Shital Properties Ltd

General information

Name:

Shital Properties Limited

Office Address:

Ashford House 100 College Road HA1 1BQ Harrow

Number: 05990699

Incorporation date: 2006-11-07

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Ashford House, Harrow HA1 1BQ Shital Properties Ltd is a Private Limited Company registered under the 05990699 registration number. It was established eighteen years ago. Although lately it's been operating under the name of Shital Properties Ltd, it previously was known under a different name. The company was known under the name Ashford Associates (UK) until 24th November 2006, then the company name got changed to Rodeo Trading. The final change occurred on 5th July 2012. The company's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. The company's latest filed accounts documents were submitted for the period up to Tuesday 30th November 2021 and the most recent confirmation statement was released on Monday 6th March 2023.

Kalpana R., Sanjay R., Krishna R. and 2 other directors have been described below are listed as company's directors and have been working on the company success since 1st March 2024.

  • Previous company's names
  • Shital Properties Ltd 2012-07-05
  • Rodeo Trading Limited 2006-11-24
  • Ashford Associates (UK) Limited 2006-11-07

Financial data based on annual reports

Company staff

Kalpana R.

Role: Director

Appointed: 01 March 2024

Latest update: 5 April 2024

Sanjay R.

Role: Director

Appointed: 12 June 2018

Latest update: 5 April 2024

Krishna R.

Role: Director

Appointed: 16 January 2018

Latest update: 5 April 2024

Selina R.

Role: Director

Appointed: 01 February 2017

Latest update: 5 April 2024

Kunal V.

Role: Director

Appointed: 09 November 2011

Latest update: 5 April 2024

People with significant control

Executives with significant control over the firm are: Kalpana R. has substantial control or influence over the company. Krishna R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kalpana R.
Notified on 1 March 2024
Nature of control:
substantial control or influence
Krishna R.
Notified on 8 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 28 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 28 August 2013
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 2012-12-01
Date Approval Accounts 26 August 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 December 2013
Date Approval Accounts 18 August 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 2013-11-30
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On March 1, 2024 new director was appointed. (AP01)
filed on: 6th, March 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

74a High Street

Post code:

E11 2RJ

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 74990 : Non-trading company
  • 68100 : Buying and selling of own real estate
17
Company Age

Similar companies nearby

Closest companies