Background WavePink WaveYellow Wave

SHELTONE PROPERTIES LIMITED (01523533)

SHELTONE PROPERTIES LIMITED (01523533) is an active UK company. incorporated on 21 October 1980. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SHELTONE PROPERTIES LIMITED has been registered for 45 years. Current directors include BYRE, Nicholas Stephen, BYRE, Shirley Rosslyn.

Company Number
01523533
Status
active
Type
ltd
Incorporated
21 October 1980
Age
45 years
Address
Lawford House, London, N3 1QA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BYRE, Nicholas Stephen, BYRE, Shirley Rosslyn
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELTONE PROPERTIES LIMITED

SHELTONE PROPERTIES LIMITED is an active company incorporated on 21 October 1980 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SHELTONE PROPERTIES LIMITED was registered 45 years ago.(SIC: 41100)

Status

active

Active since 45 years ago

Company No

01523533

LTD Company

Age

45 Years

Incorporated 21 October 1980

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 5 August 2025 (7 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

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Lawford House Albert Place London, N3 1QA,

Previous Addresses

Palladium House 1/4 Argyll Street London W1F 7LD
From: 21 October 1980To: 14 July 2021
Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Oct 15
Loan Secured
May 16
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BYRE, Nicholas Stephen

Active
58 Meadway, LondonNW11 6QE
Secretary
Appointed N/A

BYRE, Nicholas Stephen

Active
58 Meadway, LondonNW11 6QE
Born December 1962
Director
Appointed 08 Sept 2003

BYRE, Shirley Rosslyn

Active
5 Savoy Court, LondonNW3 7NF
Born January 1936
Director
Appointed N/A

BYRE, Anthony

Resigned
5 Savoy Court, LondonNW3 7NF
Born April 1931
Director
Appointed N/A
Resigned 01 Dec 2014

Persons with significant control

1

Mrs Shirley Rosslyn Byre

Active
Albert Place, LondonN3 1QA
Born January 1936

Nature of Control

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

Filing History

104

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
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
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
15 May 2006
225Change of Accounting Reference Date
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288cChange of Particulars
Legacy
27 October 2003
288cChange of Particulars
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2001
AAAnnual Accounts
Memorandum Articles
3 January 2001
MEM/ARTSMEM/ARTS
Legacy
15 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 1992
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Small
8 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 1990
AAAnnual Accounts
Legacy
25 October 1990
363aAnnual Return
Legacy
25 October 1990
363aAnnual Return
Accounts With Accounts Type Small
17 October 1990
AAAnnual Accounts
Legacy
16 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
20 August 1987
287Change of Registered Office
Accounts With Accounts Type Small
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Accounts With Accounts Type Small
16 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 May 1986
363363