About

Registered Number: 03499054
Date of Incorporation: 26/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 74 Pewley Way, Guildford, Surrey, GU1 3QA,

 

Shilton Properties Ltd was registered on 26 January 1998. We do not know the number of employees at the company. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 24 January 2019
MR01 - N/A 08 August 2018
MR01 - N/A 24 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 29 January 2018
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 28 March 2017
MR04 - N/A 03 February 2017
CS01 - N/A 01 February 2017
CH01 - Change of particulars for director 01 February 2017
AD01 - Change of registered office address 06 December 2016
AUD - Auditor's letter of resignation 18 May 2016
AUD - Auditor's letter of resignation 11 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 19 February 2016
TM01 - Termination of appointment of director 01 May 2015
TM02 - Termination of appointment of secretary 01 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 20 February 2014
AD01 - Change of registered office address 18 September 2013
AD01 - Change of registered office address 17 September 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 14 February 2013
CH03 - Change of particulars for secretary 14 February 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 27 January 2012
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 29 December 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
225 - Change of Accounting Reference Date 28 May 2008
395 - Particulars of a mortgage or charge 07 May 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
AA - Annual Accounts 26 November 2007
395 - Particulars of a mortgage or charge 30 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
288b - Notice of resignation of directors or secretaries 22 July 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 28 October 2005
395 - Particulars of a mortgage or charge 28 January 2005
363s - Annual Return 27 January 2005
395 - Particulars of a mortgage or charge 04 November 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 09 September 2003
395 - Particulars of a mortgage or charge 23 July 2003
363s - Annual Return 04 March 2003
395 - Particulars of a mortgage or charge 07 November 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 20 October 2000
287 - Change in situation or address of Registered Office 06 June 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 16 February 1999
225 - Change of Accounting Reference Date 19 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1998
395 - Particulars of a mortgage or charge 04 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
NEWINC - New incorporation documents 26 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2018 Outstanding

N/A

A registered charge 19 July 2018 Outstanding

N/A

Legal mortgage 02 May 2008 Outstanding

N/A

Legal mortgage 24 August 2007 Fully Satisfied

N/A

Legal mortgage 31 July 2007 Fully Satisfied

N/A

Legal mortgage 26 January 2005 Outstanding

N/A

Legal mortgage 02 November 2004 Outstanding

N/A

Legal mortgage 21 July 2003 Outstanding

N/A

Legal mortgage 30 October 2002 Outstanding

N/A

Legal mortgage 31 March 1998 Outstanding

N/A

Legal mortgage 31 March 1998 Outstanding

N/A

Legal mortgage 31 March 1998 Outstanding

N/A

Legal mortgage 31 March 1998 Outstanding

N/A

Legal mortgage 31 March 1998 Outstanding

N/A

Legal mortgage 31 March 1998 Outstanding

N/A

Legal mortgage 31 March 1998 Outstanding

N/A

Legal mortgage 31 March 1998 Outstanding

N/A

Legal mortgage 31 March 1998 Outstanding

N/A

Debenture 30 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.