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

SHELLY RIE PROPERTIES LIMITED

RIVERVIEW HOUSE UNIT A14 THE EMBANKMENT BUSINESS PARK, VALE ROAD, STOCKPORT, CHESHIRE, SK4 3GN,
Company Registration Number
04251831
Private Limited Company
Active

Company Overview

About Shelly Rie Properties Ltd
SHELLY RIE PROPERTIES LIMITED was founded on 2001-07-13 and has its registered office in Stockport. The organisation's status is listed as "Active". Shelly Rie Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
SHELLY RIE PROPERTIES LIMITED
 
Legal Registered Office
RIVERVIEW HOUSE UNIT A14 THE EMBANKMENT BUSINESS PARK
VALE ROAD
STOCKPORT
CHESHIRE
SK4 3GN
Other companies in OL6
 
Filing Information
Company Number 04251831
Company ID Number 04251831
Date formed 2001-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 15:48:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHELLY RIE PROPERTIES LIMITED
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 SHELLY RIE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
AYAZ AHMED RATHORE
Company Secretary 2001-07-13
AJAZ HUSSAIN RATHORE
Director 2001-07-13
AYAZ AHMED RATHORE
Director 2001-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
DCS CORPORATE SECRETARIES LIMITED
Company Secretary 2001-07-13 2001-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AJAZ HUSSAIN RATHORE D4 DIGITAL LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
AJAZ HUSSAIN RATHORE R-COM CONSULTING LIMITED Director 2014-09-01 CURRENT 1999-11-19 Active
AJAZ HUSSAIN RATHORE R-COM ASSETS LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
AJAZ HUSSAIN RATHORE ROECREST LTD Director 1999-01-01 CURRENT 1998-12-16 Active
AYAZ AHMED RATHORE SECURE IT CONSULT LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
AYAZ AHMED RATHORE ROECREST LTD Director 2000-01-01 CURRENT 1998-12-16 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
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-04-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-03-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15PSC04Change of details for Ayaz Ahmed Rathore as a person with significant control on 2020-09-30
2020-10-13CH01Director's details changed for Mr Ajaz Rathore on 2020-09-30
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM Unit 14 Riverview Embankment Business Park Heaton Mersey Stockport SK4 3GN
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-10-16CH01Director's details changed for Mr Ayaz Ahmed Rathore on 2018-10-01
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJAZ HUSSAIN RATHORE
2018-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYAZ AHMED RATHORE
2018-06-22PSC07CESSATION OF AJAZ HUSSAIN RATHORE AS A PSC
2018-06-22PSC07CESSATION OF AYAZ AHMED RATHORE AS A PSC
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AJAZ HUSSAIN RATHORE / 31/07/2017
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AJAZ HUSSAIN RATHORE / 31/07/2017
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-08-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-15AR0113/07/15 ANNUAL RETURN FULL LIST
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/15 FROM 72 Richmond Street Ashton Under Lyne Lancashire OL6 7BJ
2014-10-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0113/07/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0113/07/13 ANNUAL RETURN FULL LIST
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08AR0113/07/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-21AR0113/07/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-06AR0113/07/10 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-26363aRETURN MADE UP TO 13/07/09; NO CHANGE OF MEMBERS
2009-06-16363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2009-06-16363aRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-10363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-10363aRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-29363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-04-17395PARTICULARS OF MORTGAGE/CHARGE
2001-08-29ELRESS386 DISP APP AUDS 13/07/01
2001-08-29ELRESS366A DISP HOLDING AGM 13/07/01
2001-07-30225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01
2001-07-30288bSECRETARY RESIGNED
2001-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-30287REGISTERED OFFICE CHANGED ON 30/07/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-30288bDIRECTOR RESIGNED
2001-07-3088(2)RAD 13/07/01--------- £ SI 50@1
2001-07-3088(2)RAD 13/07/01--------- £ SI 49@1
2001-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to SHELLY RIE 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 SHELLY RIE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER LICENSED PREMISES 2006-05-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-04-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 SHELLY RIE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SHELLY RIE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHELLY RIE PROPERTIES LIMITED
Trademarks
We have not found any records of SHELLY RIE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED JIOLLA LIMITED 2010-09-22 Outstanding

We have found 1 mortgage charges which are owed to SHELLY RIE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for SHELLY RIE 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 (68201 - Renting and operating of Housing Association real estate) as SHELLY RIE PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where SHELLY RIE 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 SHELLY RIE 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 SHELLY RIE 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.