Shottesbrook Estates Limited LONDON


Shottesbrook Estates started in year 1988 as Private Limited Company with registration number 02248022. The Shottesbrook Estates company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at Pentland House. Postal code: SW5 0SJ.

The company has 9 directors, namely Yaprak D., Roberto D. and Biljinder T. and others. Of them, Anita M., Brian N. have been with the company the longest, being appointed on 31 December 1990 and Yaprak D. has been with the company for the least time - from 25 August 2016. 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.

Shottesbrook Estates Limited Address / Contact

Office Address Pentland House
Office Address2 188 Cromwell Road
Town London
Post code SW5 0SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02248022
Date of Incorporation Tue, 26th Apr 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Yaprak D.

Position: Director

Appointed: 25 August 2016

Roberto D.

Position: Director

Appointed: 01 August 2012

Biljinder T.

Position: Director

Appointed: 01 August 2012

Nyan O.

Position: Director

Appointed: 15 October 2007

Robert R.

Position: Director

Appointed: 21 August 2003

Anja K.

Position: Director

Appointed: 21 December 2002

Zoran G.

Position: Director

Appointed: 05 March 1995

Anita M.

Position: Director

Appointed: 31 December 1990

Brian N.

Position: Director

Appointed: 31 December 1990

Akaki R.

Position: Secretary

Resigned: 06 November 1991

M2 Property Limited

Position: Corporate Secretary

Appointed: 26 August 2014

Resigned: 12 January 2017

Robert R.

Position: Secretary

Appointed: 19 June 2012

Resigned: 26 August 2014

Philippe M.

Position: Director

Appointed: 11 August 2003

Resigned: 18 November 2004

Xerxes C.

Position: Director

Appointed: 01 December 2002

Resigned: 01 June 2011

Brian N.

Position: Secretary

Appointed: 25 June 2001

Resigned: 19 June 2012

Anita M.

Position: Secretary

Appointed: 10 April 2000

Resigned: 28 April 2004

Zoran G.

Position: Secretary

Appointed: 10 April 2000

Resigned: 19 June 2012

Massimiliano F.

Position: Director

Appointed: 16 October 1998

Resigned: 01 March 2003

Nadereh E.

Position: Director

Appointed: 22 January 1998

Resigned: 04 October 2000

Sohrab E.

Position: Director

Appointed: 22 January 1998

Resigned: 11 January 2006

Raymond D.

Position: Director

Appointed: 09 March 1995

Resigned: 25 August 2016

K.

Position: Director

Appointed: 05 May 1994

Resigned: 16 October 1998

Muhon C.

Position: Director

Appointed: 10 February 1993

Resigned: 04 January 2002

Edmuld C.

Position: Secretary

Appointed: 12 May 1992

Resigned: 31 December 1993

Dominic S.

Position: Secretary

Appointed: 06 November 1991

Resigned: 10 April 2000

Edmuld C.

Position: Director

Appointed: 06 November 1991

Resigned: 21 November 2002

David F.

Position: Director

Appointed: 31 December 1990

Resigned: 25 May 1994

Dominic S.

Position: Director

Appointed: 31 December 1990

Resigned: 14 May 2004

Ursula D.

Position: Director

Appointed: 31 December 1990

Resigned: 01 November 1994

Akaki R.

Position: Director

Appointed: 31 December 1990

Resigned: 18 November 1992

Rabin M.

Position: Director

Appointed: 31 December 1990

Resigned: 10 July 1992

O.

Position: Director

Appointed: 31 December 1990

Resigned: 22 January 1998

Andrew R.

Position: Director

Appointed: 31 December 1990

Resigned: 27 March 2003

Constantine Z.

Position: Director

Appointed: 31 December 1990

Resigned: 06 November 1991

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 12th, September 2023
Free Download (8 pages)

Company search

Advertisements