Shilpalm Properties Limited

General information

Name:

Shilpalm Properties Ltd

Office Address:

18 High Street Bidford On Avon B50 4BU Alcester

Number: 01337415

Incorporation date: 1977-11-04

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shilpalm Properties Limited can be reached at Alcester at 18 High Street. You can search for the company by the post code - B50 4BU. Shilpalm Properties's incorporation dates back to 1977. This company is registered under the number 01337415 and company's last known status is active. The company's SIC and NACE codes are 41100 and has the NACE code: Development of building projects. Monday 28th February 2022 is the last time account status updates were filed.

At present, there seems to be a single director in the company: Martin G. (since 16th November 1992). The business had been controlled by Richard C. up until 30th June 2023. What is more, the director's assignments are regularly helped with by a secretary - David H., who was appointed by this specific business on 18th July 2007.

Martin G. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David H.

Role: Secretary

Appointed: 18 July 2007

Latest update: 30 March 2024

Martin G.

Role: Director

Appointed: 16 November 1992

Latest update: 30 March 2024

People with significant control

Martin G.
Notified on 27 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard C.
Notified on 27 October 2016
Ceased on 30 June 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 7 December 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
46
Company Age

Similar companies nearby

Closest companies