Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHB PROPERTIES REALISATIONS LIMITED
Company Information for

SHB PROPERTIES REALISATIONS LIMITED

DUFF & PHELPS LTD, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
02139762
Private Limited Company
Liquidation

Company Overview

About Shb Properties Realisations Ltd
SHB PROPERTIES REALISATIONS LIMITED was founded on 1987-06-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Shb Properties Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHB PROPERTIES REALISATIONS LIMITED
 
Legal Registered Office
DUFF & PHELPS LTD
THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in W1T
 
Previous Names
BHS PROPERTIES LIMITED28/09/2016
Filing Information
Company Number 02139762
Company ID Number 02139762
Date formed 1987-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/08/2014
Account next due 30/11/2016
Latest return 01/06/2015
Return next due 29/06/2016
Type of accounts FULL
Last Datalog update: 2021-05-05 12:48:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHB PROPERTIES REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHB PROPERTIES REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC JOSEPH ANDREW CHAPPELL
Director 2015-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
LENNART DAVID HENNINGSON
Director 2015-03-11 2016-09-08
EMMA ANN REID
Company Secretary 2015-04-17 2016-07-13
DOMINIC LEONARD MARK CHANDLER
Director 2015-04-17 2016-07-06
REBECCA ROSE FLAHERTY
Company Secretary 2014-12-17 2015-03-11
STEPHEN BOYCE
Director 2013-04-29 2015-03-11
RICHARD LEEROY BURCHILL
Director 2009-10-01 2015-03-11
RICHARD DEDOMBAL
Director 2012-05-01 2015-03-11
PHILIP NIGEL ROSS GREEN
Director 2000-05-22 2015-03-11
GILLIAN HAGUE
Director 2009-10-01 2015-03-11
CHRISTOPHER BRYAN HARRIS
Director 2009-09-10 2015-03-11
SALLY MARION WIGHTMAN
Director 2011-03-02 2015-03-11
ANTHONY GORDON FARNDON
Company Secretary 2014-10-03 2014-12-17
MARY JULIA MARGARET GERAGHTY
Director 2009-09-24 2014-11-19
GURPAL PREMI
Company Secretary 2013-07-18 2014-10-03
AISHA LEAH WALDRON
Company Secretary 2009-07-14 2013-06-28
MARK ANTHONY HEALEY
Director 2009-10-01 2012-02-10
COLIN PETER DUCKELS
Director 2009-10-01 2011-02-25
PAUL COACKLEY
Director 2000-05-22 2010-04-30
IAN MARK ALLKINS
Director 2000-05-22 2009-08-28
ELINOR SARAH BELL
Company Secretary 2006-09-18 2009-07-14
DAPHNE VALERIE CASH
Company Secretary 2000-09-04 2006-09-18
IAN MARK ALLKINS
Company Secretary 2000-05-22 2000-09-04
ANITA DIANA APPLEBEE
Company Secretary 1992-07-25 2000-05-22
ROSALYN MARGARET BALL
Director 1992-07-25 2000-05-22
NIGEL ALAN FRANKS
Director 1994-03-14 2000-05-22
ANTHONY JOHN HATCH
Director 1992-07-25 2000-05-22
CLIVE EDWARD REVETT
Director 1999-01-13 2000-05-22
STEVEN WILLIAM BEDFORD
Director 1992-07-25 1999-09-29
GUY ANTONY JOHNSON
Director 1992-07-25 1998-12-22
PETER ADAMS
Director 1992-07-25 1992-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC JOSEPH ANDREW CHAPPELL SHB SERVICES REALISATIONS LIMITED Director 2015-03-11 CURRENT 2000-05-25 Dissolved 2017-08-02
DOMINIC JOSEPH ANDREW CHAPPELL DAVENBUSH LIMITED Director 2015-03-11 CURRENT 1989-01-30 Liquidation
DOMINIC JOSEPH ANDREW CHAPPELL LOWLAND HOMES LIMITED Director 2015-03-11 CURRENT 2005-09-15 Liquidation
DOMINIC JOSEPH ANDREW CHAPPELL BHS GROUP LIMITED Director 2015-03-11 CURRENT 1999-10-14 Liquidation
DOMINIC JOSEPH ANDREW CHAPPELL SHB REALISATIONS LIMITED Director 2015-03-11 CURRENT 1928-04-12 Liquidation
DOMINIC JOSEPH ANDREW CHAPPELL RETAIL ACQUISITIONS LIMITED Director 2014-12-05 CURRENT 2014-11-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-24Voluntary liquidation Statement of receipts and payments to 2023-03-22
2022-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-22
2021-07-31600Appointment of a voluntary liquidator
2021-07-30LIQ10Removal of liquidator by court order
2021-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-22
2020-05-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-22
2019-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-22
2018-09-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-09-15NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-09-12NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-04-19600Appointment of a voluntary liquidator
2018-03-23AM22Liquidation. Administration move to voluntary liquidation
2017-12-03AM10Administrator's progress report
2017-10-14MR05All of the property or undertaking has been released from charge for charge number 021397620031
2017-06-12AM10Administrator's progress report
2017-05-222.24BAdministrator's progress report to 2017-03-31
2017-05-222.31BNotice of extension of period of Administration
