About

Registered Number: 04752011
Date of Incorporation: 02/05/2003 (21 years ago)
Company Status: Active
Registered Address: 77 Meadowbrook Road, Halesowen, West Midlands, B63 1AL

 

Shore Properties Ltd was established in 2003, it's status is listed as "Active". There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORE, Terence 02 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 08 May 2019
PSC04 - N/A 08 May 2019
PSC04 - N/A 08 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 June 2015
MR01 - N/A 03 December 2014
MR01 - N/A 03 December 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 01 June 2003
225 - Change of Accounting Reference Date 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
287 - Change in situation or address of Registered Office 17 May 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2014 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.