About

Registered Number: 02537347
Date of Incorporation: 05/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 42 New Road New Road, Ditton, Aylesford, ME20 6AD,

 

Based in Aylesford, Shawbrook Properties Ltd was founded on 05 September 1990, it's status at Companies House is "Active". Goodfellow, Gordon Stewart, Sejpal, Maheshkumar, Patel, Tarla, Gandhi, Dhansukhlal Hiralal, Patel, Vithal Bhai, Ranpura, Navinchandra Dhirajlal, Sejpal, Maheshkumar Mathurdas, Wan, Wai Kwan Lisa are listed as directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODFELLOW, Gordon Stewart 20 October 2015 - 1
SEJPAL, Maheshkumar 24 August 2020 - 1
GANDHI, Dhansukhlal Hiralal N/A 21 September 2000 1
PATEL, Vithal Bhai 31 July 2001 07 July 2006 1
RANPURA, Navinchandra Dhirajlal 21 September 2000 23 November 2014 1
SEJPAL, Maheshkumar Mathurdas N/A 30 June 2016 1
WAN, Wai Kwan Lisa N/A 31 July 2001 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Tarla 05 March 2002 28 March 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 24 August 2020
AP04 - Appointment of corporate secretary 16 July 2020
TM02 - Termination of appointment of secretary 16 July 2020
AA - Annual Accounts 17 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 09 September 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 14 October 2016
AD01 - Change of registered office address 14 October 2016
AA - Annual Accounts 20 September 2016
AD01 - Change of registered office address 04 August 2016
TM01 - Termination of appointment of director 03 August 2016
AA01 - Change of accounting reference date 29 June 2016
AP01 - Appointment of director 17 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 31 July 2015
TM01 - Termination of appointment of director 26 November 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363a - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 30 September 2005
353 - Register of members 30 September 2005
287 - Change in situation or address of Registered Office 30 September 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 05 August 2003
287 - Change in situation or address of Registered Office 25 July 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 03 July 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 09 March 2002
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 29 July 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
AA - Annual Accounts 27 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 29 September 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 23 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 September 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 25 July 1993
AA - Annual Accounts 25 July 1993
363s - Annual Return 07 October 1992
363b - Annual Return 23 January 1992
287 - Change in situation or address of Registered Office 23 May 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
287 - Change in situation or address of Registered Office 25 February 1991
RESOLUTIONS - N/A 09 November 1990
RESOLUTIONS - N/A 09 November 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 November 1990
NEWINC - New incorporation documents 05 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.