Background WavePink WaveYellow Wave

SHARRONDEANE PROPERTIES LIMITED (04528963)

SHARRONDEANE PROPERTIES LIMITED (04528963) is an active UK company. incorporated on 6 September 2002. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHARRONDEANE PROPERTIES LIMITED has been registered for 23 years. Current directors include ARSLANIAN, Deane Gregory, BOLAN, Christopher James.

Company Number
04528963
Status
active
Type
ltd
Incorporated
6 September 2002
Age
23 years
Address
173 College Road, Liverpool, L23 3AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARSLANIAN, Deane Gregory, BOLAN, Christopher James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARRONDEANE PROPERTIES LIMITED

SHARRONDEANE PROPERTIES LIMITED is an active company incorporated on 6 September 2002 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHARRONDEANE PROPERTIES LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04528963

LTD Company

Age

23 Years

Incorporated 6 September 2002

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 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

MIKE SOUTHERN STUDIOS LIMITED
From: 6 September 2002To: 1 October 2002
Contact
Address

173 College Road Liverpool, L23 3AT,

Previous Addresses

286-288 Breck Road Everton Liverpool Merseyside L5 6QB
From: 28 October 2014To: 2 December 2020
Unit 1 Deltic Way Knowsley Industrial Estate Kirkby Merseyside L33 7BA
From: 27 April 2012To: 28 October 2014
Clievelands Small Lane Aughton Lancashire L39 7HH
From: 30 November 2010To: 27 April 2012
282-284 Breck Road Everton Liverpool L5 6QB
From: 6 September 2002To: 30 November 2010
Timeline

2 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Oct 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ARSLANIAN, Deane Gregory

Active
LiverpoolL1 5JW
Secretary
Appointed 01 Oct 2002

ARSLANIAN, Deane Gregory

Active
LiverpoolL1 5JW
Born July 1959
Director
Appointed 01 Oct 2002

BOLAN, Christopher James

Active
Willsford Avenue, MellingL31 1JN
Born January 1970
Director
Appointed 01 Oct 2002

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 06 Sept 2002
Resigned 10 Sept 2002

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 14 Sept 2002
Resigned 03 Oct 2002

STOCKTON, Sharron

Resigned
Small Lane, AughtonL39 7HH
Born May 1958
Director
Appointed 01 Oct 2002
Resigned 27 Apr 2012

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 06 Sept 2002
Resigned 10 Sept 2002

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 14 Sept 2002
Resigned 03 Oct 2002

Persons with significant control

2

Mr Deane Gregory Arslanian

Active
LiverpoolL1 5JW
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr Christopher James Bolan

Active
College Road, LiverpoolL23 3AT
Born January 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 November 2010
AR01AR01
Annual Return Company With Made Up Date
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Administrative Restoration Company
29 November 2010
RT01RT01
Gazette Dissolved Compulsary
27 April 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
12 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
287Change of Registered Office
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
287Change of Registered Office
Certificate Change Of Name Company
1 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
287Change of Registered Office
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Incorporation Company
6 September 2002
NEWINCIncorporation