Shoreditch Park Property Ltd

General information

Name:

Shoreditch Park Property Limited

Office Address:

C/o Quantum Uk Business Solutions Ltd Breakspear Park Regus, Ground Floor, Suite F, HP2 4TZ Breakspear Way, Hemel Hempstead

Number: 07791861

Incorporation date: 2011-09-29

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shoreditch Park Property Ltd,registered as Private Limited Company, registered in C/o Quantum Uk Business Solutions Ltd Breakspear Park, Regus, Ground Floor, Suite F,, Breakspear Way, Hemel Hempstead. The office's postal code is HP2 4TZ. The company was formed on Thursday 29th September 2011. The company's registration number is 07791861. The firm is known as Shoreditch Park Property Ltd. It should be noted that this firm also was registered as Gjd Property Dev (UK) 1 until the name was changed 12 years ago. The company's SIC code is 68100, that means Buying and selling of own real estate. 2022-08-31 is the last time when the accounts were filed.

Beau Q. is this specific enterprise's only director, that was assigned to lead the company thirteen years ago. Since September 2011 Gavin D., had performed assigned duties for this business up to the moment of the resignation in 2011.

Beau Q. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Shoreditch Park Property Ltd 2012-06-20
  • Gjd Property Dev (UK) 1 Limited 2011-09-29

Financial data based on annual reports

Company staff

Beau Q.

Role: Director

Appointed: 29 September 2011

Latest update: 15 January 2024

People with significant control

Beau Q.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 23 May 2013
Start Date For Period Covered By Report 2011-09-29
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 23 May 2013
Annual Accounts 15 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 15 May 2015
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 14 September 2015
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 1 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts 8 May 2014
Date Approval Accounts 8 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 26th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
12
Company Age

Closest Companies - by postcode