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

SHA PROJECT MANAGEMENT LIMITED

CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX,
Company Registration Number
04249717
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sha Project Management Ltd
SHA PROJECT MANAGEMENT LIMITED was founded on 2001-07-10 and has its registered office in Saffron Walden. The organisation's status is listed as "Active - Proposal to Strike off". Sha Project Management Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
SHA PROJECT MANAGEMENT LIMITED
 
Legal Registered Office
CAMBRIDGE HOUSE
16 HIGH STREET
SAFFRON WALDEN
ESSEX
CB10 1AX
Other companies in CB10
 
Filing Information
Company Number 04249717
Company ID Number 04249717
Date formed 2001-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts 
VAT Number /Sales tax ID GB731742838  
Last Datalog update: 2019-05-04 11:34:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHA PROJECT MANAGEMENT LIMITED
The accountancy firm based at this address is TAYLER BRADSHAW 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 SHA PROJECT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TAYLER BRADSHAW
Company Secretary 2001-07-10
DERALYN MARGARET HASTINGS
Director 2001-07-10
STUART LAURENCE HASTINGS
Director 2001-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
APTRICK JULIAN HICKEY
Company Secretary 2001-07-10 2001-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLER BRADSHAW LANKOOL LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2017-08-08
TAYLER BRADSHAW WATSON & WOOLNER LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
TAYLER BRADSHAW THE OLD SWAN (EARLS BARTON) LIMITED Company Secretary 2003-07-18 CURRENT 2003-07-18 Dissolved 2015-07-30
TAYLER BRADSHAW BARRY GILBY LIMITED Company Secretary 2003-07-03 CURRENT 2003-07-03 Dissolved
TAYLER BRADSHAW D TYRRELL LIMITED Company Secretary 2003-05-09 CURRENT 2000-05-22 Liquidation
TAYLER BRADSHAW THE SAFFRON WALDEN COURT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-03-24 CURRENT 2001-10-12 Active
TAYLER BRADSHAW QUALITY PLUS FINISHING LIMITED Company Secretary 2003-03-20 CURRENT 2003-03-20 Liquidation
TAYLER BRADSHAW THE SIGN & GRAPHICS COMPANY LIMITED Company Secretary 2003-03-20 CURRENT 2003-03-20 Liquidation
TAYLER BRADSHAW GREGG ASSOCIATES LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2014-12-23
TAYLER BRADSHAW RMS COMMUNICATIONS EUROPE LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Dissolved 2014-04-01
TAYLER BRADSHAW PATRICK FIELD LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
TAYLER BRADSHAW THE FOUNDRY HARDWARE COMPANY LTD Company Secretary 2003-01-02 CURRENT 2003-01-02 Active
TAYLER BRADSHAW KARL FOSTER LIMITED Company Secretary 2002-12-19 CURRENT 2002-12-19 Dissolved 2018-07-31
TAYLER BRADSHAW PLAYSONGS PUBLICATIONS LIMITED Company Secretary 2002-11-05 CURRENT 2002-11-05 Active
TAYLER BRADSHAW OPENING MINDS TRAINING LIMITED Company Secretary 2002-11-04 CURRENT 2002-11-04 Dissolved 2017-04-04
TAYLER BRADSHAW CITYCOURT DEVELOPMENTS LIMITED Company Secretary 2002-10-22 CURRENT 2002-10-22 Active
TAYLER BRADSHAW NETX LIMITED Company Secretary 2002-10-16 CURRENT 1996-01-08 Active
TAYLER BRADSHAW OTTERY PRESS LIMITED Company Secretary 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-04-19
TAYLER BRADSHAW A I F LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Active
TAYLER BRADSHAW LZT CONTRACTORS LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-16 Active
TAYLER BRADSHAW TAYLOR PLASTERING LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Dissolved 2016-09-20
TAYLER BRADSHAW P & C (ELECTRICAL) CONTRACTORS LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Active
TAYLER BRADSHAW THE HAND & CROWN LIMITED Company Secretary 2002-08-29 CURRENT 2002-08-29 Active - Proposal to Strike off
TAYLER BRADSHAW BUCKINGHAMS CATERING SUPPLIES LIMITED Company Secretary 2002-08-07 CURRENT 2002-08-07 Active
TAYLER BRADSHAW PAUL BARKER DECORATING LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Active - Proposal to Strike off
TAYLER BRADSHAW ABRACADABRA TEDDY BEARS LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Active
TAYLER BRADSHAW OMERTA PARTNERS LIMITED Company Secretary 2002-07-05 CURRENT 2002-07-05 Active - Proposal to Strike off
TAYLER BRADSHAW THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED Company Secretary 2002-07-03 CURRENT 2002-07-03 Active
TAYLER BRADSHAW HEYDON BUILDING SERVICES LIMITED Company Secretary 2002-05-17 CURRENT 2002-05-17 Active - Proposal to Strike off
TAYLER BRADSHAW CJM TECHNOLOGY LIMITED Company Secretary 2002-04-30 CURRENT 2002-04-30 Dissolved 2014-08-05
TAYLER BRADSHAW A F VERNON BUILDING CONSTRUCTION LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 Active
TAYLER BRADSHAW GRANGE DEVELOPMENTS LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
TAYLER BRADSHAW BEST BEAR LIMITED Company Secretary 2001-12-10 CURRENT 2000-06-27 Dissolved 2017-07-04
TAYLER BRADSHAW CRUSADERS SCAFFOLDING LIMITED Company Secretary 2001-11-21 CURRENT 2001-11-21 Active
TAYLER BRADSHAW SOUTHRIDGE PROPERTIES LIMITED Company Secretary 2001-09-10 CURRENT 2001-06-05 Dissolved 2014-06-17
TAYLER BRADSHAW PHOENIX HOMES EASTERN LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Dissolved 2013-12-03
TAYLER BRADSHAW BRENDAN FIELDS LIMITED Company Secretary 2000-02-15 CURRENT 2000-02-15 Active
TAYLER BRADSHAW ADMIRAL WELDING LIMITED Company Secretary 2000-02-10 CURRENT 2000-02-10 Active
TAYLER BRADSHAW CORE-TECH CONCRETE CUTTING SERVICES LIMITED Company Secretary 1998-09-04 CURRENT 1998-08-27 Active - Proposal to Strike off
TAYLER BRADSHAW FIRSTLINE IT LIMITED Company Secretary 1998-01-01 CURRENT 1995-10-06 Dissolved 2013-10-15

