Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHAWBROOK PROPERTIES LIMITED
Company Information for

SHAWBROOK PROPERTIES LIMITED

42 NEW ROAD, DITTON, AYLESFORD, ME20 6AD,
Company Registration Number
02537347
Private Limited Company
Active

Company Overview

About Shawbrook Properties Ltd
SHAWBROOK PROPERTIES LIMITED was founded on 1990-09-05 and has its registered office in Aylesford. The organisation's status is listed as "Active". Shawbrook Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHAWBROOK PROPERTIES LIMITED
 
Legal Registered Office
42 NEW ROAD
DITTON
AYLESFORD
ME20 6AD
Other companies in HA1
 
Filing Information
Company Number 02537347
Company ID Number 02537347
Date formed 1990-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 03:39:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAWBROOK PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHAWBROOK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MAHESHKUMAR MATHURDAS SEJPAL
Company Secretary 2007-03-28
GORDON STEWART GOODFELLOW
Director 2015-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
MAHESHKUMAR MATHURDAS SEJPAL
Director 1991-09-05 2016-06-30
NAVINCHANDRA DHIRAJLAL RANPURA
Director 2000-09-21 2014-11-23
TARLA PATEL
Company Secretary 2002-03-05 2007-03-28
VITHAL BHAI PATEL
Director 2001-07-31 2006-07-07
VITHAL BHAI PATEL
Company Secretary 2001-07-31 2002-03-05
WAI KWAN LISA WAN
Company Secretary 1991-09-05 2001-07-31
WAI KWAN LISA WAN
Director 1991-09-05 2001-07-31
DHANSUKHLAL HIRALAL GANDHI
Director 1991-09-05 2000-09-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-08PSC08Notification of a person with significant control statement
2021-02-02DISS40Compulsory strike-off action has been discontinued
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2021-01-08AP04Appointment of Am Surveying & Block Management as company secretary on 2021-01-08
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM 315 Prestwick Road Watford Herts WD19 6UR England
2021-01-08TM02Termination of appointment of Gunvant Changela on 2021-01-08
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-04AP03Appointment of Mr Gunvant Changela as company secretary on 2020-10-04
2020-10-04AP01DIRECTOR APPOINTED MR PRAVINKUMAR BHANJI RADIA
2020-10-04PSC07CESSATION OF GORDON GOODFELLOW AS A PERSON OF SIGNIFICANT CONTROL
2020-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/20 FROM 315 315 Prestwick Road Watford Herts WD19 6UT United Kingdom
2020-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON STEWART GOODFELLOW
2020-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/20 FROM 42 New Road New Road Ditton Aylesford ME20 6AD England
2020-10-02TM02Termination of appointment of Am Surveying & Block Management on 2020-10-02
2020-08-24AP01DIRECTOR APPOINTED MR MAHESHKUMAR SEJPAL
2020-07-16AP04Appointment of Am Surveying & Block Management as company secretary on 2020-07-16
2020-07-16TM02Termination of appointment of Maheshkumar Mathurdas Sejpal on 2020-07-16
2020-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 75
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 75
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM 6 Woodlands Parade Woodlands Road Ditton Aylesford Kent ME20 6HE England
2016-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/16 FROM Saymur Suite, 1st Floor 27 Peterborough Road Harrow Middlesex HA1 2AU
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MAHESHKUMAR MATHURDAS SEJPAL
2016-06-29AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2015-12-17AP01DIRECTOR APPOINTED MR GORDON STEWART GOODFELLOW
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 75
2015-10-07AR0130/08/15 ANNUAL RETURN FULL LIST
2015-07-31AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NAVINCHANDRA DHIRAJLAL RANPURA
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 75
2014-09-23AR0130/08/14 ANNUAL RETURN FULL LIST
2014-06-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20AR0130/08/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0130/08/12 ANNUAL RETURN FULL LIST
2012-08-09AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0130/08/11 ANNUAL RETURN FULL LIST
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0130/08/10 ANNUAL RETURN FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESHKUMAR MATHURDAS SEJPAL / 30/08/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NAVIN DHIRAJLAL RANPURA / 30/08/2010
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-08-04AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-14363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-13288bSECRETARY RESIGNED
2006-09-26363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-07-24288bDIRECTOR RESIGNED
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-30353LOCATION OF REGISTER OF MEMBERS
2005-09-30287REGISTERED OFFICE CHANGED ON 30/09/05 FROM: SAYMUE SUITE 1ST FLOOR 27 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AU
2005-09-30363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/04
2004-12-23363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-11-2288(2)RAD 01/10/04--------- £ SI 2@5=10 £ IC 65/75
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-02363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-25287REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 276 PRESTON ROAD HARROW MIDDLESEX HA3 0QA
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-12288bSECRETARY RESIGNED
2002-03-12288aNEW SECRETARY APPOINTED
2002-03-09363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-06363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2001-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-10-09288bDIRECTOR RESIGNED
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-09-26288aNEW DIRECTOR APPOINTED
1999-09-22363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-24363sRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-09-19363sRETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1997-08-04AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-08-27363sRETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS
1996-01-26AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/95
1995-09-07363sRETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS
1995-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-23363sRETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS
1994-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-11-01363sRETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS
1993-07-25AAFULL ACCOUNTS MADE UP TO 30/09/91
1993-07-25AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-10-07363sRETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SHAWBROOK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHAWBROOK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHAWBROOK PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-10-01 £ 12,930

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHAWBROOK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 75
Cash Bank In Hand 2011-10-01 £ 4,668
Current Assets 2011-10-01 £ 12,193
Debtors 2011-10-01 £ 7,525
Fixed Assets 2011-10-01 £ 13
Shareholder Funds 2011-10-01 £ 724
Tangible Fixed Assets 2011-10-01 £ 13

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHAWBROOK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAWBROOK PROPERTIES LIMITED
Trademarks
We have not found any records of SHAWBROOK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAWBROOK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SHAWBROOK PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SHAWBROOK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAWBROOK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHAWBROOK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1