About

Registered Number: 06603818
Date of Incorporation: 28/05/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 28 - 30 Rivington Street, London, EC2A 3DZ,

 

Shirley Property Management Ltd was founded on 28 May 2008, it has a status of "Active". Ishnina, Saed Adel, Amc Secretarial Services Ltd, Abu Taha, Emad, Abu-taha, Emad, Kapur, Indirjit Singh Raj are the current directors of this organisation. Currently we aren't aware of the number of employees at the Shirley Property Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISHNINA, Saed Adel 26 February 2014 - 1
ABU TAHA, Emad 15 February 2013 26 February 2014 1
ABU-TAHA, Emad 28 May 2008 13 February 2013 1
KAPUR, Indirjit Singh Raj 08 May 2009 02 February 2012 1
Secretary Name Appointed Resigned Total Appointments
AMC SECRETARIAL SERVICES LTD 01 October 2012 13 February 2013 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 29 February 2020
CH01 - Change of particulars for director 29 March 2019
CS01 - N/A 27 March 2019
AD01 - Change of registered office address 18 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 28 February 2018
DISS40 - Notice of striking-off action discontinued 23 January 2018
CS01 - N/A 21 January 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 16 December 2016
CH01 - Change of particulars for director 05 December 2016
AD01 - Change of registered office address 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 20 November 2015
AD01 - Change of registered office address 14 April 2015
AP01 - Appointment of director 14 April 2015
AA - Annual Accounts 28 February 2015
DISS40 - Notice of striking-off action discontinued 24 September 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AR01 - Annual Return 19 September 2014
AD01 - Change of registered office address 16 May 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 15 February 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 15 February 2013
AP01 - Appointment of director 15 February 2013
CERTNM - Change of name certificate 14 February 2013
TM01 - Termination of appointment of director 13 February 2013
TM02 - Termination of appointment of secretary 13 February 2013
AD01 - Change of registered office address 20 December 2012
AP04 - Appointment of corporate secretary 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
AR01 - Annual Return 25 August 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 12 July 2010
AD01 - Change of registered office address 09 July 2010
AD01 - Change of registered office address 01 June 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.