Background WavePink WaveYellow Wave

SHUMEI EIKO PROPERTY LIMITED (02388648)

SHUMEI EIKO PROPERTY LIMITED (02388648) is an active UK company. incorporated on 24 May 1989. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHUMEI EIKO PROPERTY LIMITED has been registered for 36 years. Current directors include CRAVEN, John Anthony George, Professor, HORII, Mitsutoshi, Dr, TODD, Patrick Anthony, Councillor.

Company Number
02388648
Status
active
Type
ltd
Incorporated
24 May 1989
Age
36 years
Address
Chaucer College Canterbury, Canterbury, CT2 7LJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRAVEN, John Anthony George, Professor, HORII, Mitsutoshi, Dr, TODD, Patrick Anthony, Councillor
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHUMEI EIKO PROPERTY LIMITED

SHUMEI EIKO PROPERTY LIMITED is an active company incorporated on 24 May 1989 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHUMEI EIKO PROPERTY LIMITED was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02388648

LTD Company

Age

36 Years

Incorporated 24 May 1989

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 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

SHUMEI EIKO LIMITED
From: 26 June 1989To: 18 September 1989
PLASDALE LIMITED
From: 24 May 1989To: 26 June 1989
Contact
Address

Chaucer College Canterbury University Road Canterbury, CT2 7LJ,

Timeline

20 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Director Joined
May 11
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Joined
Apr 15
Capital Update
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Funding Round
Jan 17
Capital Update
Mar 18
Director Left
Jul 18
Director Left
Mar 19
Director Joined
Jun 20
Director Joined
Jan 21
Director Left
Oct 22
Director Left
Sept 24
Director Left
Jan 26
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CRAVEN, John Anthony George, Professor

Active
Rogate, PetersfieldGU31 5EF
Born June 1949
Director
Appointed 16 Apr 2015

HORII, Mitsutoshi, Dr

Active
Chaucer College Canterbury, CanterburyCT2 7LJ
Born November 1977
Director
Appointed 01 Apr 2011

TODD, Patrick Anthony, Councillor

Active
Chaucer College Canterbury, CanterburyCT2 7LJ
Born April 1948
Director
Appointed 27 Nov 2020

KAWASHIMA, Hiroshi

Resigned
Shumei School Of English, TokyoFOREIGN
Secretary
Appointed N/A
Resigned 10 Nov 1994

MANUEL, David Gordon

Resigned
43 Berkeley Court, SittingbourneME10 1UP
Secretary
Appointed 01 Jan 2006
Resigned 30 Apr 2014

RIGDEN, Gary John

Resigned
Chaucer College Canterbury, CanterburyCT2 7LJ
Secretary
Appointed 01 May 2014
Resigned 02 May 2017

THOMAS, Robert James

Resigned
Chaucer College Canterbury, CanterburyCT2 7LJ
Secretary
Appointed 02 May 2017
Resigned 21 Feb 2019

THOMPSON, Diane Maria

Resigned
Hilbre House, AshfordTN25 6PA
Secretary
Appointed 10 Nov 1994
Resigned 01 Jan 2006

AINSCOUGH, Valerie Jane, Dr

Resigned
174 Old Dover Road, CanterburyCT1 3EX
Born June 1951
Director
Appointed 01 Jan 2006
Resigned 31 Mar 2014

BALCHIN, Kevin, Dr

Resigned
North Holmes Road, CanterburyCT1 1QU
Born July 1967
Director
Appointed 17 Jun 2020
Resigned 10 Oct 2022

BRACHER, George Anthony Wolseley

Resigned
Rock Hill House, AshfordTN27 9DP
Born September 1932
Director
Appointed 10 Nov 1994
Resigned 18 Jul 2002

BRACHER, George Anthony Wolseley

Resigned
The Lodge, MaidstoneME18 5PA
Born September 1932
Director
Appointed 11 Mar 1994
Resigned 10 Nov 1994

DALTON, Peter John

Resigned
Upper Queens Road, AshfordTN24 8HL
Born January 1955
Director
Appointed 01 Apr 2014
Resigned 20 Mar 2019

KAWASHIMA, Hiroshi

Resigned
Shumei School Of English, Tokyo 164
Born June 1927
Director
Appointed N/A
Resigned 18 Apr 2001

KAWASHIMA, Koki, Mr.

