Company NameShaman Properties Ltd
DirectorsMarc Anthony Pickles and Michael Pickles
Company StatusActive
Company Number10573731
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Marc Anthony Pickles
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Michael Pickles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhistler Drive
Castleford
West Yorkshire
WF10 5HX

Location

Registered AddressWhistler Drive
Castleford
West Yorkshire
WF10 5HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 May

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

31 January 2023Delivered on: 31 January 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: The freehold land being unit G1, whistler drive, glasshoughton, castleford, WF10 5HX registered with the land registry under title number YY38761.
Outstanding
20 February 2018Delivered on: 21 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as summit park, whistler drive, glasshoughton and registered at hm land registry with title number YY38761.
Outstanding

Filing History

6 June 2023Accounts for a small company made up to 31 May 2022 (9 pages)
31 January 2023Registration of charge 105737310002, created on 31 January 2023 (16 pages)
10 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
23 March 2022Accounts for a small company made up to 31 May 2021 (9 pages)
17 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
23 February 2021Accounts for a small company made up to 31 May 2020 (8 pages)
14 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
22 January 2020Accounts for a small company made up to 31 May 2019 (13 pages)
10 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
8 March 2019Accounts for a small company made up to 31 May 2018 (14 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
5 February 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
25 September 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
25 September 2018Previous accounting period shortened from 31 December 2018 to 31 May 2018 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 February 2018Registration of charge 105737310001, created on 20 February 2018 (6 pages)
31 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
11 October 2017Registered office address changed from Unit 2 Foxbridge Way Normanton Industrial Estate Normanton WF6 1TN United Kingdom to Whistler Drive Castleford West Yorkshire WF10 5HX on 11 October 2017 (2 pages)
11 October 2017Registered office address changed from Unit 2 Foxbridge Way Normanton Industrial Estate Normanton WF6 1TN United Kingdom to Whistler Drive Castleford West Yorkshire WF10 5HX on 11 October 2017 (2 pages)
7 June 2017Current accounting period extended from 31 May 2017 to 31 May 2018 (1 page)
7 June 2017Current accounting period extended from 31 May 2017 to 31 May 2018 (1 page)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
19 January 2017Current accounting period shortened from 31 January 2018 to 31 May 2017 (1 page)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
19 January 2017Current accounting period shortened from 31 January 2018 to 31 May 2017 (1 page)