Background WavePink WaveYellow Wave

SHAFTESBURY COVENT GARDEN PROPERTY INVESTMENTS LIMITED (05208407)

SHAFTESBURY COVENT GARDEN PROPERTY INVESTMENTS LIMITED (05208407) is an active UK company. incorporated on 17 August 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHAFTESBURY COVENT GARDEN PROPERTY INVESTMENTS LIMITED has been registered for 21 years. Current directors include HAWKSWORTH, Ian David, JOBANPUTRA, Situl Suryakant.

Company Number
05208407
Status
active
Type
ltd
Incorporated
17 August 2004
Age
21 years
Address
Regal House, London, WC2E 8BU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAWKSWORTH, Ian David, JOBANPUTRA, Situl Suryakant
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAFTESBURY COVENT GARDEN PROPERTY INVESTMENTS LIMITED

SHAFTESBURY COVENT GARDEN PROPERTY INVESTMENTS LIMITED is an active company incorporated on 17 August 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHAFTESBURY COVENT GARDEN PROPERTY INVESTMENTS LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05208407

LTD Company

Age

21 Years

Incorporated 17 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

SHAFTESBURY OPERA QUARTER CL LIMITED
From: 19 February 2014To: 10 March 2014
SHAFTESBURY OPERA QUARTER CANADA LIFE LIMITED
From: 19 February 2014To: 19 February 2014
COVENT GARDEN PROPERTY INVESTMENTS LIMITED
From: 17 August 2004To: 19 February 2014
Contact
Address

Regal House 14 James Street London, WC2E 8BU,

Previous Addresses

22 Ganton Street Carnaby London W1F 7FD
From: 27 February 2014To: 9 March 2023
Pegasus House 37-43 Sackville Street London W1S 3DL
From: 17 August 2004To: 27 February 2014
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jan 12
Director Left
Feb 13
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Dec 25
Capital Update
Dec 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PAVEY, Ruth Elizabeth

Active
14 James Street, LondonWC2E 8BU
Secretary
Appointed 19 Apr 2023

HAWKSWORTH, Ian David

Active
14 James Street, LondonWC2E 8BU
Born December 1965
Director
Appointed 06 Mar 2023

JOBANPUTRA, Situl Suryakant

Active
14 James Street, LondonWC2E 8BU
Born January 1974
Director
Appointed 06 Mar 2023

BICKELL, Brian

Resigned
7a Sylvan Road, LondonE11 1QL
Secretary
Appointed 20 Sept 2004
Resigned 07 Jun 2006

MUNDY, Jessica Louise

Resigned
14 James Street, LondonWC2E 8BU
Secretary
Appointed 03 Feb 2020
Resigned 07 Sept 2023

THOMAS, Penelope Ruth

Resigned
Ganton Street, LondonW1F 7FD
Secretary
Appointed 07 Jun 2006
Resigned 03 Feb 2020

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 17 Aug 2004
Resigned 20 Sept 2004

BICKELL, Brian

Resigned
14 James Street, LondonWC2E 8BU
Born August 1954
Director
Appointed 20 Sept 2004
Resigned 06 Mar 2023

LANE, Jonathan Stewart

Resigned
Pegasus House, LondonW1S 3DL
Born November 1945
Director
Appointed 20 Sept 2004
Resigned 07 Feb 2013

MCGRATH, Michelle Veronica Athena

Resigned
14 James Street, LondonWC2E 8BU
Born December 1983
Director
Appointed 18 Jan 2024
Resigned 05 Dec 2025

PRICE, Andrew James

Resigned
14 James Street, LondonWC2E 8BU
Born October 1975
Director
Appointed 06 Mar 2023
Resigned 06 Mar 2023

QUAYLE, Simon John

Resigned
14 James Street, LondonWC2E 8BU
Born April 1958
Director
Appointed 20 Sept 2004
Resigned 06 Mar 2023

WARD, Christopher Peter Alan

Resigned
37-43 Sackville Street, LondonW1S 3DL
Born January 1968
Director
Appointed 09 Jan 2012
Resigned 22 Dec 2023

WELTON, Thomas James Chisnell

Resigned
14 James Street, LondonWC2E 8BU
Born February 1961
Director
Appointed 20 Sept 2004
Resigned 06 Mar 2023

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 17 Aug 2004
Resigned 20 Sept 2004

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 17 Aug 2004
Resigned 20 Sept 2004

Persons with significant control

1

14 James Street, LondonWC2E 8BU

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

100

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 March 2026
DS01DS01
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 December 2025
SH19Statement of Capital
Legacy
24 December 2025
SH20SH20
Legacy
24 December 2025
CAP-SSCAP-SS
Resolution
24 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2023
TM02Termination of Secretary
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Auditors Resignation Company
17 March 2016
AUDAUD
Auditors Resignation Company
17 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Certificate Change Of Name Company
10 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 February 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 February 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Resolution
21 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
21 May 2013
CC04CC04
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
31 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
88(2)R88(2)R
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
225Change of Accounting Reference Date
Legacy
29 September 2004
287Change of Registered Office
Incorporation Company
17 August 2004
NEWINCIncorporation