Company NameSHK Properties Ltd
Company StatusActive
Company Number09055561
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jane Williams
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NameDr Katherine Jane Williams
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NameMr Stephen David Williams
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NameHayley Joann Samartin
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NameMr David Arthur Williams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA

Location

Registered AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

28 October 2019Delivered on: 12 November 2019
Persons entitled: Arbuthnot Latham & Co., Limited (Crn: 00819519)

Classification: A registered charge
Outstanding

Filing History

30 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
15 July 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
12 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 October 2021Cessation of David Williams as a person with significant control on 15 December 2020 (1 page)
26 October 2021Notification of Hayley Samartin as a person with significant control on 2 September 2021 (2 pages)
26 October 2021Notification of Katherine Williams as a person with significant control on 2 September 2021 (2 pages)
26 October 2021Notification of Stephen Williams as a person with significant control on 2 September 2021 (2 pages)
1 September 2021Director's details changed for Hayley Joann Williams on 29 April 2016 (2 pages)
5 August 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
27 July 2021Director's details changed for Dr Katherine Jane Williams on 27 July 2021 (2 pages)
27 July 2021Director's details changed for Hayley Joann Williams on 27 July 2021 (2 pages)
27 July 2021Director's details changed for Mr Stephen David Williams on 27 July 2021 (2 pages)
27 July 2021Director's details changed for Mrs Jane Williams on 27 July 2021 (2 pages)
5 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
2 February 2021Termination of appointment of David Arthur Williams as a director on 15 December 2020 (1 page)
21 September 2020Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 21 September 2020 (1 page)
5 June 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 November 2019Registration of charge 090555610001, created on 28 October 2019 (26 pages)
28 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
21 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 135,100.00
(6 pages)
21 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 135,100.00
(6 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(8 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(8 pages)
23 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
23 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(8 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(8 pages)
8 January 2015Appointment of Hayley Joann Williams as a director on 1 November 2014 (2 pages)
8 January 2015Appointment of Mr Stephen David Williams as a director on 1 November 2014 (2 pages)
8 January 2015Appointment of Mr Stephen David Williams as a director on 1 November 2014 (2 pages)
8 January 2015Appointment of Mr Stephen David Williams as a director on 1 November 2014 (2 pages)
8 January 2015Appointment of Dr Katherine Jane Williams as a director on 1 November 2014 (2 pages)
8 January 2015Appointment of Hayley Joann Williams as a director on 1 November 2014 (2 pages)
8 January 2015Appointment of Hayley Joann Williams as a director on 1 November 2014 (2 pages)
8 January 2015Appointment of Dr Katherine Jane Williams as a director on 1 November 2014 (2 pages)
8 January 2015Appointment of Dr Katherine Jane Williams as a director on 1 November 2014 (2 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)