Company NameShandel Properties Limited
DirectorAnette Simmons
Company StatusActive
Company Number00689125
CategoryPrivate Limited Company
Incorporation Date7 April 1961(63 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Anette Simmons
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed15 January 2021(59 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Stuart Simmons
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(30 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A 45 Maresfield Gardens
London
NW3 5TE
Director NameJonathan Michael Simmons
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(30 years, 2 months after company formation)
Appointment Duration30 years (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameMrs Hetty Simmons
NationalityBritish
StatusResigned
Appointed01 June 1991(30 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 August 2004)
RoleCompany Director
Correspondence Address25 Oak Lodge
Dennis Lane
Stanmore
Middx
Secretary NameStuart Simmonds
NationalityBritish
StatusResigned
Appointed24 August 2004(43 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 September 2009)
RoleRetired
Correspondence AddressFlat A
45 Maresfield Gardens
London
NW3 5TE
Secretary NameA. Roden Ltd (Corporation)
StatusResigned
Appointed30 December 2010(49 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 March 2020)
Correspondence AddressThe Bawdsey Room Felixstowe Ferry Golf Club
Ferry Road
Felixstowe
Suffolk
IP11 9RY

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

950 at £1Jonathan Michael Simmons
95.00%
Ordinary
25 at £1Benjamin Robert Simmons
2.50%
Ordinary
25 at £1Georgia Britannia Simmons
2.50%
Ordinary

Financials

Year2014
Net Worth£90,574
Cash£7,274
Current Liabilities£6,700

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

20 September 1971Delivered on: 20 September 1971
Satisfied on: 15 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 northcray rd bixley kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 July 1969Delivered on: 12 August 1969
Persons entitled: Stamford Mutual Insurance Co LTD

Classification: Charge
Secured details: £6,500.
Particulars: 129 waldegrave road, teddington title no 369590.
Outstanding
26 October 1961Delivered on: 8 November 1961
Persons entitled: Westminster Bank

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Shirlands, rustington, sussex.
Outstanding

