Company NameShandwick Properties Limited
DirectorPaul Carolin
Company StatusActive
Company Number06478554
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Previous NameShandwick Developments Limited

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 NameMr Paul Carolin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(2 days after company formation)
Appointment Duration16 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Chiltern Close
Ashington
Northumberland
NE63 0HZ
Secretary NamePaula Carolin
NationalityBritish
StatusCurrent
Appointed23 January 2008(2 days after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Correspondence Address25 Chiltern Close
Ashington
Northumberland
NE63 0HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDmc North A1 Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paul Carolin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,920
Current Liabilities£1,568

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 January 2024 (2 months, 3 weeks ago)
Next Return Due4 February 2025 (9 months, 3 weeks from now)

Filing History

23 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 January 2022 (3 pages)
24 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
2 April 2021Registered office address changed from The Axis Building Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ England to Dmc North a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2 April 2021 (1 page)
2 April 2021Registered office address changed from Dmc North a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England to Dmc North a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2 April 2021 (1 page)
2 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
27 October 2020Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to The Axis Building Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 27 October 2020 (1 page)
29 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
10 January 2020Change of share class name or designation (2 pages)
9 January 2020Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to directors authority 17/12/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
2 October 2019Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page)
23 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
(3 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
(3 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
4 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
4 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
5 February 2008Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
21 January 2008Incorporation (9 pages)
21 January 2008Incorporation (9 pages)