SHB REAL ESTATE LIMITED

14 Floral Street, London, WC2E 9DH, England
StatusACTIVE
Company No.10755174
CategoryPrivate Limited Company
Incorporated05 May 2017
Age7 years, 1 month
JurisdictionEngland Wales

SUMMARY

SHB REAL ESTATE LIMITED is an active private limited company with number 10755174. It was incorporated 7 years, 1 month ago, on 05 May 2017. The company address is 14 Floral Street, London, WC2E 9DH, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2024

Action Date: 22 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107551740002

Charge creation date: 2024-04-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107551740001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

New address: 14 Floral Street London WC2E 9DH

Old address: 1 Bickenhall Mansions Bickenhall Street London W1U 6BP England

Change date: 2023-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Sep 2022

Action Date: 13 Sep 2022

Category: Capital

Type: SH02

Date: 2022-09-13

Documents

View document PDF

Memorandum articles

Date: 21 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2022

Action Date: 19 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Faye Blair

Notification date: 2021-12-19

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2022

Action Date: 19 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-19

Psc name: Mr Simon Blair

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2022

Action Date: 18 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Faye Blair

Appointment date: 2021-12-18

Documents

View document PDF

Capital name of class of shares

Date: 05 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2020

Action Date: 28 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-28

Charge number: 107551740001

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Blair

Change date: 2020-05-04

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Blair

Change date: 2020-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Change date: 2020-05-19

Old address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom

New address: 1 Bickenhall Mansions Bickenhall Street London W1U 6BP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Resolution

Date: 05 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Jun 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

New address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA

Old address: 14 Coach and Horses Yard London W1S 2EJ England

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-22

Psc name: Mr Simon Blair

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-22

Officer name: Mr Simon Blair

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Blair

Change date: 2017-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Incorporation company

Date: 05 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENIO LTD

15 BARRAVIEW,INVERURIE,AB51 0EP

Number:SC435781
Status:ACTIVE
Category:Private Limited Company

APPLECROFT COTTAGES RESIDENTS ASSOCIATION LIMITED

29 APPLECROFT ROAD,WELWYN GARDEN CITY,AL8 6JZ

Number:01819363
Status:ACTIVE
Category:Private Limited Company

FOUR CORNERS PROPERTY MANAGEMENT LIMITED

3RD FLOOR,MANCHESTER,M12 6JH

Number:11951735
Status:ACTIVE
Category:Private Limited Company

FREEPLUMBERS LIMITED

UNIT 8 WILLENHALL LANE INDUSTRIAL ESTATE WILLENHALL LANE,WALSALL,WS3 2XN

Number:07350035
Status:ACTIVE
Category:Private Limited Company

LONDON LETTERBOX MARKETING LIMITED

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:08904877
Status:ACTIVE
Category:Private Limited Company

THE NATIONAL FOOTBALL MUSEUM

URBIS,MANCHESTER,M4 3BG

Number:03070670
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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