Shorne Properties Limited

General information

Name:

Shorne Properties Ltd

Office Address:

82 St John Street EC1M 4JN London

Number: 05815228

Incorporation date: 2006-05-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shorne Properties Limited can be contacted at London at 82 St John Street. You can search for this business by the zip code - EC1M 4JN. The enterprise has been in business on the British market for 18 years. This company is registered under the number 05815228 and its last known status is active. The enterprise's SIC code is 43390 and has the NACE code: Other building completion and finishing. Shorne Properties Ltd reported its account information for the financial period up to 2022-11-30. The business most recent confirmation statement was submitted on 2023-05-12.

The data obtained about this particular company's members indicates there are two directors: Thomas M. and David M. who joined the company's Management Board on Friday 12th May 2006. To find professional help with legal documentation, this business has been utilizing the skillset of Thomas M. as a secretary since 2006.

Financial data based on annual reports

Company staff

Thomas M.

Role: Director

Appointed: 12 May 2006

Latest update: 5 January 2024

Thomas M.

Role: Secretary

Appointed: 12 May 2006

Latest update: 5 January 2024

David M.

Role: Director

Appointed: 12 May 2006

Latest update: 5 January 2024

People with significant control

Executives who have control over this firm are as follows: Thomas M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tanya M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Thomas M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tanya M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 82 st John Street London EC1M 4JN to Leytonstone House 3 Hanbury Drive London E11 1GA on Thursday 14th March 2024 (AD01)
filed on: 14th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
17
Company Age

Similar companies nearby

Closest companies