Background WavePink WaveYellow Wave

SHULA LIMITED (08739590)

SHULA LIMITED (08739590) is an active UK company. incorporated on 21 October 2013. with registered office in Machester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SHULA LIMITED has been registered for 12 years. Current directors include GREENBERG, Melanie.

Company Number
08739590
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
2nd Floor Parkgates Bury New Road, Machester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GREENBERG, Melanie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHULA LIMITED

SHULA LIMITED is an active company incorporated on 21 October 2013 with the registered office located in Machester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SHULA LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08739590

LTD Company

Age

12 Years

Incorporated 21 October 2013

Size

N/A

Accounts

ARD: 25/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Machester, M25 0TL,

Previous Addresses

Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 21 April 2021
115B Drysdale Street Hoxton London N1 6nd
From: 7 September 2015To: 12 October 2018
114-116 Curtain Road London EC2A 3AH
From: 21 October 2013To: 7 September 2015
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Dec 15
Loan Secured
Jun 16
Loan Secured
Jul 16
Funding Round
Jul 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Dec 22
Loan Secured
Mar 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Mar 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREENBERG, Melanie

Active
Holmleigh Road, LondonN16 5PY
Born July 1968
Director
Appointed 21 Oct 2013

GREENBERG, Hirsch

Resigned
Holmleigh Road, LondonN16 5PY
Born December 1966
Director
Appointed 21 Oct 2013
Resigned 01 Nov 2015

Persons with significant control

1

Mrs Melanie Greenberg

Active
LondonN16 5PY
Born July 1968

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

50

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Confirmation Statement
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Resolution
13 July 2020
RESOLUTIONSResolutions
Memorandum Articles
13 July 2020
MAMA
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Incorporation Company
21 October 2013
NEWINCIncorporation