Background WavePink WaveYellow Wave

SHANPARK LIMITED (04006595)

SHANPARK LIMITED (04006595) is an active UK company. incorporated on 2 June 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SHANPARK LIMITED has been registered for 25 years. Current directors include BLISS, Andrew Edward, PEARLMAN, David Alan, PEARLMAN, Howard Alan and 2 others.

Company Number
04006595
Status
active
Type
ltd
Incorporated
2 June 2000
Age
25 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLISS, Andrew Edward, PEARLMAN, David Alan, PEARLMAN, Howard Alan, THOMSON, James Neil, TUFFY, William Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANPARK LIMITED

SHANPARK LIMITED is an active company incorporated on 2 June 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SHANPARK LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04006595

LTD Company

Age

25 Years

Incorporated 2 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 11 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

8 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Feb 14
Director Left
Mar 15
Director Left
Nov 15
Director Joined
Aug 17
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

GOLDBERGER, Michael Robert

Active
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 10 Aug 2000

PEARLMAN, Howard Alan

Active
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 10 Mar 2011

BLISS, Andrew Edward

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1981
Director
Appointed 19 Dec 2023

PEARLMAN, David Alan

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1945
Director
Appointed 10 Aug 2000

PEARLMAN, Howard Alan

Active
4 Thomas More Square, LondonE1W 1YW
Born December 1975
Director
Appointed 08 Aug 2017

THOMSON, James Neil

Active
4 Thomas More Square, LondonE1W 1YW
Born November 1971
Director
Appointed 19 Dec 2023

TUFFY, William Patrick

Active
4 Thomas More Square, LondonE1W 1YW
Born July 1962
Director
Appointed 19 Dec 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Jun 2000
Resigned 10 Aug 2000

HAGER, Jonathan

Resigned
Ambrose Avenue, LondonNW11 9AN
Born July 1966
Director
Appointed 30 Jan 2014
Resigned 04 Mar 2015

SIEGAL, Stanley Val

Resigned
5 Courtgate Close, LondonNW7 2JZ
Born February 1940
Director
Appointed 10 Aug 2000
Resigned 04 Nov 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Jun 2000
Resigned 10 Aug 2000

Persons with significant control

1

4 Thomas More Square, LondonE1W 1YW

Nature of Control

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

Filing History

119

Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Legacy
30 September 2009
287Change of Registered Office
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
16 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
288cChange of Particulars
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2005
AAAnnual Accounts
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
18 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2004
AAAnnual Accounts
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
363aAnnual Return
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
16 November 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
6 July 2002
363aAnnual Return
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
288cChange of Particulars
Legacy
20 April 2002
395Particulars of Mortgage or Charge
Legacy
20 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 March 2002
AAAnnual Accounts
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
363aAnnual Return
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
12 December 2000
225Change of Accounting Reference Date
Memorandum Articles
19 September 2000
MEM/ARTSMEM/ARTS
Resolution
18 September 2000
RESOLUTIONSResolutions
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
287Change of Registered Office
Incorporation Company
2 June 2000
NEWINCIncorporation