2017-04-27AM19liquidation-in-administration-extension-of-period
2017-02-171.4Notice of completion of liquidation voluntary arrangement
2016-11-292.24BAdministrator's progress report to 2016-10-24
2016-09-28RES15CHANGE OF COMPANY NAME 06/05/22
2016-09-28CERTNMCOMPANY NAME CHANGED BHS PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/09/16
2016-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LENNART DAVID HENNINGSON
2016-09-19TM02Termination of appointment of Emma Ann Reid on 2016-07-13
2016-08-21CH01Director's details changed for on
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC LEONARD MARK CHANDLER
2016-07-082.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-06-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 129-137 MARYLEBONE ROAD LONDON NW1 5QD
2016-05-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-061.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2016-01-25AA01CURREXT FROM 31/08/2015 TO 28/02/2016
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021397620034
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021397620035
2015-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021397620030
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021397620032
2015-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021397620034
2015-06-03AAFULL ACCOUNTS MADE UP TO 30/08/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 10000000
2015-06-01AR0101/06/15 FULL LIST
2015-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA ANN REID / 17/04/2015
2015-05-22AP03SECRETARY APPOINTED MRS EMMA ANN REID
2015-05-01AP01DIRECTOR APPOINTED MR DOMINIC LEONARD MARK CHANDLER
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LENNART DAVID HENNINGSON / 20/03/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOSEPH ANDREW CHAPPELL / 20/03/2015
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021397620031
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021397620032
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021397620033
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM MARYLEBONE HOUSE 129-137 MARYLEBONE ROAD LONDON N1 5QD
2015-03-31AP01DIRECTOR APPOINTED LENNART DAVIE HENNINGSON
2015-03-31AP01DIRECTOR APPOINTED DOMINIC JOSEPH ANDREW CHAPPELL
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM COLEGRAVE HOUSE 70 BERNERS STREET LONDON W1T 3NL
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY REBECCA FLAHERTY
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYCE
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEDOMBAL
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WIGHTMAN
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HAGUE
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURCHILL
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN
2015-03-24RES13APPROVAL OF LEGAL MORTGAGE 11/03/2015
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021397620030
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY FARNDON
2014-12-17AP03SECRETARY APPOINTED REBECCA ROSE FLAHERTY
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY GERAGHTY
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JULIA MARGARET GERAGHTY / 12/11/2014
2014-10-22AP03SECRETARY APPOINTED MR ANTHONY GORDON FARNDON
2014-10-22TM02APPOINTMENT TERMINATED, SECRETARY GURPAL PREMI
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 10000000
2014-06-26AR0101/06/14 FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-09AP03SECRETARY APPOINTED GURPAL PREMI
2013-08-09TM02APPOINTMENT TERMINATED, SECRETARY AISHA WALDRON
2013-06-17AR0101/06/13 FULL LIST
2013-05-28AAFULL ACCOUNTS MADE UP TO 25/08/12
2013-05-02AP01DIRECTOR APPOINTED MR STEPHEN BOYCE
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-06-12AR0101/06/12 FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 27/08/11
2012-05-03AP01DIRECTOR APPOINTED MR RICHARD DEDOMBAL
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEALEY
2011-06-09AR0101/06/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 28/08/10
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DUCKELS
2011-03-02AP01DIRECTOR APPOINTED MRS SALLY WIGHTMAN
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JULIA MARGARET GERAGHTY / 25/01/2011
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HAGUE / 12/01/2011
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HEALEY / 12/01/2011
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRYAN HARRIS / 12/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEEROY BURCHILL / 07/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JULIA MARGARET GERAGHTY / 07/01/2011
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEEROY BURCHILL / 14/04/2010
2010-09-03AR0125/07/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 29/08/09
