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

SHARE PROPERTIES LIMITED

UNIT 4 NEWLANDS COURT ATTWOOD ROAD, BURNTWOOD BUSINESS PARK, BURNTWOOD, STAFFORDSHIRE, WS7 3GF,
Company Registration Number
05760903
Private Limited Company
Active

Company Overview

About Share Properties Ltd
SHARE PROPERTIES LIMITED was founded on 2006-03-29 and has its registered office in Burntwood. The organisation's status is listed as "Active". Share Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHARE PROPERTIES LIMITED
 
Legal Registered Office
UNIT 4 NEWLANDS COURT ATTWOOD ROAD
BURNTWOOD BUSINESS PARK
BURNTWOOD
STAFFORDSHIRE
WS7 3GF
Other companies in ST6
 
Filing Information
Company Number 05760903
Company ID Number 05760903
Date formed 2006-03-29
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 10/05/2016
Return next due 07/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB884132615  
Last Datalog update: 2023-10-07 17:11:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARE 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.
Companies with same name SHARE PROPERTIES LIMITED
The following companies were found which have the same name as SHARE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHARE PROPERTIES INC. 6314C Durham Drive LAKE WORTH FL 33467 Active Company formed on the 1998-03-16
SHARE PROPERTIES LLC Michigan UNKNOWN
SHARE PROPERTIES LLC New Jersey Unknown
Share Properties LLC Connecticut Unknown
SHARE PROPERTIES RENTAL LTD OAKDENE GORSTY KNOLL COLEFORD GL16 7LR Active Company formed on the 2019-10-18

