SHELL PROPERTY COMPANY LIMITED
Overview
| Company Name | SHELL PROPERTY COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00326974 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHELL PROPERTY COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SHELL PROPERTY COMPANY LIMITED located?
| Registered Office Address | Shell Centre London SE1 7NA |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHELL PROPERTY COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| "SHELL"OVERSEAS EXPLORATION COMPANY LIMITED | Apr 19, 1937 | Apr 19, 1937 |
What are the latest accounts for SHELL PROPERTY COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SHELL PROPERTY COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2027 |
|---|---|
| Next Confirmation Statement Due | May 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2026 |
| Overdue | No |
What are the latest filings for SHELL PROPERTY COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 01, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jason Thornton Peckmore on Jan 10, 2020 | 2 pages | CH01 | ||
Termination of appointment of Andrew Burton as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Appointment of Ms Adriana Konjani as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Richard Knowland as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew Burton as a director on Feb 13, 2024 | 2 pages | AP01 | ||
Registration of charge 003269740006, created on Jan 12, 2024 | 6 pages | MR01 | ||
Registration of charge 003269740007, created on Jan 12, 2024 | 5 pages | MR01 | ||
Registration of charge 003269740005, created on Jan 10, 2024 | 6 pages | MR01 | ||
Registration of charge 003269740002, created on Jan 04, 2024 | 5 pages | MR01 | ||
Registration of charge 003269740003, created on Jan 04, 2024 | 5 pages | MR01 | ||
Registration of charge 003269740004, created on Jan 04, 2024 | 5 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Pecten Secretaries Limited as a secretary on Nov 01, 2022 | 2 pages | AP04 | ||
Termination of appointment of Shell Corporate Secretary Limited as a secretary on Nov 01, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Confirmation statement made on Jun 03, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Who are the officers of SHELL PROPERTY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PECTEN SECRETARIES LIMITED | Secretary | B3 3AX Birmingham 1 Chamberlain Square United Kingdom |
| 300114510001 | ||||||||||
| KONJANI, Adriana | Director | Shell Centre London SE1 7NA | United Kingdom | British | 103166750002 | |||||||||
| PECKMORE, Jason Thornton | Director | Shell Centre London SE1 7NA | England | British | 124920280002 | |||||||||
| BUCHAN, Charles James | Secretary | 9 Savill Road Lindfield RH16 2NY Haywards Heath West Sussex | British | 35834350001 | ||||||||||
| WATSON, Deirdre Mary Alison | Secretary | 10 Elgar Avenue Ealing W5 3JU London | British | 148650001 | ||||||||||
| SHELL CORPORATE SECRETARY LIMITED | Secretary | Shell Centre SE1 7NA London | 57019860008 | |||||||||||
| AUBREY, Stephen John | Director | 113 Heythorp Street SW18 5BT London | British | 15023000001 | ||||||||||
| BARKER, Michael Robert | Director | 95 Ember Lane KT10 8EQ Esher Surrey | United Kingdom | British | 152728710001 | |||||||||
| BURSTON, Amanda Jane | Director | Shell Centre London SE1 7NA | United Kingdom | British | 124183240001 | |||||||||
| BURTON, Andrew | Director | Shell Centre London SE1 7NA | England | British | 320011610001 | |||||||||
| COATES, Michael Joseph | Director | Shell Centre London SE1 7NA | United Kingdom | Dutch | 183553180001 | |||||||||
| COOPER, Stephen, Mr. | Director | Shell Centre London SE1 7NA | England | British | 156996150001 | |||||||||
| COOPMAN, Frank | Director | 10 Riverside Banchory Kincardine | Dutch | 62234290002 | ||||||||||
| CREMERS, Frans Jozef Gerlach | Director | 10 Riverside Blackhall AB31 3PS Banchory | Dutch | 36654440001 | ||||||||||
| FOOTITT, Graham Lawrence | Director | Si Rusa Hopgarden Lane TN13 1PU Sevenoaks Kent | United Kingdom | British | 48603890001 | |||||||||
| FOX, Rachel Mary | Director | Balquhidder Fernhill Lane Hook Heath GU22 0DR Woking Surrey | British | 72558680001 | ||||||||||
| GOLDSMITH, Alan | Director | Robin Hill 11 Guildown Avenue GU2 5HA Guildford Surrey | British | 18220990001 | ||||||||||
| GRAFTON, Vivienne | Director | 10 Main Street Empingham LE15 8PS Oakham | United Kingdom | British | 18159170002 | |||||||||
| HENDERSON, Robert Joseph | Director | Shell Centre SE1 7NA London | England | British | 121326570001 | |||||||||
| HENDERSON, Robert Joseph | Director | Shell Centre SE1 7NA London | England | British | 121326570001 | |||||||||
| JANSSENS, Guy Peter Jacobus Agnes | Director | 17 Spicers Field KT22 0UT Oxshott Surrey | Belgian | 107033740001 | ||||||||||
| KEEN, Nigel David | Director | 38 Hampton Lane B91 2PZ Solihull West Midlands | British | 9014670001 | ||||||||||
| KNOWLAND, Paul Richard, Mr. | Director | York Road SE1 7NA London Shell Centre | United Kingdom | British | 238317400001 | |||||||||
| NAPIER, Michael Raymond | Director | Bridge Cottage Kent End SN6 6PF Ashton Keynes Wiltshire | British | 85137700001 | ||||||||||
| NEWBERRY, Michael John | Director | 13 Burnthwaite Road Fulham SW6 5BQ London | British | 22147180001 | ||||||||||
| RAISER, Malcolm Lewis | Director | Rosewood Merlewood Drive BR7 5LQ Chislehurst Kent | British | 41967590001 | ||||||||||
| ROBBE, Engelhardt Marinus | Director | Hofdijck 32 2341 NC Oestgeest Netherlands | Netherlands | 48826660002 | ||||||||||
| SPRAY, Richard Anthony | Director | 6 Saint Michaels House Priory Road OX12 9DE Wantage Oxfordshire | United Kingdom | British | 67568970001 | |||||||||
| TROOST, Kerst Klaas | Director | The Beeches Dalmuinzie Road Bieldside AB15 9EB Aberdeen | Netherlands | 48950460003 | ||||||||||
| TUCKER, Ian Stewart | Director | Byways Rose Hill RH4 2ED Dorking Surrey | United Kingdom | British | 81413540001 | |||||||||
| WISEMAN, Richard Max | Director | Shell Centre SE1 7NA London | British | 32079150005 |
Who are the persons with significant control of SHELL PROPERTY COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shell Holdings (U.K.) Limited | Apr 06, 2016 | SE1 7NA London Shell Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0