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COACKLEY
2010-01-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 29
2009-12-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 27
2009-12-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 28
2009-12-09AP01DIRECTOR APPOINTED MR MARK ANTHONY HEALEY
2009-12-09AP01DIRECTOR APPOINTED MR RICHARD LEEROY BURCHILL
2009-12-08AP01DIRECTOR APPOINTED MR COLIN PETER DUCKELS
2009-12-08AP01DIRECTOR APPOINTED MRS GILLIAN HAGUE
2009-09-29288aDIRECTOR APPOINTED MARY JULIA MARGARET GERAGHTY
2009-09-23288aDIRECTOR APPOINTED CHRISTOPHER BRYAN HARRIS
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR IAN ALLKINS
2009-08-18363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM MARYLEBONE HOUSE 129-137 MARYLEBONE ROAD LONDON NW1 5QD
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-07-14288aSECRETARY APPOINTED MISS AISHA LEAH WALDRON
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY ELINOR BELL
2009-06-17AUDAUDITOR'S RESIGNATION
2009-06-17AUDAUDITOR'S RESIGNATION
2009-06-16225CURREXT FROM 31/03/2009 TO 31/08/2009
2009-05-27AUDAUDITOR'S RESIGNATION
2009-01-19AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-10-14RES01ADOPT ARTICLES 30/09/2008
2008-08-12363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-09363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-02-10AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-09-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SHB PROPERTIES REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-05-14
Appointmen2018-04-10
Meetings of Creditors2016-06-08
Appointment of Administrators2016-04-29
Fines / Sanctions
No fines or sanctions have been issued against SHB PROPERTIES REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-11 Satisfied ALLIED COMMERCIAL EXPORTERS LIMITED
DEBENTURE 2009-07-18 Satisfied BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
SUPPLEMENTAL DEED OF ACCESSION TO A DEBENTURE DATED 14 DECEMBER 2004 2009-07-18 Satisfied BANK OF SCOTLAND PLC (FORMERLY KNOWN AS THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND) (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
LEGAL CHARGE 2009-07-18 Satisfied BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
LEGAL CHARGE 2009-07-18 Satisfied BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
GUARANTEE & DEBENTURE 2009-07-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-05-22 Satisfied BARCLAYS BANK PLC
A DEBENTURE WHICH WAS PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON THE 5 JUNE 2000 AND 2000-05-22 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE IN ACCORDANCE WITH THE SECURITY TRUST AGREEMENT FOR THE SECURED PARTIES
LEGAL CHARGE 1990-04-12 Satisfied COMMERCIAL UNION ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1990-04-12 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1990-04-12 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1990-04-12 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1990-04-12 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1990-04-12 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1990-04-12 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1990-04-12 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1990-04-12 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1990-04-12 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1990-04-12 Satisfied COMMERCIAL UNION ASSURANCE COMPANY LTD
LEGAL CHARGE 1990-01-11 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1990-01-11 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
LEGAL CHARGE 1989-10-23 Satisfied COMMERCIAL UNION ASSURANCE PLC
LEGAL CHARGE 1989-09-12 Satisfied COMMERCIAL UNION ASSURANCE PLC
LEGAL CHARGE 1989-09-12 Satisfied COMMERCIAL UNION ASSURANCE PLC
LEGAL CHARGE 1989-09-12 Satisfied COMMERCIAL UNION ASSURANCE PLC
LEGAL CHARGE 1989-09-12 Satisfied COMMERCIAL UNION ASSURANCE PLC
LEGAL CHARGE 1989-09-12 Satisfied COMMERCIAL UNION ASSURANCE PLC
SUPPLEMENTAL TRUST DEED. 1989-07-27 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC.
LEGAL CHARGE 1989-07-18 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC.
LEGAL CHARGE 1989-07-18 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC.
Filed Financial Reports
Annual Accounts
2014-08-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHB PROPERTIES REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of SHB PROPERTIES REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHB PROPERTIES REALISATIONS LIMITED
Trademarks
We have not found any records of SHB PROPERTIES REALISATIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE ST GEORGE WEST LONDON LTD 1995-01-11 Outstanding