Filing History

28 February 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
12 July 2023Confirmation statement made on 2 July 2023 with updates (5 pages)
2 June 2023Cessation of Jonathan Michael Simmons as a person with significant control on 25 April 2023 (1 page)
1 June 2023Notification of Anette Simmons as a person with significant control on 25 April 2023 (2 pages)
1 June 2023Notification of Benjamin Robert Simmons as a person with significant control on 25 April 2023 (2 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
19 July 2022Confirmation statement made on 2 July 2022 with updates (5 pages)
24 January 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
13 July 2021Director's details changed for Ms Anette Simmons on 27 March 2021 (2 pages)
13 July 2021Director's details changed for Ms Anette Simmons on 17 June 2021 (2 pages)
13 July 2021Confirmation statement made on 2 July 2021 with updates (5 pages)
21 June 2021Termination of appointment of Jonathan Michael Simmons as a director on 27 May 2021 (1 page)
17 June 2021Registered office address changed from 49 Roding Drive Brentwood Essex CM15 0XA to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 17 June 2021 (1 page)
20 May 2021Director's details changed for Ms Anette Hintz on 19 May 2021 (2 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
16 January 2021Appointment of Ms Anette Hintz as a director on 15 January 2021 (2 pages)
26 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
31 March 2020Termination of appointment of a Roden Limited as a secretary on 18 March 2020 (1 page)
31 March 2020Registered office address changed from The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY England to 49 Roding Drive Brentwood Essex CM15 0XA on 31 March 2020 (1 page)
6 November 2019Secretary's details changed for A Roden Limited on 25 October 2019 (1 page)
6 November 2019Registered office address changed from 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN to The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY on 6 November 2019 (1 page)
12 September 2019Unaudited abridged accounts made up to 31 July 2019 (3 pages)
3 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
3 September 2018Unaudited abridged accounts made up to 31 July 2018 (3 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
8 September 2017Unaudited abridged accounts made up to 31 July 2017 (3 pages)
8 September 2017Unaudited abridged accounts made up to 31 July 2017 (3 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (2 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (2 pages)
30 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 August 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
3 August 2016Confirmation statement made on 2 July 2016 with updates (8 pages)
3 August 2016Confirmation statement made on 2 July 2016 with updates (8 pages)
3 August 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(12 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(12 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(12 pages)
23 February 2015Registered office address changed from 18 the Bartlett Underciff Road East Felixstowe Suffolk IP11 7SN to 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN on 23 February 2015 (2 pages)
23 February 2015Registered office address changed from 18 the Bartlett Underciff Road East Felixstowe Suffolk IP11 7SN to 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN on 23 February 2015 (2 pages)
13 November 2014Secretary's details changed for A Roden Limited on 24 October 2014 (2 pages)
13 November 2014Secretary's details changed for A Roden Limited on 24 October 2014 (2 pages)
3 November 2014Registered office address changed from 1St Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Underciff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 1St Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Underciff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 1St Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Underciff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(12 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(12 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(12 pages)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(13 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(13 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(13 pages)
6 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 August 2012Director's details changed for Jonathan Michael Simmons on 18 March 2010 (3 pages)
3 August 2012Director's details changed for Jonathan Michael Simmons on 18 March 2010 (3 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (14 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (14 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (14 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (10 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (10 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (10 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages)
19 January 2011Director's details changed for Jonathan Michael Simmons on 18 March 2010 (3 pages)
19 January 2011Director's details changed for Jonathan Michael Simmons on 18 March 2010 (3 pages)
12 January 2011Registered office address changed from 51 Queen Anne Street London W1G 9HS on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from 51 Queen Anne Street London W1G 9HS on 12 January 2011 (2 pages)
12 January 2011Appointment of A Roden Limited as a secretary (2 pages)
12 January 2011Appointment of A Roden Limited as a secretary (2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
2 July 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1,000
(2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Jonathan Michael Simmons on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Jonathan Michael Simmons on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
2 July 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1,000
(2 pages)
2 July 2010Director's details changed for Jonathan Michael Simmons on 1 October 2009 (2 pages)
2 July 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1,000
(2 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 September 2009Appointment terminated secretary stuart simmonds (1 page)
13 September 2009Appointment terminated secretary stuart simmonds (1 page)
13 September 2009Appointment terminated director stuart simmons (1 page)
13 September 2009Appointment terminated director stuart simmons (1 page)
17 August 2009Return made up to 12/07/09; full list of members (4 pages)
17 August 2009Return made up to 12/07/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Return made up to 12/07/08; full list of members (4 pages)
19 August 2008Return made up to 12/07/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2007Return made up to 12/07/07; full list of members (2 pages)
16 August 2007Return made up to 12/07/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 July 2006Return made up to 12/07/06; full list of members (2 pages)
18 July 2006Return made up to 12/07/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 December 2004Registered office changed on 10/12/04 from: 309 ballards lane london N12 8LU (1 page)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 December 2004Registered office changed on 10/12/04 from: 309 ballards lane london N12 8LU (1 page)
13 July 2004Return made up to 12/07/04; full list of members (7 pages)
13 July 2004Return made up to 12/07/04; full list of members (7 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 August 2002Return made up to 12/07/02; full list of members (7 pages)
2 August 2002Return made up to 12/07/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 July 2001Return made up to 12/07/01; full list of members (6 pages)
13 July 2001Return made up to 12/07/01; full list of members (6 pages)
23 April 2001Return made up to 12/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 2001Return made up to 12/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
27 July 2000Registered office changed on 27/07/00 from: 2 bloomsbury street london WC1B 3ST (1 page)
27 July 2000Registered office changed on 27/07/00 from: 2 bloomsbury street london WC1B 3ST (1 page)
15 February 2000Full accounts made up to 31 March 1999 (8 pages)
15 February 2000Full accounts made up to 31 March 1999 (8 pages)
6 July 1999Return made up to 12/07/99; full list of members (6 pages)
6 July 1999Return made up to 12/07/99; full list of members (6 pages)
3 December 1998Full accounts made up to 31 March 1998 (8 pages)
3 December 1998Full accounts made up to 31 March 1998 (8 pages)
19 August 1998Location of register of members (1 page)
19 August 1998Return made up to 12/07/98; full list of members (6 pages)
19 August 1998Return made up to 12/07/98; full list of members (6 pages)
19 August 1998Registered office changed on 19/08/98 from: 5 campden st kensington london W8 7EP (1 page)
19 August 1998Location of register of members (1 page)
19 August 1998Registered office changed on 19/08/98 from: 5 campden st kensington london W8 7EP (1 page)
30 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 June 1997Return made up to 15/05/97; no change of members (4 pages)
17 June 1997Return made up to 15/05/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 June 1996Return made up to 15/05/96; no change of members (4 pages)
28 June 1996Return made up to 15/05/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 July 1995Return made up to 15/05/95; full list of members (6 pages)
3 July 1995Return made up to 15/05/95; full list of members (6 pages)