Background WavePink WaveYellow Wave

SHELBOURNE BUILDING SERVICES LIMITED (11693538)

SHELBOURNE BUILDING SERVICES LIMITED (11693538) is an active UK company. incorporated on 23 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. SHELBOURNE BUILDING SERVICES LIMITED has been registered for 7 years. Current directors include GOODSELL, Jack Paul.

Company Number
11693538
Status
active
Type
ltd
Incorporated
23 November 2018
Age
7 years
Address
Unit Gi.2.06 60 Grays Inn Road Gray's Inn Road, London, WC1X 8LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOODSELL, Jack Paul
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELBOURNE BUILDING SERVICES LIMITED

SHELBOURNE BUILDING SERVICES LIMITED is an active company incorporated on 23 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. SHELBOURNE BUILDING SERVICES LIMITED was registered 7 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11693538

LTD Company

Age

7 Years

Incorporated 23 November 2018

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

ELEMENTO (CATFORD) LIMITED
From: 23 November 2018To: 7 May 2024
Contact
Address

Unit Gi.2.06 60 Grays Inn Road Gray's Inn Road London, WC1X 8LU,

Previous Addresses

11 Martindale Way Sawston CB22 3BT United Kingdom
From: 8 May 2024To: 6 March 2025
Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom
From: 23 November 2018To: 8 May 2024
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jul 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Apr 21
Director Left
Jan 24
Director Left
May 24
Director Joined
May 24
Owner Exit
Jul 24
New Owner
Jul 24
Loan Cleared
Jul 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GOODSELL, Jack Paul

Active
Martindale Way, SawstonCB22 3BT
Born November 1994
Director
Appointed 03 May 2024

STAVROPOULOS, Soteris

Resigned
Beckingham Street, EssexCM9 8LZ
Born February 1991
Director
Appointed 23 Nov 2018
Resigned 03 Jan 2024

SWEETING, Julie Elizabeth

Resigned
Buckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1961
Director
Appointed 23 Nov 2018
Resigned 03 May 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Jack Paul Goodsell

Active
Gray's Inn Road, LondonWC1X 8LU
Born November 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2024
Buckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2021
Ceased 03 May 2024

Mrs Julie Elizabeth Doran

Ceased
Beckingham Street, EssexCM9 8LZ
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Nov 2018
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

42

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 July 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Incorporation Company
23 November 2018
NEWINCIncorporation