Company NameShayle Property Company Limited
DirectorsMarcia Stephanie Korman and David Sidney Korman
Company StatusActive
Company Number00932323
CategoryPrivate Limited Company
Incorporation Date20 May 1968(55 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marcia Stephanie Korman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1991(23 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Tooke Close
Pinner
Middlesex
HA5 4TJ
Secretary NameMr David Sidney Korman
NationalityBritish
StatusCurrent
Appointed15 November 1998(30 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tooke Close
Pinner
Middlesex
HA5 4TJ
Director NameMr David Sidney Korman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2001(32 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address16 Tooke Close
Pinner
Middlesex
HA5 4TJ
Director NameMr Saul Garelick
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(23 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 March 2001)
RoleRetired Solicitor
Correspondence Address16 Tooke Close
Pinner
Middlesex
HA5 4TJ
Director NameMrs Sylvia Garelick
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(23 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 September 1999)
RoleRetired Solicitor
Correspondence Address6 Caewal Road
Llandaff
Cardiff
South Glamorgan
CF5 2BS
Wales
Secretary NameMrs Sylvia Garelick
NationalityBritish
StatusResigned
Appointed22 July 1991(23 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 September 1999)
RoleCompany Director
Correspondence Address6 Caewal Road
Llandaff
Cardiff
South Glamorgan
CF5 2BS
Wales

Contact

Websitewww.shayle.co.uk

Location

Registered Address16 Tooke Close
Pinner
Middlesex
HA5 4TJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Financials

Year2013
Net Worth£643,160
Cash£340,842
Current Liabilities£32,333

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 March 2021 (2 pages)
27 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Director's details changed for David Sidney Korman on 22 July 2010 (2 pages)
27 July 2010Director's details changed for Mrs Marcia Stephanie Korman on 22 July 2010 (2 pages)
27 July 2010Director's details changed for David Sidney Korman on 22 July 2010 (2 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mrs Marcia Stephanie Korman on 22 July 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2008Memorandum and Articles of Association (3 pages)
6 June 2008Memorandum and Articles of Association (3 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Return made up to 22/07/07; full list of members (2 pages)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Return made up to 22/07/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 22/07/06; full list of members (2 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 22/07/06; full list of members (2 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 August 2005Return made up to 22/07/05; full list of members (7 pages)
12 August 2005Return made up to 22/07/05; full list of members (7 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 August 2004Return made up to 22/07/04; full list of members (7 pages)
25 August 2004Return made up to 22/07/04; full list of members (7 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (18 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (18 pages)
29 July 2003Return made up to 22/07/03; full list of members (7 pages)
29 July 2003Return made up to 22/07/03; full list of members (7 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 August 2002Return made up to 22/07/02; full list of members (7 pages)
12 August 2002Return made up to 22/07/02; full list of members (7 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 August 2001Return made up to 22/07/01; full list of members (6 pages)
6 August 2001Return made up to 22/07/01; full list of members (6 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
21 December 2000Full accounts made up to 31 March 2000 (9 pages)
21 December 2000Full accounts made up to 31 March 2000 (9 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
15 August 2000Return made up to 22/07/00; full list of members (6 pages)
15 August 2000Return made up to 22/07/00; full list of members (6 pages)
13 June 2000Memorandum and Articles of Association (3 pages)
13 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 June 2000Memorandum and Articles of Association (3 pages)
13 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 December 1999Full accounts made up to 31 March 1999 (8 pages)
10 December 1999Full accounts made up to 31 March 1999 (8 pages)
4 October 1999Return made up to 22/07/99; full list of members (6 pages)
4 October 1999Return made up to 22/07/99; full list of members (6 pages)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999Secretary resigned;director resigned (1 page)
4 January 1999Full accounts made up to 31 March 1998 (8 pages)
4 January 1999Full accounts made up to 31 March 1998 (8 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998Registered office changed on 23/11/98 from: 6 caewal road llandaff cardiff CF5 2BS (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998Registered office changed on 23/11/98 from: 6 caewal road llandaff cardiff CF5 2BS (1 page)
19 October 1998Return made up to 22/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 1998Return made up to 22/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 November 1997Full accounts made up to 31 March 1997 (8 pages)
19 November 1997Full accounts made up to 31 March 1997 (8 pages)
15 August 1997Return made up to 22/07/97; no change of members (4 pages)
15 August 1997Return made up to 22/07/97; no change of members (4 pages)
12 December 1996Full accounts made up to 31 March 1996 (8 pages)
12 December 1996Full accounts made up to 31 March 1996 (8 pages)
6 August 1996Return made up to 22/07/96; full list of members (6 pages)
6 August 1996Return made up to 22/07/96; full list of members (6 pages)
4 August 1995Return made up to 22/07/95; no change of members (4 pages)
4 August 1995Return made up to 22/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)