Background WavePink WaveYellow Wave

INNITI PROPERTIES LIMITED (10958959)

INNITI PROPERTIES LIMITED (10958959) is an active UK company. incorporated on 12 September 2017. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INNITI PROPERTIES LIMITED has been registered for 8 years. Current directors include SHELDON, Andrew, TURNER, Christopher James.

Company Number
10958959
Status
active
Type
ltd
Incorporated
12 September 2017
Age
8 years
Address
Mynshull House, Stockport, SK1 1YJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHELDON, Andrew, TURNER, Christopher James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNITI PROPERTIES LIMITED

INNITI PROPERTIES LIMITED is an active company incorporated on 12 September 2017 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INNITI PROPERTIES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10958959

LTD Company

Age

8 Years

Incorporated 12 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Mynshull House 78 Churchgate Stockport, SK1 1YJ,

Previous Addresses

Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE United Kingdom
From: 9 June 2020To: 1 November 2022
30-32 High Street Codnor Ripley Derbyshire DE5 9QB England
From: 12 September 2017To: 9 June 2020
Timeline

16 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 20
Director Left
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Loan Secured
Apr 21
Loan Secured
Jul 21
Loan Secured
Sept 21
Loan Secured
Jan 22
Loan Secured
Nov 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHELDON, Andrew

Active
78 Churchgate, StockportSK1 1YJ
Born September 1977
Director
Appointed 12 Sept 2017

TURNER, Christopher James

Active
78 Churchgate, StockportSK1 1YJ
Born September 1989
Director
Appointed 19 Apr 2019

ALLEN-TURNER, Harriet

Resigned
Codnor, RipleyDE5 9QB
Born January 1990
Director
Appointed 19 Apr 2019
Resigned 05 Jun 2020

SHELDON, Louise

Resigned
Codnor, RipleyDE5 9QB
Born December 1972
Director
Appointed 12 Sept 2017
Resigned 05 Jun 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew Sheldon

Active
78 Churchgate, StockportSK1 1YJ
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2020

Mr Christopher James Turner

Active
78 Churchgate, StockportSK1 1YJ
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2020

Mr Andrew Sheldon

Ceased
Codnor, RipleyDE5 9QB
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2017
Ceased 19 Apr 2019

Mrs Louise Sheldon

Ceased
Codnor, RipleyDE5 9QB
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2017
Ceased 19 Apr 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Incorporation Company
12 September 2017
NEWINCIncorporation