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
2019-07-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-17DS01Application to strike the company off the register
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-06-21PSC04PSC'S CHANGE OF PARTICULARS / MR STUART LAURENCE HASTINGS / 14/06/2018
2018-06-21PSC04PSC'S CHANGE OF PARTICULARS / MRS DERALYN MARGARET HASTINGS / 14/06/2018
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LAURENCE HASTINGS / 14/06/2018
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DERALYN MARGARET HASTINGS / 14/06/2018
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERALYN MARGARET HASTINGS
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART LAURENCE HASTINGS
2017-03-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-01-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0110/07/15 ANNUAL RETURN FULL LIST
2015-03-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-21AR0110/07/14 ANNUAL RETURN FULL LIST
2014-01-17AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0110/07/13 ANNUAL RETURN FULL LIST
2013-03-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0110/07/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-10AR0110/07/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20AR0110/07/10 FULL LIST
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AR
2010-01-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-02-07AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-05-19AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-26363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-29363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-16363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-15363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-01-20225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/07/02
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/02
2002-07-17363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-02-20288aNEW SECRETARY APPOINTED
2001-12-18225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2001-07-26288bSECRETARY RESIGNED
2001-07-2688(2)RAD 10/07/01--------- £ SI 1@1=1 £ IC 1/2
2001-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SHA PROJECT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHA PROJECT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHA PROJECT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-07-31 £ 21,303
Creditors Due Within One Year 2012-07-31 £ 33,946
Creditors Due Within One Year 2012-07-31 £ 33,946
Creditors Due Within One Year 2011-07-31 £ 72,565

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31

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 SHA PROJECT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 254,880
Cash Bank In Hand 2012-07-31 £ 363,168
Cash Bank In Hand 2012-07-31 £ 363,168
Cash Bank In Hand 2011-07-31 £ 443,826
Current Assets 2013-07-31 £ 268,167
Current Assets 2012-07-31 £ 382,299
Current Assets 2012-07-31 £ 382,299
Current Assets 2011-07-31 £ 488,520
Debtors 2013-07-31 £ 13,287
Debtors 2012-07-31 £ 19,131
Debtors 2012-07-31 £ 19,131
Debtors 2011-07-31 £ 44,694
Fixed Assets 2013-07-31 £ 42,744
Fixed Assets 2012-07-31 £ 33,798
Fixed Assets 2012-07-31 £ 33,798
Fixed Assets 2011-07-31 £ 21,868
Shareholder Funds 2013-07-31 £ 289,608
Shareholder Funds 2012-07-31 £ 382,151
Shareholder Funds 2012-07-31 £ 382,151
Shareholder Funds 2011-07-31 £ 437,823
Tangible Fixed Assets 2013-07-31 £ 3,784
Tangible Fixed Assets 2012-07-31 £ 4,398
Tangible Fixed Assets 2012-07-31 £ 4,398
Tangible Fixed Assets 2011-07-31 £ 5,868

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHA PROJECT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHA PROJECT MANAGEMENT LIMITED
Trademarks
We have not found any records of SHA PROJECT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHA PROJECT MANAGEMENT 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 SHA PROJECT MANAGEMENT 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 SHA PROJECT MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHA PROJECT MANAGEMENT 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 SHA PROJECT MANAGEMENT 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.