Background WavePink WaveYellow Wave

SHENNANS PROPERTY LIMITED (10460363)

SHENNANS PROPERTY LIMITED (10460363) is an active UK company. incorporated on 3 November 2016. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHENNANS PROPERTY LIMITED has been registered for 9 years. Current directors include SHENNAN, Christopher John.

Company Number
10460363
Status
active
Type
ltd
Incorporated
3 November 2016
Age
9 years
Address
C/O Aps Accountancy Limited 4 Cromwell Court, Aylesbury, HP20 2PB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHENNAN, Christopher John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHENNANS PROPERTY LIMITED

SHENNANS PROPERTY LIMITED is an active company incorporated on 3 November 2016 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHENNANS PROPERTY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10460363

LTD Company

Age

9 Years

Incorporated 3 November 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

ACCOUNTING BEE LIMITED
From: 3 November 2016To: 10 October 2018
Contact
Address

C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury, HP20 2PB,

Previous Addresses

4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB England
From: 28 November 2017To: 28 November 2017
C 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB England
From: 10 November 2017To: 28 November 2017
Sanderum Centre 38 Oakley Road Chinnor OX39 4TW United Kingdom
From: 3 November 2016To: 10 November 2017
Timeline

2 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Mar 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SHENNAN, Christopher John

Active
4 Cromwell Court, AylesburyHP20 2PB
Born August 1985
Director
Appointed 03 Nov 2016

Persons with significant control

1

Mr Christopher John Shennan

Active
4 Cromwell Court, AylesburyHP20 2PB
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2018
PSC04Change of PSC Details
Resolution
10 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Incorporation Company
3 November 2016
NEWINCIncorporation