Shakespeare Street Property Company Limited


Shakespeare Street Property Company started in year 2001 as Private Limited Company with registration number 04169938. The Shakespeare Street Property Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Belgravia at 128 Buckingham Palace Road. Postal code: SW1W 9SA.

At present there are 3 directors in the the company, namely Anthony F., Barry J. and David H.. In addition one secretary - Glen G. - is with the firm. 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.

Shakespeare Street Property Company Limited Address / Contact

Office Address 128 Buckingham Palace Road
Office Address2 London
Town Belgravia
Post code SW1W 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04169938
Date of Incorporation Wed, 28th Feb 2001
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Anthony F.

Position: Director

Appointed: 23 January 2008

Barry J.

Position: Director

Appointed: 23 January 2008

Glen G.

Position: Secretary

Appointed: 01 January 2008

David H.

Position: Director

Appointed: 28 February 2001

Francis M.

Position: Director

Appointed: 23 January 2008

Resigned: 01 July 2016

Graham F.

Position: Director

Appointed: 02 May 2003

Resigned: 01 January 2008

Graham F.

Position: Secretary

Appointed: 03 March 2001

Resigned: 01 January 2008

Stephen C.

Position: Director

Appointed: 03 March 2001

Resigned: 02 May 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2001

Resigned: 28 February 2001

David H.

Position: Secretary

Appointed: 28 February 2001

Resigned: 03 March 2001

Anthony F.

Position: Director

Appointed: 28 February 2001

Resigned: 03 March 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 February 2001

Resigned: 28 February 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Guildhouse Uk Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Guildhouse Uk Limited

128 Buckingham Palace Road, London, SW1W 9SA, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand10 7851 59043 13821 566
Current Assets1 866 7091 892 6891 907 2671 867 363
Debtors1 855 9241 891 0991 864 1291 845 797
Net Assets Liabilities-83 05496 236133 819207 918
Other Debtors20 00033 50013 50013 500
Other
Audit Fees Expenses5 1005 2505 4007 500
Administrative Expenses43 34941 11844 13656 069
Amounts Owed By Group Undertakings1 764 9621 794 5911 802 7771 785 956
Amounts Owed To Group Undertakings3 532 5083 529 6123 559 6123 559 612
Corporation Tax Payable   19 003
Creditors3 859 7633 826 9533 794 9143 675 461
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss 140 000-11 234 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 140 000-11 234 
Interest Payable Similar Charges Finance Costs34 88929 95720 85730 258
Investment Property1 910 0002 050 0002 038 7662 038 766
Investment Property Fair Value Model1 910 0002 050 0002 038 766 
Net Current Assets Liabilities-1 993 054-1 934 264-1 887 647-1 808 098
Operating Profit Loss67 13788 74767 474130 271
Other Creditors150 049167 349164 34986 612
Other Operating Income Format1 5 15748874 000
Other Taxation Social Security Payable4 67112 5927 5924 267
Prepayments Accrued Income35 81431 47424 80118 282
Profit Loss44 158179 29037 58374 099
Profit Loss On Ordinary Activities Before Tax32 248198 79035 383100 013
Provisions For Liabilities Balance Sheet Subtotal 19 50017 30022 750
Tax Tax Credit On Profit Or Loss On Ordinary Activities-11 91019 500-2 20025 914
Total Assets Less Current Liabilities-83 054115 736151 119230 668
Trade Creditors Trade Payables172 535117 40063 3615 967
Trade Debtors Trade Receivables21 64831 53423 05128 059
Turnover Revenue110 486124 708111 122112 340

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to September 30, 2022
filed on: 28th, June 2023
Free Download (17 pages)

Company search

Advertisements