Background WavePink WaveYellow Wave

SHELGATE PROPERTY CO. LIMITED (00796983)

SHELGATE PROPERTY CO. LIMITED (00796983) is an active UK company. incorporated on 19 March 1964. 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. SHELGATE PROPERTY CO. LIMITED has been registered for 62 years. Current directors include CAPELEN, Patrick Jamys, SHAMOON, Daniel, SHAMOON ARAZI, Jennica Sarina.

Company Number
00796983
Status
active
Type
ltd
Incorporated
19 March 1964
Age
62 years
Address
4th Floor 399-401 Strand, London, WC2R 0LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAPELEN, Patrick Jamys, SHAMOON, Daniel, SHAMOON ARAZI, Jennica Sarina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELGATE PROPERTY CO. LIMITED

SHELGATE PROPERTY CO. LIMITED is an active company incorporated on 19 March 1964 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. SHELGATE PROPERTY CO. LIMITED was registered 62 years ago.(SIC: 68209)

Status

active

Active since 62 years ago

Company No

00796983

LTD Company

Age

62 Years

Incorporated 19 March 1964

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

4th Floor 399-401 Strand London, WC2R 0LT,

Previous Addresses

20 Upper Grosvenor Street London W1K 7PB England
From: 25 April 2018To: 27 April 2022
40 Headfort Place London SW1X 7DH
From: 18 January 2012To: 25 April 2018
20 Upper Grosvenor Street London W1K 7PB
From: 19 March 1964To: 18 January 2012
Timeline

19 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Mar 64
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Loan Secured
Apr 14
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Apr 18
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ABBOU, Nabiel

Active
399-401 Strand, LondonWC2R 0LT
Secretary
Appointed 22 Jan 2007

CAPELEN, Patrick Jamys

Active
399-401 Strand, LondonWC2R 0LT
Born July 1991
Director
Appointed 01 Dec 2025

SHAMOON, Daniel

Active
399-401 Strand, LondonWC2R 0LT
Born February 1975
Director
Appointed 31 Dec 2006

SHAMOON ARAZI, Jennica Sarina

Active
399-401 Strand, LondonWC2R 0LT
Born August 1973
Director
Appointed 15 Nov 2011

CORREIA, Jose Ernesto Valentino

Resigned
7 Sovereign Close, LondonW5 1DE
Secretary
Appointed 30 Apr 1996
Resigned 31 Jan 2007

KIRCH, Peter Norman

Resigned
37 Upper Grosvenor Street, LondonW1X 9PE
Secretary
Appointed N/A
Resigned 21 Jun 1994

NORRIS, John Robert

Resigned
111 Latymer Court, LondonW6 7JF
Secretary
Appointed 21 Jun 1994
Resigned 30 Apr 1996

ARAZI, Ariel Laurent

Resigned
20 Upper Grosvenor StreetW1K 7PB
Born May 1968
Director
Appointed 20 Jan 2005
Resigned 15 Nov 2011

KING, Beverly Brendon

Resigned
43 Merton Avenue, LondonW4 1TA
Born April 1966
Director
Appointed 03 Jan 2006
Resigned 31 Dec 2006

KIRCH, Peter Norman

Resigned
37 Upper Grosvenor Street, LondonW1X 9PE
Born July 1929
Director
Appointed N/A
Resigned 21 Jun 1994

NEILD, Frederick John

Resigned
5 Laurier Road, LondonNW5 1SD
Born January 1942
Director
Appointed N/A
Resigned 01 Jan 2005

NICOLSON, Mark Malise

Resigned
13a Brechin Place, LondonSW7 4QB
Born September 1954
Director
Appointed 31 May 1994
Resigned 20 Mar 2006

NORRIS, John Robert

Resigned
45 Palace Mansions, LondonW14 8QW
Born August 1924
Director
Appointed N/A
Resigned 21 Jun 1994

SHAMIA, Yousif Abraham

Resigned
78 Mount Stewart Avenue, HarrowHA3 0JY
Born July 1925
Director
Appointed N/A
Resigned 21 Jun 1994

SHAMOON, David Moshe

Resigned
20 Upper Grosvenor StreetW1K 7PB
Born July 1930
Director
Appointed 01 Jul 2007
Resigned 15 Nov 2011

Persons with significant control

3

1 Active
2 Ceased

Ms Jennica Sarina Shamoon Arazi

Ceased
Upper Grosvenor Street, LondonW1K 7PB
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Daniel Shamoon

Ceased
Upper Grosvenor Street, LondonW1K 7PB
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
399-401 Strand, LondonWC2R 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Made Up Date
7 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Made Up Date
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Legacy
9 November 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Accounts With Made Up Date
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Legacy
8 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Accounts With Made Up Date
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Made Up Date
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Made Up Date
29 July 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Made Up Date
21 July 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
3 August 2007
AAAnnual Accounts
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
2 August 2006
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 August 2005
AAAnnual Accounts
Legacy
25 February 2005
288cChange of Particulars
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
30 July 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 March 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 2002
AAAnnual Accounts
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 May 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 May 2000
AAAnnual Accounts
Legacy
9 May 2000
288cChange of Particulars
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 May 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 1998
AUDAUD
Accounts With Made Up Date
29 May 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 May 1997
AAAnnual Accounts
Legacy
19 February 1997
395Particulars of Mortgage or Charge
Legacy
19 February 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 May 1996
AAAnnual Accounts
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Resolution
5 June 1995
RESOLUTIONSResolutions
Resolution
5 June 1995
RESOLUTIONSResolutions
Resolution
5 June 1995
RESOLUTIONSResolutions
Legacy
21 March 1995
225(1)225(1)
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
9 December 1994
AUDAUD
Legacy
7 November 1994
287Change of Registered Office
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Accounts With Made Up Date
2 August 1994
AAAnnual Accounts
Legacy
28 June 1994
288288
Legacy
21 February 1994
363x363x
Legacy
21 February 1994
363x363x
Legacy
21 January 1994
288288
Accounts With Made Up Date
12 November 1993
AAAnnual Accounts
Accounts With Made Up Date
1 February 1993
AAAnnual Accounts
Accounts With Made Up Date
16 March 1992
AAAnnual Accounts
Legacy
12 March 1992
363x363x
Legacy
4 December 1991
403aParticulars of Charge Subject to s859A
Legacy
4 December 1991
403aParticulars of Charge Subject to s859A
Legacy
13 November 1991
395Particulars of Mortgage or Charge
Resolution
6 June 1991
RESOLUTIONSResolutions
Resolution
6 June 1991
RESOLUTIONSResolutions
Resolution
6 June 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
2 November 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Accounts With Made Up Date
5 December 1989
AAAnnual Accounts
Accounts With Made Up Date
23 October 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
4 February 1989
288288
Legacy
15 June 1988
288288
Legacy
24 March 1988
363363
Accounts With Made Up Date
16 March 1988
AAAnnual Accounts
Legacy
18 March 1987
363363
Legacy
2 March 1987
395Particulars of Mortgage or Charge
Legacy
2 March 1987
395Particulars of Mortgage or Charge
Legacy
2 March 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 February 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
288288
Legacy
27 November 1986
288288
Legacy
19 September 1986
403aParticulars of Charge Subject to s859A
Legacy
19 September 1986
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
22 December 1982
AAAnnual Accounts
Accounts With Made Up Date
17 May 1982
AAAnnual Accounts
Incorporation Company
19 March 1964
NEWINCIncorporation
Memorandum Articles
12 March 1964
MEM/ARTSMEM/ARTS