Company Officers of SHARE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALAN CLAPPERTON
Director 2006-04-27
ADAM SHARE
Director 2006-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RATCLIFFE
Director 2010-01-06 2015-03-30
JOANNE SHARE
Company Secretary 2006-04-05 2010-06-30
BBM SECRETARIES LIMITED
Company Secretary 2006-03-29 2006-05-31
BBM DIRECTORS LIMITED
Director 2006-03-29 2006-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CLAPPERTON BSB ENTERPRISES LTD Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
ALAN CLAPPERTON WALLEYS QUARRY LTD Director 2015-12-10 CURRENT 2015-12-10 Active
ALAN CLAPPERTON OLIVER GRACE LTD Director 2015-02-04 CURRENT 2015-02-04 Active
ALAN CLAPPERTON RED INNOVATIONS LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
ALAN CLAPPERTON RED INDUSTRIES LTD Director 2011-09-01 CURRENT 2009-12-09 Active
ALAN CLAPPERTON ECO LINK WASTE MANAGEMENT LTD Director 2009-06-17 CURRENT 2005-05-09 Dissolved 2017-08-08
ALAN CLAPPERTON RED TANKERS LIMITED Director 2008-12-09 CURRENT 1995-11-02 Active - Proposal to Strike off
ALAN CLAPPERTON LINK TS LIMITED Director 2006-04-13 CURRENT 1991-07-12 Dissolved 2016-07-26
ALAN CLAPPERTON RED INDUSTRIES (STOKE) LIMITED Director 2006-04-13 CURRENT 2004-08-10 Active
ALAN CLAPPERTON LINKWASTE LIMITED Director 2006-04-13 CURRENT 1998-03-04 Active
ALAN CLAPPERTON RED INDUSTRIES (SCOTLAND) LTD Director 2006-04-13 CURRENT 2000-08-31 Active
ADAM SHARE WALLEYS QUARRY LTD Director 2015-12-10 CURRENT 2015-12-10 Active
ADAM SHARE OLIVER GRACE LTD Director 2015-02-04 CURRENT 2015-02-04 Active
ADAM SHARE RED INNOVATIONS LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
ADAM SHARE RED INDUSTRIES LTD Director 2009-12-31 CURRENT 2009-12-09 Active
ADAM SHARE ECO LINK WASTE MANAGEMENT LTD Director 2009-06-17 CURRENT 2005-05-09 Dissolved 2017-08-08
ADAM SHARE RED TANKERS LIMITED Director 2008-12-09 CURRENT 1995-11-02 Active - Proposal to Strike off
ADAM SHARE LINK TS LIMITED Director 2006-04-13 CURRENT 1991-07-12 Dissolved 2016-07-26
ADAM SHARE LINKWASTE LIMITED Director 2006-04-13 CURRENT 1998-03-04 Active
ADAM SHARE RED INDUSTRIES (SCOTLAND) LTD Director 2006-04-13 CURRENT 2000-08-31 Active
ADAM SHARE RED INDUSTRIES (STOKE) LIMITED Director 2005-08-26 CURRENT 2004-08-10 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
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT United Kingdom
2023-04-14Director's details changed for Mr Adam Share on 2023-04-05
2023-04-14Director's details changed for Mr Stephen Geoffrey Lyon on 2023-04-05
2023-04-14Director's details changed for Mr Nigel Bowen on 2023-04-05
2023-04-14Change of details for Oliver Grace Ltd as a person with significant control on 2023-04-05
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLAPPERTON
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-09AP01DIRECTOR APPOINTED MR NIGEL BOWEN
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-04-09AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY LYON
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 057609030010
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-04-12CC04Statement of company's objects
2019-04-12RES01ADOPT ARTICLES 12/04/19
2019-01-16PSC05Change of details for Oliver Grace Ltd as a person with significant control on 2016-04-06
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057609030004
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-05-17PSC09Withdrawal of a person with significant control statement on 2018-05-17
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057609030009
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057609030007
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057609030006
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057609030008
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057609030005
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057609030003
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM SHARE / 06/10/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLAPPERTON / 06/10/2016
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM Sneyd Hill, Burslem Stoke on Trent Staffs ST6 2DZ
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10AR0110/05/16 ANNUAL RETURN FULL LIST
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057609030005
2016-03-30AR0129/03/16 FULL LIST
2016-03-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2015-09-24AA31/12/14 TOTAL EXEMPTION FULL
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 057609030004
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057609030003
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RATCLIFFE
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0129/03/15 FULL LIST
2014-10-03AA31/12/13 TOTAL EXEMPTION FULL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0129/03/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-10AR0129/03/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-30AR0129/03/12 FULL LIST
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-29AR0129/03/11 FULL LIST
2011-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-03-29AD02SAIL ADDRESS CREATED
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY JOANNE SHARE
2010-05-17AR0129/03/10 FULL LIST
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-07AP01DIRECTOR APPOINTED MR PAUL RATCLIFFE
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM SHARE / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLAPPERTON / 01/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE SHARE / 01/12/2009
2009-08-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-24288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE SHARE / 29/03/2008
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM SHARE / 29/03/2008
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN CLAPPERTON / 29/03/2008
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-17225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-04-11363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: ALEXANDER HOUSE BETHESDA STREET HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3DE
2006-12-08288bSECRETARY RESIGNED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288bDIRECTOR RESIGNED
2006-03-29NEWINCINCORPORATION 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
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SHARE 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 SHARE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-04 Outstanding HSBC BANK PLC
2016-11-08 Outstanding HSBC BANK PLC
2016-11-08 Outstanding HSBC BANK PLC
2016-11-08 Outstanding HSBC BANK PLC
2016-04-05 Satisfied AIB GROUP (UK) P.L.C.
2015-03-30 Satisfied AIB GROUP (UK) PLC
2015-03-30 Outstanding PAUL RATCLIFFE
LEGAL CHARGE 2010-03-03 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2010-02-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 SHARE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SHARE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHARE PROPERTIES LIMITED
Trademarks
We have not found any records of SHARE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARE 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 (68209 - Other letting and operating of own or leased real estate) as SHARE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SHARE 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 SHARE 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 SHARE 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.