About

Registered Number: 04893823
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 35 Halfmoon Crescent, Oadby, Leicester, LE2 4HD

 

Founded in 2003, Shivshakti Properties Ltd are based in Leicester. We don't know the number of employees at this company. Majithia, Shobhna Nalin, Jobanputra, Kishor Amritlal, Majithia, Nalin Kumar are listed as directors of Shivshakti Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOBANPUTRA, Kishor Amritlal 01 February 2013 - 1
MAJITHIA, Nalin Kumar 11 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MAJITHIA, Shobhna Nalin 11 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 September 2013
SH01 - Return of Allotment of shares 20 September 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
SH01 - Return of Allotment of shares 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
AA - Annual Accounts 07 February 2013
AP01 - Appointment of director 07 February 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 30 September 2004
395 - Particulars of a mortgage or charge 04 December 2003
395 - Particulars of a mortgage or charge 10 November 2003
287 - Change in situation or address of Registered Office 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 February 2013 Outstanding

N/A

Deed of legal charge 26 February 2013 Outstanding

N/A

Legal charge 20 November 2003 Fully Satisfied

N/A

Debenture 04 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.