-
SHOEBILL REAL ESTATE HIGH WYCOMBE GP LIMITED - 1 Gracechurch Street, London, EC3V 0DD, England, United Kingdom
Company Information
- Company registration number
- 09115155
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Gracechurch Street
- London
- EC3V 0DD
- England 1 Gracechurch Street, London, EC3V 0DD, England UK
Management
- Managing Directors
- CRADER, Mark Jason
- HART, Peter John
- RAFIQ, Akbar Abdul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-03
- Age Of Company 2014-07-03 9 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- James Dinan
- -
- Mr Mark Jason Crader
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-06-09
- Last Date: 2023-05-26
-
SHOEBILL REAL ESTATE HIGH WYCOMBE GP LIMITED Company Description
- SHOEBILL REAL ESTATE HIGH WYCOMBE GP LIMITED is a ltd registered in United Kingdom with the Company reg no 09115155. Its current trading status is "live". It was registered 2014-07-03. It has declared SIC or NACE codes as "68100". It has 3 directors The latest accounts are filed up to 2023-03-31.It can be contacted at 1 Gracechurch Street .
Get SHOEBILL REAL ESTATE HIGH WYCOMBE GP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Shoebill Real Estate High Wycombe Gp Limited - 1 Gracechurch Street, London, EC3V 0DD, England, United Kingdom
- 2014-07-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SHOEBILL REAL ESTATE HIGH WYCOMBE GP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-06-04) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-10-13) - AA
-
confirmation-statement-with-no-updates (2023-06-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-11) - AD01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-30) - AA
-
change-to-a-person-with-significant-control (2022-05-26) - PSC04
keyboard_arrow_right 2021
-
termination-secretary-company-with-name-termination-date (2021-05-25) - TM02
-
change-person-director-company-with-change-date (2021-04-19) - CH01
-
appoint-person-director-company-with-name-date (2021-06-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-25) - AD01
-
termination-director-company-with-name-termination-date (2021-06-10) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-07-01) - AA
-
legacy (2021-07-01) - GUARANTEE2
-
legacy (2021-07-01) - PARENT_ACC
-
legacy (2021-07-01) - AGREEMENT2
-
notification-of-a-person-with-significant-control (2021-06-11) - PSC01
-
termination-director-company-with-name-termination-date (2021-06-11) - TM01
-
cessation-of-a-person-with-significant-control (2021-06-11) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-10-19) - AA
-
confirmation-statement-with-no-updates (2021-05-27) - CS01
keyboard_arrow_right 2020
-
legacy (2020-03-30) - AGREEMENT2
-
legacy (2020-03-30) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-04-02) - AA
-
legacy (2020-04-02) - PARENT_ACC
-
confirmation-statement-with-no-updates (2020-05-26) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-28) - CS01
keyboard_arrow_right 2018
-
legacy (2018-12-23) - PARENT_ACC
-
legacy (2018-12-23) - GUARANTEE2
-
legacy (2018-12-23) - AGREEMENT2
-
confirmation-statement-with-updates (2018-05-29) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-01-02) - AA
-
legacy (2018-01-02) - PARENT_ACC
-
legacy (2018-01-02) - AGREEMENT2
-
legacy (2018-01-02) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-12-23) - AA
-
change-person-director-company-with-change-date (2018-04-06) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-01-11) - AA
-
confirmation-statement-with-updates (2017-05-30) - CS01
-
change-person-director-company-with-change-date (2017-04-25) - CH01
-
legacy (2017-01-11) - PARENT_ACC
-
legacy (2017-01-11) - AGREEMENT2
-
mortgage-satisfy-charge-full (2017-01-03) - MR04
-
legacy (2017-01-11) - GUARANTEE2
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-09) - AR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-01-18) - AA
-
legacy (2016-01-18) - PARENT_ACC
-
legacy (2016-01-18) - GUARANTEE2
-
legacy (2016-01-18) - AGREEMENT2
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-10) - AR01
-
termination-director-company-with-name-termination-date (2015-04-30) - TM01
-
appoint-person-director-company-with-name-date (2015-04-30) - AP01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-07-04) - AA01
-
incorporation-company (2014-07-03) - NEWINC