Shirehampton Properties Limited

General information

Name:

Shirehampton Properties Ltd

Office Address:

128 Stoke Lane Westbury-on-trym BS9 3RJ Bristol

Number: 08196520

Incorporation date: 2012-08-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shirehampton Properties Limited can be reached at Bristol at 128 Stoke Lane. Anyone can find this business using the area code - BS9 3RJ. This firm has been operating on the British market for 12 years. The company is registered under the number 08196520 and company's state is active. The enterprise's SIC code is 41100 and has the NACE code: Development of building projects. Shirehampton Properties Ltd filed its account information for the period up to 31st March 2022. The firm's most recent annual confirmation statement was released on 30th November 2022.

Currently, there’s only one managing director in the company: Paul S. (since 2012-12-13). The company had been guided by Victoria S. up until one year ago. In addition a different director, namely Thomas D. resigned in December 2012.

Paul S. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 13 December 2012

Latest update: 6 January 2024

People with significant control

Paul S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 2012-08-30
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 30 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Thu, 30th Nov 2023 (CS01)
filed on: 17th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Beaufort House 113 Parson Street

Post code:

BS3 5QH

City / Town:

Bristol

HQ address,
2016

Address:

Beaufort House 113 Parson Street

Post code:

BS3 5QH

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Similar companies nearby

Closest companies