Resigned
4-7-17 Chuo, Tokyo
Born December 1960
Director
Appointed N/A
Resigned 05 Jan 2026

NORRIS, Lewis

Resigned
Tree Shadows, CanterburyCT2 8EH
Born December 1946
Director
Appointed 10 Oct 2007
Resigned 24 Feb 2014

NUKARIYA, Kiyoshi

Resigned
2-43-4 Kosenba-Cho, Kawagoe-Shi
Born May 1952
Director
Appointed 18 Apr 2001
Resigned 01 Oct 2001

PENTIN, David

Resigned
16 St Dunstans Terrace, CanterburyCT2 8AX
Born June 1935
Director
Appointed 18 Jul 2002
Resigned 10 Oct 2007

PURVIS, Phillida Anne

Resigned
Queensborough Studios, LondonW2 3SQ
Born June 1957
Director
Appointed 16 Apr 2015
Resigned 25 Jul 2018

ROSE, David Andrew Campbell

Resigned
106 Central Parade, Herne BayCT6 5JL
Born February 1935
Director
Appointed 11 Mar 1994
Resigned 10 Nov 1994

SEKIGUCHI, Masaaki, Professor

Resigned
223 Joganji Sakado, Saitama
Born January 1961
Director
Appointed 20 Oct 2005
Resigned 27 Sept 2024

THOMPSON, Diane Maria

Resigned
Hilbre House, AshfordTN25 6PA
Born April 1947
Director
Appointed 01 Oct 2001
Resigned 01 Jan 2006

WAKE, Clive Harold, Prof

Resigned
32 New Street, SandwichCT13 9AB
Born October 1933
Director
Appointed 16 Apr 1999
Resigned 22 May 2009

WREN, Keith, Dr

Resigned
106 Rough Common Road, CanterburyCT2 9BU
Born August 1948
Director
Appointed 23 Oct 2008
Resigned 31 Mar 2014

YOSHIKAWA, Koji, Professor

Resigned
Matoba 1-20-32, Kawagoe
Born November 1948
Director
Appointed 10 Nov 1994
Resigned 31 May 2016

Persons with significant control

1

University Road, CanterburyCT2 7LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

158

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 March 2018
SH19Statement of Capital
Legacy
9 March 2018
SH20SH20
Legacy
9 March 2018
CAP-SSCAP-SS
Resolution
9 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Resolution
11 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
15 March 2016
SH19Statement of Capital
Legacy
22 February 2016
SH20SH20
Legacy
22 February 2016
CAP-SSCAP-SS
Resolution
22 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Legacy
16 June 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
123Notice of Increase in Nominal Capital
Resolution
28 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
403aParticulars of Charge Subject to s859A
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
24 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
10 March 1998
287Change of Registered Office
Legacy
16 December 1997
244244
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Resolution
3 March 1995
RESOLUTIONSResolutions
Resolution
3 March 1995
RESOLUTIONSResolutions
Resolution
3 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 January 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
Resolution
1 December 1994
RESOLUTIONSResolutions
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Legacy
31 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
10 September 1992
363x363x
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
363aAnnual Return
Legacy
13 June 1991
363aAnnual Return
Legacy
25 April 1991
395Particulars of Mortgage or Charge
Legacy
19 February 1991
88(2)R88(2)R
Legacy
19 February 1991
123Notice of Increase in Nominal Capital
Resolution
19 February 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 September 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 July 1989
MAMA
Legacy
18 July 1989
288288
Legacy
18 July 1989
287Change of Registered Office
Certificate Change Of Name Company
23 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 June 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1989
NEWINCIncorporation