S H PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2024-06-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

14/07/2414 July 2024 Registered office address changed from 25 Rees Drive Stanmore HA7 4YN England to Flat 1 Stock Bridge House 44 the Ridgeway Stock Bridge Enfield EN2 8SF on 2024-07-14

View Document

02/07/242 July 2024 Termination of appointment of Alfred Shavin as a director on 2024-06-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Notification of Helen O'brien as a person with significant control on 2024-06-28

View Document

29/06/2429 June 2024 Notification of Caglar Eric as a person with significant control on 2024-06-28

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

14/10/2314 October 2023 Micro company accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/02/235 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-06-30

View Document

04/07/214 July 2021 Appointment of Mr Caglar Eric as a director on 2021-07-01

View Document

04/07/214 July 2021 Termination of appointment of Manda Mistry as a director on 2021-06-30

View Document

04/07/214 July 2021 Appointment of Mrs Helen O'brien as a director on 2021-07-01

View Document

04/07/214 July 2021 Cessation of Manda Mistry as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDA MISTRY

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR GARY ROGER KING

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROGER KING

View Document

02/08/202 August 2020 APPOINTMENT TERMINATED, DIRECTOR HAROLD DANIELS

View Document

02/08/202 August 2020 CESSATION OF HAROLD DANIELS AS A PSC

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD DANIELS

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR HAROLD DANIELS / 06/07/2020

View Document

14/07/2014 July 2020 CESSATION OF ALFRED SHAVIN AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM THE SHERBOURNE 12 STOCKBRIDGE HOUSE 44 THE RIDGEWAY ENFIELD MIDDLESEX EN2 8SF

View Document

30/03/2030 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/03/204 March 2020 DIRECTOR APPOINTED DR HAROLD DANIELS

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MISS MANDA MISTRY

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

28/10/1928 October 2019 COMPANY RESTORED ON 28/10/2019

View Document

20/08/1920 August 2019 STRUCK OFF AND DISSOLVED

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 DISS40 (DISS40(SOAD))

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 FIRST GAZETTE

View Document

16/07/1516 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM THE SHERBOURNE, STOCKBRIDGE HOUSE, 44 THE RIDGEWYA ENFIELD MIDDLESEX EN2 8SF

View Document

29/08/1429 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/08/1330 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/02/132 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES STROUTHOS

View Document

30/07/1230 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR DEBRA TOFTS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/10/086 October 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 49-51 WINDMILL ENFIELD MIDDLESEX EN2 7AE

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: THE SHERBOURNE STOCKBRIDGE HOUSE 44 THE RIDGEWAY ENFIELD MIDDLESEX EN2 8SF

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 15/06/02; CHANGE OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 15/06/00; CHANGE OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 70 CHARLOTTE STREET LONDON W1P 1LR

View Document

22/06/9822 June 1998 S386 DIS APP AUDS 16/06/98

View Document

15/06/9815 June 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