We have found 1 mortgage charges which are owed to SHB PROPERTIES REALISATIONS LIMITED

Income
Government Income
We have not found government income sources for SHB PROPERTIES REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SHB PROPERTIES REALISATIONS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SHB PROPERTIES REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySHB PROPERTIES REALISATIONS LIMITEDEvent Date2021-05-14
 
Initiating party Event TypeAppointmen
Defending partySHB PROPERTIES REALISATIONS LIMITEDEvent Date2018-04-10
Name of Company: SHB PROPERTIES REALISATIONS LIMITED Company Number: 02139762 Nature of Business: Real Estate: Management & Development Previous Name of Company: BHS Properties Limited; Storehouse Pro…
 
Initiating party Event TypeMeetings of Creditors
Defending partyBHS PROPERTIES LIMITEDEvent Date2016-06-02
In the High Court of Justice case number 002223 Notice is hereby given by Philip Duffy and Benjamin Wiles that a meeting of the creditors of BHS Properties Limited, 129-137 Marylebone Road, London, NW1 5QD is to be held at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG on 30 June 2016 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 for the purpose of considering the Joint Administrators Statement of Proposals and if thought fit establishing a creditors committee. Resolutions may be taken concerning the basis of the Joint Administrators remuneration, the approval of their pre appointment fees and expenses and their discharge from liability. In order to be entitled to vote under Rule 2.38 you must give to the Joint Administrators, not later than 12.00 noon on the business day before the day fixed for the meeting (29 June 2016) details in writing of your claim, the claim has been duly admitted under Rule 2.38 or 2.39 and there has been lodged with the Joint Administrators, any proxy which the creditor intends to use on his behalf. Date of Appointment: 25 April 2016. Office holder details: Philip Francis Duffy and Benjamin John Wiles (IP Nos 9253 and 10670) both of Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU. For further details contact: The Joint Administrators, Tel: 0121 214 1120. Alternative contact: William Trood, Email: William.Trood@duffandphelps.com, Tel: 0121 214 1120.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBHS PROPERTIES LIMITEDEvent Date2016-04-25
In the High Court of Justice, Chancery Division Companies Court case number 002223 - CR Philip Francis Duffy and Benjamin John Wiles (IP Nos 9253 and 10670 ), both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG Further details contact: The Joint Administrators, Tel: +44 (0) 121 214 1120. Alternative contact: Elizabeth Dunbar, Email: elizabeth.dunbar@duffandphelps.com, Tel: 0121 214 1120. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHB PROPERTIES REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHB PROPERTIES REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.