About

Registered Number: 05244280
Date of Incorporation: 27/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Eden Chapel Building, Chapel Lane, Keighley, West Yorkshire, BD21 2AJ,

 

Based in Keighley in West Yorkshire, Shiv Property Management Ltd was registered on 27 September 2004, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABROL, Ramith 10 July 2015 - 1
ABROL, Ram 27 October 2004 10 July 2015 1
ABROL, Sunita 27 October 2004 10 July 2015 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 30 August 2019
MR04 - N/A 04 January 2019
MR04 - N/A 04 January 2019
MR04 - N/A 04 January 2019
MR04 - N/A 04 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 31 August 2018
MR01 - N/A 08 June 2018
MR01 - N/A 04 June 2018
MR01 - N/A 18 January 2018
CS01 - N/A 04 October 2017
MR01 - N/A 17 August 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 29 September 2016
MR01 - N/A 18 July 2016
MR01 - N/A 18 July 2016
MR01 - N/A 18 November 2015
MR01 - N/A 17 November 2015
AD01 - Change of registered office address 27 October 2015
AR01 - Annual Return 27 September 2015
MR04 - N/A 30 July 2015
MR05 - N/A 21 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AA - Annual Accounts 01 January 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 05 May 2014
AR01 - Annual Return 30 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 14 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 18 July 2006
225 - Change of Accounting Reference Date 21 December 2005
363s - Annual Return 05 October 2005
225 - Change of Accounting Reference Date 27 June 2005
395 - Particulars of a mortgage or charge 11 January 2005
287 - Change in situation or address of Registered Office 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
CERTNM - Change of name certificate 12 October 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 12 January 2018 Outstanding

N/A

A registered charge 14 August 2017 Outstanding

N/A

A registered charge 18 July 2016 Fully Satisfied

N/A

A registered charge 18 July 2016 Fully Satisfied

N/A

A registered charge 13 November 2015 Fully Satisfied

N/A

A registered charge 13 November 2015 Fully Satisfied

N/A

Legal charge 06 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.