited Company

R. SPILLER ROOFING & BUILDING LIMITED

22A SPOT LANE,MAIDSTONE,ME15 8NU

Number:10719415
Status:ACTIVE
Category:Private Limited Company

SHENU FASHIONS LTD

UNIT 25 TEMPLE BUILDING,LEICESTER,LE5 1DJ

Number:11241299
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source