Background WavePink WaveYellow Wave

SHIRMAN'S PROPERTIES LIMITED (00691009)

SHIRMAN'S PROPERTIES LIMITED (00691009) is an active UK company. incorporated on 27 April 1961. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHIRMAN'S PROPERTIES LIMITED has been registered for 64 years. Current directors include SHIRMAN, Edward Gerald, SHIRMAN, Henry Norman, SHIRMAN, Richard Barry.

Company Number
00691009
Status
active
Type
ltd
Incorporated
27 April 1961
Age
64 years
Address
335 City Road, London, EC1V 1LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHIRMAN, Edward Gerald, SHIRMAN, Henry Norman, SHIRMAN, Richard Barry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRMAN'S PROPERTIES LIMITED

SHIRMAN'S PROPERTIES LIMITED is an active company incorporated on 27 April 1961 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHIRMAN'S PROPERTIES LIMITED was registered 64 years ago.(SIC: 68209)

Status

active

Active since 64 years ago

Company No

00691009

LTD Company

Age

64 Years

Incorporated 27 April 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

335 City Road London, EC1V 1LJ,

Previous Addresses

145-157 Saint John Street London EC1V 4PY
From: 27 April 1961To: 18 May 2017
Timeline

16 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Apr 61
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Share Buyback
Jan 22
Capital Reduction
Feb 22
New Owner
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Jan 24
Loan Secured
Dec 25
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SHIRMAN, Lysbeth Trudy

Active
LondonEC1V 1LJ
Secretary
Appointed 16 Sept 2021

SHIRMAN, Edward Gerald

Active
16 Northolm, EdgwareHA8 9RL
Born September 1950
Director
Appointed 26 Nov 2002

SHIRMAN, Henry Norman

Active
5 Kibworth Close, ManchesterM45 7LS
Born June 1946
Director
Appointed 20 Jul 2004

SHIRMAN, Richard Barry

Active
LondonEC1V 1LJ
Born May 1983
Director
Appointed 17 Jan 2024

CLOUGH, Janet May

Resigned
11 Cobbles Crescent, CrawleyRH10 8HA
Secretary
Appointed N/A
Resigned 17 Sept 2021

CLOUGH, Janet May

Resigned
11 Cobbles Crescent, CrawleyRH10 8HA
Born March 1934
Director
Appointed N/A
Resigned 17 Sept 2021

SHIRMAN, Joshua

Resigned
Greenhaven, StainesTW18 3LD
Born April 1916
Director
Appointed N/A
Resigned 13 Apr 2006

SHIRMAN, Minnie

Resigned
9 Charlwood Place, LondonSW1V 2LX
Born February 1918
Director
Appointed N/A
Resigned 24 Jul 1994

SHIRMAN, Victor John

Resigned
56 Corney Road, LondonW4 2RA
Born April 1943
Director
Appointed 20 Jul 2004
Resigned 02 Jun 2007

Persons with significant control

5

3 Active
2 Ceased

Dr Henry Norman Shirman

Active
LondonEC1V 1LJ
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Oct 2021

Mr Edward Gerald Shirman

Active
LondonEC1V 1LJ
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Oct 2021

Mr Mansoor Ghatineh

Active
LondonEC1V 1LJ
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Oct 2021

J Shirman 1967 Settlement

Ceased
Cobbles Crescent, CrawleyRH10 8HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2022

M Shirman 1967 Settlement

Ceased
Cobbles Crescent, CrawleyRH10 8HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

123

Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Capital Cancellation Shares
9 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 February 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 September 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
5 January 2008
403aParticulars of Charge Subject to s859A
Legacy
5 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
17 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
403aParticulars of Charge Subject to s859A
Legacy
16 December 1998
403aParticulars of Charge Subject to s859A
Legacy
16 December 1998
403aParticulars of Charge Subject to s859A
Legacy
16 December 1998
403aParticulars of Charge Subject to s859A
Legacy
16 December 1998
403aParticulars of Charge Subject to s859A
Legacy
16 December 1998
403aParticulars of Charge Subject to s859A
Legacy
16 December 1998
403aParticulars of Charge Subject to s859A
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
19 January 1992
363b363b
Accounts With Accounts Type Small
10 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Resolution
1 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 1989
AAAnnual Accounts
Resolution
25 July 1989
RESOLUTIONSResolutions
Legacy
7 February 1989
363363
Accounts With Accounts Type Small
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
15 June 1987
363363
Accounts With Accounts Type Small
21 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 October 1986
AAAnnual Accounts
Legacy
21 August 1981
288aAppointment of Director or Secretary
Legacy
11 April 1967
88(2)R88(2)R
Incorporation Company
27 April 1961
NEWINCIncorporation