Background WavePink WaveYellow Wave

SHANCO PROPERTY GROUP LIMITED (15026175)

SHANCO PROPERTY GROUP LIMITED (15026175) is an active UK company. incorporated on 25 July 2023. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHANCO PROPERTY GROUP LIMITED has been registered for 2 years. Current directors include ARMOUR, Declan Gerard, RICHARDSON, Stephen Noel.

Company Number
15026175
Status
active
Type
ltd
Incorporated
25 July 2023
Age
2 years
Address
Unit 7 Isabella Road, Leeds, LS25 2DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARMOUR, Declan Gerard, RICHARDSON, Stephen Noel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANCO PROPERTY GROUP LIMITED

SHANCO PROPERTY GROUP LIMITED is an active company incorporated on 25 July 2023 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHANCO PROPERTY GROUP LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15026175

LTD Company

Age

2 Years

Incorporated 25 July 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 25 July 2023 - 30 September 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

VELVET RED LIMITED
From: 25 July 2023To: 10 October 2024
Contact
Address

Unit 7 Isabella Road Garforth Leeds, LS25 2DY,

Previous Addresses

Unit 3 Flass Lane Cutsyke Castleford WF10 5JW United Kingdom
From: 9 December 2024To: 19 November 2025
3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom
From: 25 July 2023To: 9 December 2024
Timeline

12 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jul 23
New Owner
May 24
Owner Exit
May 24
New Owner
May 24
Funding Round
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
May 24
Owner Exit
May 24
Loan Secured
Oct 24
Loan Secured
Oct 24
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARMOUR, Declan Gerard

Active
Isabella Road, LeedsLS25 2DY
Born May 1974
Director
Appointed 21 May 2024

RICHARDSON, Stephen Noel

Active
Isabella Road, LeedsLS25 2DY
Born December 1984
Director
Appointed 21 May 2024

LAND, Paul Douglas

Resigned
Greengate, HarrogateHG3 1GY
Born October 1968
Director
Appointed 25 Jul 2023
Resigned 21 May 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Noel Richardson

Ceased
Greengate, HarrogateHG3 1GY
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2024
Ceased 24 May 2024

Mr Declan Gerard Armour

Active
Isabella Road, LeedsLS25 2DY
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2024

Mr Paul Douglas Land

Ceased
Greengate, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2023
Ceased 21 May 2024
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 November 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 October 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Incorporation Company
25 July 2023
NEWINCIncorporation