Background WavePink WaveYellow Wave

SHADE PROPERTIES LTD (10045903)

SHADE PROPERTIES LTD (10045903) is an active UK company. incorporated on 7 March 2016. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SHADE PROPERTIES LTD has been registered for 10 years. Current directors include GREGORY, Denise Jean.

Company Number
10045903
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
Dns House, Harrow, HA3 8DP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREGORY, Denise Jean
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHADE PROPERTIES LTD

SHADE PROPERTIES LTD is an active company incorporated on 7 March 2016 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SHADE PROPERTIES LTD was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

10045903

LTD Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

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

Dns House 382 Kenton Road Harrow, HA3 8DP,

Previous Addresses

C/O Astonia Associates Ltd the Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom
From: 5 July 2022To: 10 July 2025
1 Pound Avenue Stevenage SG1 3JB England
From: 26 April 2021To: 5 July 2022
1 Pound Avenue 1 Pound Avenue Stevenage Herts SG1 3JB England
From: 1 January 2021To: 26 April 2021
77 Francis Road Edgbaston Birmingham B16 8SP England
From: 1 March 2019To: 1 January 2021
Fraser Russell Ltd Harborne Road Birmingham B15 3DH England
From: 4 February 2019To: 1 March 2019
28 Denmark Road London SW19 4PG England
From: 11 January 2019To: 4 February 2019
75 C/O Fraser Russell 75 Harborne Road Edgbaston, Birmingham B15 3DH England
From: 23 October 2018To: 11 January 2019
15 Highfield Road Edgbaston Birmingham B15 3DU
From: 13 December 2016To: 23 October 2018
28 Denmark Road London SW19 4PG England
From: 7 March 2016To: 13 December 2016
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
Funding Round
Apr 19
Director Left
Apr 19
New Owner
Feb 21
Owner Exit
Oct 25
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GREGORY, Denise Jean

Active
The Business & Technology Centre, StevenageSG1 2DX
Born April 1956
Director
Appointed 07 Jan 2019

VAUGHAN, Thomas Declan

Resigned
Francis Road, BirminghamB16 8SP
Secretary
Appointed 07 Mar 2016
Resigned 11 Apr 2019

GREGORY, Denise Jean

Resigned
Denmark Road, LondonSW19 4PG
Born April 1956
Director
Appointed 07 Jan 2019
Resigned 11 Jan 2019

VAUGHAN, Thomas Declan

Resigned
Harborne Road, BirminghamB15 3DH
Born July 1969
Director
Appointed 07 Mar 2016
Resigned 11 Apr 2019

Persons with significant control

5

3 Active
2 Ceased

Mr Derek Taylor

Ceased
382 Kenton Road, HarrowHA3 8DP
Born August 1947

Nature of Control

Significant influence or control
Notified 18 Feb 2018
Ceased 28 Oct 2025

Ms Denise Jean Gregory

Active
382 Kenton Road, HarrowHA3 8DP
Born April 1956

Nature of Control

Significant influence or control
Notified 18 Feb 2018

Mr Thomas Declan Vaughn

Ceased
Harborne Road, BirminghamB15 3DH
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 18 Feb 2019
Pound Avenue, StevenageSG1 3JB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Pound Avenue, StevenageSG1 3JB

Nature of Control

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

Filing History

73

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
11 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 February 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 February 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 February 2019
CH03Change of Secretary Details
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Capital Allotment Shares
13 September 2016
SH01Allotment of Shares
Resolution
12 September 2016
RESOLUTIONSResolutions
Resolution
12 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 September 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
7 March 2016
NEWINCIncorporation