SHORTLANDS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewTermination of appointment of Robert Firmin as a director on 2025-08-21

View Document

23/06/2523 June 2025 Termination of appointment of Stephanie Wilson as a director on 2025-04-01

View Document

23/06/2523 June 2025 Termination of appointment of Jean-Pierre Kamanyula Muchuba as a director on 2024-04-01

View Document

23/06/2523 June 2025 Termination of appointment of Christine Braithwaite as a director on 2024-04-01

View Document

05/06/255 June 2025 Termination of appointment of Graham George Garner as a director on 2025-05-07

View Document

16/05/2516 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/03/2428 March 2024 Termination of appointment of David Nicholas Philips as a director on 2024-03-28

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

25/04/2325 April 2023 Appointment of Mr Robert Firmin as a director on 2023-04-25

View Document

25/04/2325 April 2023 Appointment of Mr Graham George Garner as a director on 2023-04-25

View Document

10/02/2310 February 2023 Appointment of Mr Thomas Secular as a director on 2023-02-02

View Document

02/02/232 February 2023 Appointment of Ms Christine Braithwaite as a director on 2023-02-02

View Document

02/02/232 February 2023 Appointment of Mr Nigel Adrian Corbett as a director on 2023-02-02

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-09-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

03/11/213 November 2021 Termination of appointment of Graham George Garner as a director on 2021-10-29

View Document

06/10/216 October 2021 Registered office address changed from Prime Management (Ps) Ltd Devonshire House 29/31 Elmfield Road Bromley Kent BR1 1LT England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2021-10-06

View Document

06/10/216 October 2021 Appointment of Prime Management (Ps) Limited as a secretary on 2021-10-01

View Document

30/09/2130 September 2021 Termination of appointment of Acorn Estate Management as a secretary on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG England to Prime Management (Ps) Ltd Devonshire House 29/31 Elmfield Road Bromley Kent BR1 1LT on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Appointment of Mrs Stephanie Wilson as a director on 2021-04-21

View Document

01/07/211 July 2021 Termination of appointment of Nigel Adrian Corbett as a director on 2021-06-28

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/03/161 March 2016 25/02/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/04/1516 April 2015 25/02/15 NO MEMBER LIST

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM C/O PROPERTY MAINTENANCE SERVICE 1ST FLOOR SIDDA HOUSE 350 LOWER ADDISCOMBE ROAD CROYDON CR9 7AX

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
C/O PROPERTY MAINTENANCE SERVICE
1ST FLOOR SIDDA HOUSE
350 LOWER ADDISCOMBE ROAD
CROYDON
CR9 7AX

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY DEREK LEE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 25/02/14

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRYANT

View Document

28/03/1328 March 2013 25/02/13

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/08/1210 August 2012 DIRECTOR APPOINTED NIGEL ADRIAN CORBETT

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/03/1226 March 2012 25/02/12

View Document

18/04/1118 April 2011 25/02/11

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/04/1028 April 2010 25/02/10

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK JONATHAN LEE / 19/03/2010

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHELLE VISSER

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/06/091 June 2009 DIRECTOR APPOINTED GARY FRASER WILLIAM COLLYER

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED MICHELLE ELIZABETH VISSER

View Document

21/03/0921 March 2009 ANNUAL RETURN MADE UP TO 25/02/09

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/03/0828 March 2008 ANNUAL RETURN MADE UP TO 25/02/08

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATE, DIRECTOR CHRISTOPHER WILSON LOGGED FORM

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 ANNUAL RETURN MADE UP TO 25/02/07

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/03/063 March 2006 ANNUAL RETURN MADE UP TO 25/02/06

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 ANNUAL RETURN MADE UP TO 25/02/05

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/04/046 April 2004 ANNUAL RETURN MADE UP TO 25/02/04

View Document

03/04/043 April 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 30/09/03

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 2 PUMP HOUSE CLOSE SHORTLANDS BROMLEY KENT BR2 0LA

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM:
2 PUMP HOUSE CLOSE SHORTLANDS
BROMLEY
KENT BR2 0LA

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 ANNUAL RETURN MADE UP TO 25/02/03

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

26/04/0226 April 2002 ANNUAL RETURN MADE UP TO 25/02/02

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

24/04/0124 April 2001 ANNUAL RETURN MADE UP TO 25/02/01

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM:
ST BRIDES HOUSE 32 HIGH STREET
BECKENHAM
KENT BR3 1AY

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: ST BRIDES HOUSE 32 HIGH STREET BECKENHAM KENT BR3 1AY

View Document

07/03/007 March 2000 ANNUAL RETURN MADE UP TO 25/02/00

View Document

15/11/9915 November 1999 EXEMPTION FROM APPOINTING AUDITORS 04/11/99

View Document

15/11/9915 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

03/03/993 March 1999 ANNUAL RETURN MADE UP TO 25/02/99

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 S366A DISP HOLDING AGM 22/10/98

View Document

29/10/9829 October 1998 EXEMPTION FROM APPOINTING AUDITORS 22/10/98

View Document

27/02/9827 February 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9825 February 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company