About

Registered Number: 05990699
Date of Incorporation: 07/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Ashford House, 100 College Road, Harrow, Middlesex, HA1 1BQ,

 

Shital Properties Ltd was setup in 2006, it's status is listed as "Active". There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the Shital Properties Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 March 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 15 August 2018
AP01 - Appointment of director 26 June 2018
MR01 - N/A 10 April 2018
AP01 - Appointment of director 29 January 2018
CS01 - N/A 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AP01 - Appointment of director 25 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 18 August 2015
AD01 - Change of registered office address 15 July 2015
AD01 - Change of registered office address 15 July 2015
AR01 - Annual Return 14 July 2015
AAMD - Amended Accounts 23 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 24 July 2013
MG01 - Particulars of a mortgage or charge 02 November 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
CERTNM - Change of name certificate 05 July 2012
CONNOT - N/A 05 July 2012
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 12 November 2009
CH04 - Change of particulars for corporate secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
CERTNM - Change of name certificate 24 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
NEWINC - New incorporation documents 07 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2018 Outstanding

N/A

Mortgage deed 25 October 2012 Outstanding

N/A

Debenture 10 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.