Background WavePink WaveYellow Wave

SHINER PROPERTIES LIMITED (07869003)

SHINER PROPERTIES LIMITED (07869003) is an active UK company. incorporated on 2 December 2011. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHINER PROPERTIES LIMITED has been registered for 14 years. Current directors include ALLEN, Charles Nicholas, ALLEN, Christopher John, ALLEN, Virginia Sophie Jane.

Company Number
07869003
Status
active
Type
ltd
Incorporated
2 December 2011
Age
14 years
Address
1700 Park Avenue, Bristol, BS32 4UA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLEN, Charles Nicholas, ALLEN, Christopher John, ALLEN, Virginia Sophie Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHINER PROPERTIES LIMITED

SHINER PROPERTIES LIMITED is an active company incorporated on 2 December 2011 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHINER PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07869003

LTD Company

Age

14 Years

Incorporated 2 December 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

1700 Park Avenue Aztec West Almondsbury Bristol, BS32 4UA,

Previous Addresses

22 Church Road Lawrence Hill Bristol Somerset BS5 9JB England
From: 2 December 2011To: 31 December 2012
Timeline

6 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Cleared
Aug 21
Loan Cleared
Aug 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ALLEN, Charles Nicholas

Active
Church Road, BristolBS8 3QP
Born May 1973
Director
Appointed 02 Dec 2011

ALLEN, Christopher John

Active
Worrall Road, BristolBS8 2TX
Born March 1965
Director
Appointed 02 Dec 2011

ALLEN, Virginia Sophie Jane

Active
Park Avenue, BristolBS32 4UA
Born May 1966
Director
Appointed 02 Dec 2011

Persons with significant control

3

Mr Charles Nicholas Allen

Active
Park Avenue, BristolBS32 4UA
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher John Allen

Active
Park Avenue, BristolBS32 4UA
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Virginia Sophie Jane Allen

Active
Park Avenue, BristolBS32 4UA
Born May 1966

Nature of Control

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

Filing History

42

Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Small
4 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Legacy
27 January 2012
MG01MG01
Legacy
13 January 2012
MG01MG01
Legacy
30 December 2011
MG01MG01
Incorporation Company
2 December 2011
NEWINCIncorporation