Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIRLCAR PROPERTIES LIMITED
Company Information for

SHIRLCAR PROPERTIES LIMITED

LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1QA,
Company Registration Number
00828022
Private Limited Company
Active

Company Overview

About Shirlcar Properties Ltd
SHIRLCAR PROPERTIES LIMITED was founded on 1964-11-19 and has its registered office in London. The organisation's status is listed as "Active". Shirlcar Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHIRLCAR PROPERTIES LIMITED
 
Legal Registered Office
LAWFORD HOUSE
ALBERT PLACE
LONDON
N3 1QA
Other companies in W1F
 
Filing Information
Company Number 00828022
Company ID Number 00828022
Date formed 1964-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 03:34:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIRLCAR PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HARFORD MICHAELS KAYE LIMITED   HYLP LIMITED   STERLINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHIRLCAR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY ROSSLYN BYRE
Company Secretary 2014-12-01
SHIRLEY ROSSLYN BYRE
Director 1993-02-15
CAROLE ANNE MOSHEIM
Director 1993-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BYRE
Company Secretary 1991-02-21 2014-12-01
JOHN CLIVE MILLER
Director 1991-01-31 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY ROSSLYN BYRE WHITTAKER WAINWRIGHT & COMPANY LIMITED Director 2015-11-05 CURRENT 1942-04-22 Active
SHIRLEY ROSSLYN BYRE ANGEL PARADE PROPERTIES LIMITED Director 2014-12-01 CURRENT 1949-04-30 Active
SHIRLEY ROSSLYN BYRE MAGNUM BYRE DEVELOPMENTS LIMITED Director 2014-12-01 CURRENT 1990-03-06 Active
SHIRLEY ROSSLYN BYRE A.Z. MOTORS LIMITED Director 2014-12-01 CURRENT 1938-04-23 Active
SHIRLEY ROSSLYN BYRE CLAPHAM COURT PROPERTIES LIMITED Director 2013-04-17 CURRENT 1949-04-30 Active
SHIRLEY ROSSLYN BYRE SHELTONE PROPERTIES LIMITED Director 1991-10-12 CURRENT 1980-10-21 Active
CAROLE ANNE MOSHEIM THE BISHOP'S AVENUE (EAST FINCHLEY) MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2007-06-13 Active
CAROLE ANNE MOSHEIM AGEHALL FINE ART LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active
CAROLE ANNE MOSHEIM ANGEL PARADE PROPERTIES LIMITED Director 1998-01-26 CURRENT 1949-04-30 Active
CAROLE ANNE MOSHEIM A.Z. MOTORS LIMITED Director 1998-01-26 CURRENT 1938-04-23 Active
CAROLE ANNE MOSHEIM WHITTAKER WAINWRIGHT & COMPANY LIMITED Director 1998-01-26 CURRENT 1942-04-22 Active
CAROLE ANNE MOSHEIM CLAPHAM COURT PROPERTIES LIMITED Director 1998-01-26 CURRENT 1949-04-30 Active
CAROLE ANNE MOSHEIM AGEHALL LIMITED Director 1991-02-21 CURRENT 1990-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-02-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-09-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13PSC07CESSATION OF KENNETH VAN EMDEN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0121/02/16 ANNUAL RETURN FULL LIST
2015-08-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0121/02/15 ANNUAL RETURN FULL LIST
2015-02-26AP03Appointment of Mrs Shirley Rosslyn Byre as company secretary on 2014-12-01
2015-02-23TM02Termination of appointment of Anthony Byre on 2014-12-01
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0121/02/14 ANNUAL RETURN FULL LIST
2013-11-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0121/02/13 ANNUAL RETURN FULL LIST
2012-07-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0121/02/12 ANNUAL RETURN FULL LIST
2011-07-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0121/02/11 ANNUAL RETURN FULL LIST
2010-06-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0121/02/10 ANNUAL RETURN FULL LIST
2009-08-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-23363aReturn made up to 21/02/09; full list of members
2008-08-13AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-27363aReturn made up to 21/02/08; full list of members
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLE MOSHEIM / 01/08/2007
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-27363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-14363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-07363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-19363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-21288cDIRECTOR'S PARTICULARS CHANGED
2003-05-21288cSECRETARY'S PARTICULARS CHANGED
2003-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/03
2003-02-21363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-20363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/01
2001-03-07363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-24363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-17363sRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-27363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-19363sRETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-29363sRETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-15363sRETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS
1994-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-01363sRETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS
1994-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-28288NEW DIRECTOR APPOINTED
1993-04-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-25363sRETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS
1993-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-18SRES01ALTER MEM AND ARTS 15/01/92
1992-02-18363sRETURN MADE UP TO 21/02/92; NO CHANGE OF MEMBERS
1992-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-03-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-03-08363aRETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS
1990-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-05-14363RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS
1990-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-03-01363RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS
1989-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-09-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to SHIRLCAR PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHIRLCAR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-09-08 Outstanding BROWN SHIPLEY & CO LIMITED
LEGAL CHARGE 1987-07-04 Outstanding BROWN SHIPLEY & CO LIMITED
LEGAL CHARGE 1987-07-04 Outstanding BROWN SHIPLEY & CO LIMITED
LEGAL CHARGE 1987-06-24 Outstanding BROWN, SHIPLEY & CO LIMITED
DEBENTURE 1986-09-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHIRLCAR PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SHIRLCAR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIRLCAR PROPERTIES LIMITED
Trademarks
We have not found any records of SHIRLCAR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIRLCAR PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as SHIRLCAR PROPERTIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where SHIRLCAR PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIRLCAR PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHIRLCAR PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.