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

SHREWD PROPERTIES LTD

27 HARRISON ROAD, HALIFAX, WEST YORKSHIRE, HX1 2AF,
Company Registration Number
05404194
Private Limited Company
Active

Company Overview

About Shrewd Properties Ltd
SHREWD PROPERTIES LTD was founded on 2005-03-24 and has its registered office in Halifax. The organisation's status is listed as "Active". Shrewd Properties Ltd 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
SHREWD PROPERTIES LTD
 
Legal Registered Office
27 HARRISON ROAD
HALIFAX
WEST YORKSHIRE
HX1 2AF
Other companies in HX3
 
Filing Information
Company Number 05404194
Company ID Number 05404194
Date formed 2005-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:39:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHREWD PROPERTIES 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 SHREWD PROPERTIES LTD

Current Directors
Officer Role Date Appointed
ALFONSO LOMBARDI
Director 2012-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE MARY LOMBARDI
Company Secretary 2012-04-20 2016-02-15
ALFONSO LOMBARDI
Company Secretary 2005-03-29 2012-04-19
KATHERINE MARY LOMBARDI
Director 2007-07-31 2012-04-19
MICHAEL WESTAWAY
Director 2005-03-29 2007-07-31
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-03-24 2005-03-29
DUPORT DIRECTOR LIMITED
Nominated Director 2005-03-24 2005-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFONSO LOMBARDI SHREWDD LTD. Director 2002-09-19 CURRENT 2002-09-18 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
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-05-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-07-13CH01Director's details changed for Mr Alfonso Lombardi on 2021-06-17
2021-07-13PSC04Change of details for Mr Alfonso Lombardi as a person with significant control on 2021-06-17
2021-03-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-10-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054041940004
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-04-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-11-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 40
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-15CH01Director's details changed for Mr Alfonso Lombardi on 2016-09-12
2016-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054041940003
2016-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054041940004
2016-05-06AR0124/03/16 ANNUAL RETURN FULL LIST
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 054041940003
2016-03-30CH01Director's details changed for Mr Alfonso Lombardi on 2015-10-20
2016-02-15TM02Termination of appointment of Katherine Mary Lombardi on 2016-02-15
2016-02-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM Arden Cottage 31 Kensington Road Halifax HX3 0HY
2015-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 40
2015-05-22AR0124/03/15 ANNUAL RETURN FULL LIST
2015-04-29SH0123/03/15 STATEMENT OF CAPITAL GBP 40
2015-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-02SH0109/02/15 STATEMENT OF CAPITAL GBP 20
2015-02-22RES12VARYING SHARE RIGHTS AND NAMES
2015-02-22RES01ADOPT ARTICLES 22/02/15
2015-02-22CC04Statement of company's objects
2014-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-19AR0124/03/14 ANNUAL RETURN FULL LIST
2014-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-06-03AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-10AR0124/03/13 FULL LIST
2012-04-20AR0124/03/12 FULL LIST
2012-04-20AP03SECRETARY APPOINTED MRS KATHERINE MARY LOMBARDI
2012-04-20AP01DIRECTOR APPOINTED MR ALFONSO LOMBARDI
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LOMBARDI
2012-04-20TM02APPOINTMENT TERMINATED, SECRETARY ALFONSO LOMBARDI
2012-03-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-04-12AR0124/03/11 FULL LIST
2011-01-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-04-19AR0124/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY LOMBARDI / 24/03/2010
2009-12-21AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-31AA30/09/08 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-17225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-09-07288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-05-11363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-1488(2)RAD 29/03/05--------- £ SI 2@1=2 £ IC 2/4
2005-03-29288bSECRETARY RESIGNED
2005-03-29288bDIRECTOR RESIGNED
2005-03-24NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to SHREWD PROPERTIES LTD 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 SHREWD PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SHREWD PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of SHREWD PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHREWD PROPERTIES LTD
Trademarks
We have not found any records of SHREWD PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHREWD PROPERTIES LTD. 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 (68100 - Buying and selling of own real estate) as SHREWD PROPERTIES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SHREWD PROPERTIES LTD 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 SHREWD PROPERTIES LTD 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 SHREWD PROPERTIES LTD 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.