Background WavePink WaveYellow Wave

SHC PROPERTY INVESTMENTS LIMITED (14338080)

SHC PROPERTY INVESTMENTS LIMITED (14338080) is an active UK company. incorporated on 5 September 2022. with registered office in Shipley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHC PROPERTY INVESTMENTS LIMITED has been registered for 3 years. Current directors include MCCALLUM, Neil Alexander Meason, STEWART, Nerissa Jordan, Ms..

Company Number
14338080
Status
active
Type
ltd
Incorporated
5 September 2022
Age
3 years
Address
The Waterfront 2nd Floor, West Wing, Shipley, BD17 7EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCCALLUM, Neil Alexander Meason, STEWART, Nerissa Jordan, Ms.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHC PROPERTY INVESTMENTS LIMITED

SHC PROPERTY INVESTMENTS LIMITED is an active company incorporated on 5 September 2022 with the registered office located in Shipley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHC PROPERTY INVESTMENTS LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14338080

LTD Company

Age

3 Years

Incorporated 5 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley, BD17 7EZ,

Previous Addresses

, Royal Standard House, 26 Manningham Lane, Bradford, West Yorkshire, BD1 3DN, England
From: 5 September 2022To: 25 November 2022
Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Dec 23
Director Left
Apr 24
Director Left
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STEWART, Nerissa Jordan

Active
2nd Floor, West Wing, ShipleyBD17 7EZ
Secretary
Appointed 05 Sept 2022

MCCALLUM, Neil Alexander Meason

Active
2nd Floor, West Wing, ShipleyBD17 7EZ
Born May 1979
Director
Appointed 01 Dec 2023

STEWART, Nerissa Jordan, Ms.

Active
2nd Floor, West Wing, ShipleyBD17 7EZ
Born March 1986
Director
Appointed 05 Sept 2022

FORTUNE, Janet Christine

Resigned
2nd Floor, West Wing, ShipleyBD17 7EZ
Born April 1958
Director
Appointed 05 Sept 2022
Resigned 31 Mar 2025

PIPER, Russell Steven

Resigned
Manningham Lane, BradfordBD1 3DN
Born November 1959
Director
Appointed 05 Sept 2022
Resigned 31 Mar 2024

Persons with significant control

1

Salts Mill Road, ShipleyBD17 7EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Legacy
16 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
5 September 2022
NEWINCIncorporation