SHB REAL ESTATE LIMITED
Status | ACTIVE |
Company No. | 10755174 |
Category | Private Limited Company |
Incorporated | 05 May 2017 |
Age | 7 years, 1 month |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 22 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107551740001
Documents
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
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
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
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
Capital alter shares subdivision
Date: 22 Sep 2022
Action Date: 13 Sep 2022
Category: Capital
Type: SH02
Date: 2022-09-13
Documents
Resolution
Date: 21 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital name of class of shares
Date: 05 Jan 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 05 Jun 2018
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
Some Companies
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 |
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 |
URBIS,MANCHESTER,M4 3BG
Number: | 03070670 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |