Background WavePink WaveYellow Wave

SHELLPOINT TRUSTEES LIMITED (01539711)

SHELLPOINT TRUSTEES LIMITED (01539711) is an active UK company. incorporated on 19 January 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SHELLPOINT TRUSTEES LIMITED has been registered for 45 years. Current directors include MILLS, Anna, MILLS, David William, MILLS, Jonathan Michael.

Company Number
01539711
Status
active
Type
ltd
Incorporated
19 January 1981
Age
45 years
Address
Station Road, London, NW4 4QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MILLS, Anna, MILLS, David William, MILLS, Jonathan Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELLPOINT TRUSTEES LIMITED

SHELLPOINT TRUSTEES LIMITED is an active company incorporated on 19 January 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHELLPOINT TRUSTEES LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01539711

LTD Company

Age

45 Years

Incorporated 19 January 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

ALBALA LIMITED
From: 19 January 1981To: 8 July 1982
Contact
Address

Station Road London, NW4 4QE,

Previous Addresses

Station Road London NW4 4QE United Kingdom
From: 29 April 2021To: 4 February 2022
Wilberforce House Station Road London NW4 4QE
From: 19 January 1981To: 29 April 2021
Timeline

1 key events • 1981 - 1981

Funding Officers Ownership
Company Founded
Jan 81
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MILLS, Anna

Active
Vicarage Road, LondonSW14 8RU
Born March 1950
Director
Appointed 21 Nov 1997

MILLS, David William

Active
50 Vicarage Road, LondonSW14 8RU
Born November 1942
Director
Appointed 21 Nov 1997

MILLS, Jonathan Michael

Active
Vicarage Road, LondonSW14 8RU
Born April 1980
Director
Appointed 22 Jan 2007

BIBBY, Karen Rosalind

Resigned
Merrowdown 7 Copperkins Grove, AmershamHP6 5QD
Secretary
Appointed N/A
Resigned 05 Oct 2010

J & B CARROLL LIMITED

Resigned
Brighton Road, SurbitonKT6 5PL
Corporate secretary
Appointed 05 Oct 2010
Resigned 23 Mar 2011

SMITH, Gordon Peter

Resigned
Stancroft 125 Brampton Road, CarlisleCA3 9AP
Born June 1932
Director
Appointed N/A
Resigned 21 Nov 1997

SMITH, Iris Doreen

Resigned
Stancroft 125 Brampton Road, CarlisleCA3 9AP
Born June 1937
Director
Appointed N/A
Resigned 12 Mar 1997

Persons with significant control

1

Mrs Anna Mills

Active
Vicarage Road, LondonSW14 8RU
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 October 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2007
AAAnnual Accounts
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2002
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
8 December 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 1999
AAAnnual Accounts
Legacy
15 January 1999
403aParticulars of Charge Subject to s859A
Legacy
15 January 1999
403aParticulars of Charge Subject to s859A
Legacy
2 October 1998
287Change of Registered Office
Legacy
14 September 1998
395Particulars of Mortgage or Charge
Legacy
14 September 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 1998
AAAnnual Accounts
Legacy
4 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 March 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1996
AAAnnual Accounts
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
16 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1992
AAAnnual Accounts
Resolution
19 November 1992
RESOLUTIONSResolutions
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
9 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
23 January 1989
287Change of Registered Office
Legacy
23 January 1989
288288
Legacy
12 August 1988
287Change of Registered Office
Legacy
12 August 1988
288288
Legacy
18 July 1988
288288
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
4 August 1987
395Particulars of Mortgage or Charge
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Certificate Change Of Name Company
8 July 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 May 1982
MISCMISC
Incorporation Company
19 January 1981
NEWINCIncorporation