Background WavePink WaveYellow Wave

SHIRESTATES LIMITED (02060889)

SHIRESTATES LIMITED (02060889) is an active UK company. incorporated on 2 October 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SHIRESTATES LIMITED has been registered for 39 years. Current directors include HERSHBERG, Yisochar Dov, WEISS, Hannah Zelda, WEISS, Joseph Leib and 1 others.

Company Number
02060889
Status
active
Type
ltd
Incorporated
2 October 1986
Age
39 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
HERSHBERG, Yisochar Dov, WEISS, Hannah Zelda, WEISS, Joseph Leib, WEISS, Mordechai
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRESTATES LIMITED

SHIRESTATES LIMITED is an active company incorporated on 2 October 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SHIRESTATES LIMITED was registered 39 years ago.(SIC: 68201)

Status

active

Active since 39 years ago

Company No

02060889

LTD Company

Age

39 Years

Incorporated 2 October 1986

Size

N/A

Accounts

ARD: 26/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 26 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Loan Cleared
May 13
Loan Secured
Jun 13
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Cleared
Oct 17
Director Joined
Aug 19
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Nov 22
Director Joined
Dec 23
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Secretary
Appointed 02 Sept 1998

WEISS, Hannah Zelda

Active
141b Upper Clapton Road, LondonE5 9DB
Secretary
Appointed N/A

HERSHBERG, Yisochar Dov

Active
New Burlington House, LondonNW11 0PU
Born November 1973
Director
Appointed 30 Nov 2023

WEISS, Hannah Zelda

Active
141b Upper Clapton Road, LondonE5 9DB
Born October 1954
Director
Appointed N/A

WEISS, Joseph Leib

Active
141b Upper Clapton Road, LondonE5 9DB
Born November 1953
Director
Appointed N/A

WEISS, Mordechai

Active
Portland Avenue, LondonN16 6EA
Born March 1977
Director
Appointed 01 Jul 2019

Persons with significant control

2

Mrs Hannah Zelda Weiss

Active
Upper Clapton Road, LondonE5 9DB
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph Leib Weiss

Active
Upper Clapton Road, LondonE5 9DB
Born November 1953

Nature of Control

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

Filing History

166

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Legacy
21 January 2010
MG02MG02
Legacy
21 January 2010
MG02MG02
Legacy
21 January 2010
MG02MG02
Legacy
21 January 2010
MG02MG02
Legacy
21 January 2010
MG02MG02
Legacy
21 January 2010
MG02MG02
Legacy
21 January 2010
MG02MG02
Legacy
21 January 2010
MG02MG02
Legacy
21 January 2010
MG02MG02
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
13 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
3 May 2005
363aAnnual Return
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Legacy
30 April 2004
363aAnnual Return
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Legacy
14 August 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
363aAnnual Return
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
30 April 2002
363aAnnual Return
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
26 April 2001
363aAnnual Return
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
14 September 2000
287Change of Registered Office
Legacy
4 May 2000
363aAnnual Return
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
4 May 1999
363aAnnual Return
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
363aAnnual Return
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
12 May 1997
363aAnnual Return
Legacy
12 May 1997
363(353)363(353)
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Legacy
30 April 1996
363x363x
Legacy
30 April 1996
363(353)363(353)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Legacy
11 August 1995
403aParticulars of Charge Subject to s859A
Legacy
11 August 1995
403aParticulars of Charge Subject to s859A
Legacy
11 August 1995
403aParticulars of Charge Subject to s859A
Legacy
27 April 1995
363x363x
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363x363x
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
26 May 1993
363x363x
Legacy
18 May 1993
395Particulars of Mortgage or Charge
Legacy
16 February 1993
395Particulars of Mortgage or Charge
Legacy
16 February 1993
395Particulars of Mortgage or Charge
Legacy
16 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
8 September 1992
395Particulars of Mortgage or Charge
Legacy
8 September 1992
395Particulars of Mortgage or Charge
Legacy
13 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
29 April 1992
363x363x
Memorandum Articles
29 April 1992
MEM/ARTSMEM/ARTS
Resolution
29 April 1992
RESOLUTIONSResolutions
Memorandum Articles
28 April 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363x363x
Legacy
26 June 1991
363x363x
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
13 July 1989
363363
Legacy
7 July 1989
PUC 5PUC 5
Legacy
7 July 1989
PUC 2PUC 2
Legacy
20 January 1989
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
288288
Legacy
14 October 1986
287Change of Registered Office
Certificate Incorporation
2 October 1986
CERTINCCertificate of Incorporation
Miscellaneous
2 October 1986
MISCMISC