Background WavePink WaveYellow Wave

SHP PROPERTY INVESTMENTS LTD (08976284)

SHP PROPERTY INVESTMENTS LTD (08976284) is an active UK company. incorporated on 3 April 2014. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHP PROPERTY INVESTMENTS LTD has been registered for 11 years. Current directors include GRUNFELD, Joseph, SUSSMAN, Solomon.

Company Number
08976284
Status
active
Type
ltd
Incorporated
3 April 2014
Age
11 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNFELD, Joseph, SUSSMAN, Solomon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHP PROPERTY INVESTMENTS LTD

SHP PROPERTY INVESTMENTS LTD is an active company incorporated on 3 April 2014 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHP PROPERTY INVESTMENTS LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

08976284

LTD Company

Age

11 Years

Incorporated 3 April 2014

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 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 9 April 2018To: 27 June 2018
Elite House 423 Bury New Road Salford M7 4ED England
From: 4 April 2017To: 9 April 2018
2 Cliff Grange Bury New Road Salford M7 4EZ
From: 3 April 2014To: 4 April 2017
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Mar 16
Owner Exit
Dec 18
New Owner
Dec 18
Loan Secured
May 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GRUNFELD, Joseph

Active
158 Cromwell Road, SalfordM6 6DE
Born August 1978
Director
Appointed 03 Apr 2014

SUSSMAN, Solomon

Active
158 Cromwell Road, SalfordM6 6DE
Born August 1967
Director
Appointed 01 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Grunfeld

Ceased
158 Cromwell Road, SalfordM6 6DE
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2017
Ceased 14 Jan 2018

Mr Solomon Sussman

Active
158 Cromwell Road, SalfordM6 6DE
Born August 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
9 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Incorporation Company
3 April 2014
NEWINCIncorporation