Background WavePink WaveYellow Wave

SHENLEY ROAD PROPERTIES LIMITED (09431610)

SHENLEY ROAD PROPERTIES LIMITED (09431610) is an active UK company. incorporated on 10 February 2015. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHENLEY ROAD PROPERTIES LIMITED has been registered for 11 years. Current directors include ELIA, Elias Fiouad.

Company Number
09431610
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELIA, Elias Fiouad
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHENLEY ROAD PROPERTIES LIMITED

SHENLEY ROAD PROPERTIES LIMITED is an active company incorporated on 10 February 2015 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHENLEY ROAD PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09431610

LTD Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 13 October 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 27 October 2025
For period ending 13 October 2025
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

144a Golders Green Road London NW11 8HB England
From: 19 January 2018To: 23 May 2024
6 Milne Feild Pinner Hatch End Middlesex HA5 4DP England
From: 10 February 2015To: 19 January 2018
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Jun 25
New Owner
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELIA, Elias Fiouad

Active
Manor Way, BorehamwoodWD6 1QQ
Born February 1975
Director
Appointed 01 May 2025

ARIFAJ, Fatbardh

Resigned
Manor Way, BorehamwoodWD6 1QQ
Born May 1969
Director
Appointed 12 Nov 2018
Resigned 01 May 2025

ELIA, Bassam

Resigned
Goldersgreen Road, LondonNW11 8HB
Born November 1965
Director
Appointed 10 Feb 2015
Resigned 12 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Elias Fiouad Elia

Active
Manor Way, BorehamwoodWD6 1QQ
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2025

Mr Elio Elia

Ceased
Manor Way, BorehamwoodWD6 1QQ
Born March 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2018
Ceased 01 May 2025

Mr Bassam Elia

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

36

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
14 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Incorporation Company
10 February 2015
NEWINCIncorporation