Background WavePink WaveYellow Wave

SHIRLCAR PROPERTIES LIMITED (00828022)

SHIRLCAR PROPERTIES LIMITED (00828022) is an active UK company. incorporated on 19 November 1964. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. SHIRLCAR PROPERTIES LIMITED has been registered for 61 years. Current directors include BYRE, Shirley Rosslyn, MOSHEIM, Carole Anne.

Company Number
00828022
Status
active
Type
ltd
Incorporated
19 November 1964
Age
61 years
Address
Lawford House, London, N3 1QA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BYRE, Shirley Rosslyn, MOSHEIM, Carole Anne
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRLCAR PROPERTIES LIMITED

SHIRLCAR PROPERTIES LIMITED is an active company incorporated on 19 November 1964 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. SHIRLCAR PROPERTIES LIMITED was registered 61 years ago.(SIC: 41201)

Status

active

Active since 61 years ago

Company No

00828022

LTD Company

Age

61 Years

Incorporated 19 November 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Lawford House Albert Place London, N3 1QA,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 19 November 1964To: 14 July 2021
Timeline

2 key events • 2018 - 2026

Funding Officers Ownership
Owner Exit
Aug 18
New Owner
Mar 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BYRE, Shirley Rosslyn

Active
Albert Place, LondonN3 1QA
Secretary
Appointed 01 Dec 2014

BYRE, Shirley Rosslyn

Active
5 Savoy Court, LondonNW3 7NF
Born January 1936
Director
Appointed 15 Feb 1993

MOSHEIM, Carole Anne

Active
Two Broomfield Court, LondonN2 0GA
Born May 1943
Director
Appointed 15 Feb 1993

BYRE, Anthony

Resigned
5 Savoy Court, LondonNW3 7NF
Secretary
Appointed N/A
Resigned 01 Dec 2014

MILLER, John Clive

Resigned
Oak Trees, StanmoreHA7 4AF
Born November 1940
Director
Appointed 31 Jan 1991
Resigned 15 Feb 1993

Persons with significant control

3

2 Active
1 Ceased

Mr Graham Stuart Kaye

Active
Albert Place, LondonN3 1QA
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Mar 2026

Mr Kenneth Van Emden

Ceased
Palladium House, LondonW1F 7LD
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Jan 2018

Mr Stephen Richard Nigel Fenton

Active
Albert Place, LondonN3 1QA
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2003
AAAnnual Accounts
Legacy
21 May 2003
288cChange of Particulars
Legacy
21 May 2003
288cChange of Particulars
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
28 April 1993
288288
Legacy
16 April 1993
288288
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Resolution
18 February 1992
RESOLUTIONSResolutions
Legacy
18 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1992
AAAnnual Accounts
Legacy
15 March 1991
288288
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Small
16 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
1 March 1989
363363
Accounts With Accounts Type Small
1 March 1989
AAAnnual Accounts
Legacy
8 September 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
403aParticulars of Charge Subject to s859A
Legacy
21 January 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Legacy
23 September 1987
288288
Legacy
4 July 1987
395Particulars of Mortgage or Charge
Legacy
4 July 1987
395Particulars of Mortgage or Charge
Legacy
24 June 1987
395Particulars of Mortgage or Charge
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts
Legacy
25 September 1986
288288
Legacy
15 September 1986
395Particulars of Mortgage or Charge