Background WavePink WaveYellow Wave

SHIRELEY ESTATES LTD (08225261)

SHIRELEY ESTATES LTD (08225261) is an active UK company. incorporated on 24 September 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHIRELEY ESTATES LTD has been registered for 13 years. Current directors include GREEN, Jack.

Company Number
08225261
Status
active
Type
ltd
Incorporated
24 September 2012
Age
13 years
Address
2a Alexandra Grove, London, N12 8NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Jack
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRELEY ESTATES LTD

SHIRELEY ESTATES LTD is an active company incorporated on 24 September 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHIRELEY ESTATES LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08225261

LTD Company

Age

13 Years

Incorporated 24 September 2012

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 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

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

2a Alexandra Grove London, N12 8NU,

Previous Addresses

43-45 Stamford Hill London N16 5SR
From: 31 October 2012To: 14 May 2025
79 Tottenham Lane London N8 9BE United Kingdom
From: 23 October 2012To: 31 October 2012
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 24 September 2012To: 23 October 2012
Timeline

5 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Loan Secured
Jun 13
Loan Secured
Aug 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREEN, Jack

Active
Alexandra Grove, LondonN12 8NU
Born September 1967
Director
Appointed 24 Oct 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 24 Sept 2012
Resigned 23 Oct 2012

Persons with significant control

1

Mr Jack Green

Active
Alexandra Grove, LondonN12 8NU
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 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
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Incorporation Company
24 September 2012
NEWINCIncorporation