Shaftfold Property Limited LONDON


Shaftfold Property started in year 1982 as Private Limited Company with registration number 01609899. The Shaftfold Property company has been functioning successfully for 42 years now and its status is active. The firm's office is based in London at 7 Bell Yard. Postal code: WC2A 2JR.

The company has 4 directors, namely Barbara F., Nema A. and Fatima M. and others. Of them, Patricia M. has been with the company the longest, being appointed on 23 October 2018 and Barbara F. and Nema A. have been with the company for the least time - from 29 April 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shaftfold Property Limited Address / Contact

Office Address 7 Bell Yard
Town London
Post code WC2A 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01609899
Date of Incorporation Thu, 28th Jan 1982
Industry Residents property management
End of financial Year 31st January
Company age 42 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Barbara F.

Position: Director

Appointed: 29 April 2022

Nema A.

Position: Director

Appointed: 29 April 2022

Fatima M.

Position: Director

Appointed: 24 November 2020

Patricia M.

Position: Director

Appointed: 23 October 2018

Joao G.

Position: Director

Appointed: 23 October 2018

Resigned: 21 November 2020

Malcolm E.

Position: Director

Appointed: 30 September 2007

Resigned: 25 January 2019

Malcolm E.

Position: Secretary

Appointed: 26 January 2006

Resigned: 25 January 2019

Elizabetta Z.

Position: Director

Appointed: 26 January 2006

Resigned: 23 April 2022

Andrew S.

Position: Director

Appointed: 30 January 2004

Resigned: 26 January 2006

Allegra S.

Position: Secretary

Appointed: 30 January 2004

Resigned: 26 January 2006

Maria C.

Position: Secretary

Appointed: 14 February 2000

Resigned: 30 January 2004

Maria C.

Position: Director

Appointed: 14 February 2000

Resigned: 30 January 2004

Debra S.

Position: Director

Appointed: 01 June 1998

Resigned: 25 January 2019

Garrick E.

Position: Director

Appointed: 28 November 1994

Resigned: 01 June 1998

Tracy C.

Position: Director

Appointed: 29 November 1991

Resigned: 14 February 2000

David C.

Position: Director

Appointed: 29 November 1991

Resigned: 28 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth111010     
Balance Sheet
Current Assets9 4039999999
Net Assets Liabilities  101010101010
Cash Bank In Hand5 6116 242      
Debtors3 7927889     
Net Assets Liabilities Including Pension Asset Liability111110     
Tangible Fixed Assets111     
Reserves/Capital
Called Up Share Capital101010     
Profit Loss Account Reserve11      
Shareholder Funds111010     
Other
Fixed Assets11111111
Net Current Assets Liabilities60310999999
Total Assets Less Current Liabilities60411101010101010
Creditors Due After One Year593       
Creditors Due Within One Year8 8007 020      
Number Shares Allotted 10      
Par Value Share 1      
Share Capital Allotted Called Up Paid1010      
Tangible Fixed Assets Cost Or Valuation11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts made up to January 31, 2023
filed on: 21st, August 2023
Free Download (3 pages)

Company search