About

Registered Number: 03726928
Date of Incorporation: 04/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 109 First Floor Barkby Road, Leicester, LE4 9LG,

 

Based in Leicester, Shorehill Properties Ltd was registered on 04 March 1999, it's status is listed as "Active". Shorehill Properties Ltd does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 August 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 11 October 2019
AD01 - Change of registered office address 15 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 29 November 2018
DISS40 - Notice of striking-off action discontinued 30 May 2018
CS01 - N/A 29 May 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 March 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 19 December 2008
363s - Annual Return 15 May 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 02 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2004
363a - Annual Return 06 March 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 09 January 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 02 April 2001
363s - Annual Return 12 March 2001
363s - Annual Return 22 March 2000
395 - Particulars of a mortgage or charge 30 April 1999
287 - Change in situation or address of Registered Office 27 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
287 - Change in situation or address of Registered Office 15 March 1999
NEWINC - New incorporation documents 04 March 1999

Mortgages & Charges

Description Date Status Charge by
Charge deed 21 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.