SHANLY HOMES LIMITED
Overview
| Company Name | SHANLY HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02775216 |
| 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 SHANLY HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is SHANLY HOMES LIMITED located?
| Registered Office Address | Sorbon Aylesbury End HP9 1LW Beaconsfield Bucks |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHANLY HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MICHAEL SHANLY HOMES LIMITED | Jan 10, 2001 | Jan 10, 2001 |
| MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED | Dec 27, 2000 | Dec 27, 2000 |
| MICHAEL SHANLY HOMES LIMITED | Apr 13, 1993 | Apr 13, 1993 |
| TIDYSOLVE LIMITED | Jan 04, 1993 | Jan 04, 1993 |
What are the latest accounts for SHANLY HOMES 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 SHANLY HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for SHANLY HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with updates | 4 pages | CS01 | ||||||||||
Notification of Sorbon Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Director's details changed for Mr Michael James Shanly on Feb 18, 1993 | 1 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Termination of appointment of Tamra Michelle Booth as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2022 | 29 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Termination of appointment of Timothy Edward Nutt as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Khayrul Huda as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Appointment of Mr Ross Alistair Marvin as a director on Apr 07, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Appointment of Mr Ross Alistair Marvin as a secretary on Jul 20, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Khayrul Huda as a secretary on Jul 20, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicholas Mark Trott as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Registration of charge 027752160146, created on May 28, 2020 | 51 pages | MR01 | ||||||||||
Appointment of Mr Timothy Edward Nutt as a director on May 21, 2020 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SHANLY HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARVIN, Ross Alistair | Secretary | Sorbon Aylesbury End HP9 1LW Beaconsfield Bucks | 272185170001 | |||||||
| DORRAN, Robin Nicholas | Director | Sorbon Aylesbury End HP9 1LW Beaconsfield Bucks | England | British | 33636890002 | |||||
| MARVIN, Ross Alistair | Director | Sorbon Aylesbury End HP9 1LW Beaconsfield Bucks | United Kingdom | British | 282158260001 | |||||
| SHANLY, Michael James | Director | Sorbon Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | England | British | 343873890001 | |||||
| ASKIN, Robert | Secretary | Cherry Trees Whitby Road SO41 0NE Milford On Sea | British | 71823480005 | ||||||
| DUNTHORNE, Peter Richard | Secretary | 18 The Lilacs RG41 4UT Wokingham Berkshire | British | 79003530001 | ||||||
| GILES, Paul Joseph | Secretary | Sorbon Aylesbury End HP9 1LW Beaconsfield Bucks | 177025380001 | |||||||
| HUDA, Khayrul | Secretary | Sorbon Aylesbury End HP9 1LW Beaconsfield Bucks | 266220310001 | |||||||
| TROTT, Nicholas Mark | Secretary | Sorbon Aylesbury End HP9 1LW Beaconsfield Bucks | 200257010001 | |||||||
| TROTT, Nicholas Mark | Secretary | Sorbon Aylesbury End HP9 1LW Beaconsfield Bucks | 147623680001 | |||||||
| TUCKER, Donald Anthony | Secretary | Oakwood Lodge 12 Russell Close PO13 9HS Lee On The Solent Hampshire | British | 81734210001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLAN, Stephen | Director | Greengages Rowan Walk CM21 5NG Sawbridgeworth Hertfordshire | British | 59778250006 | ||||||
| BAILEY, Mark Patrick Miles | Director | The Well House Hammer Pond Road RH13 6PE Horsham West Sussex | British | 116665980001 | ||||||
| BLADES, Peter James | Director | 7 Ravenscourt Mews Ravenscourt Place W6 0UN London | British | 74427260001 | ||||||
| BOOTH, Tamra Michelle | Director | Sorbon Aylesbury End HP9 1LW Beaconsfield Bucks | England | British | 165786620001 | |||||
| BREEN, Richard William | Director | 7 Glenhurst Close Hawley GU17 9BQ Camberley Surrey | England | British | 98338650001 | |||||
| COLGATE, Barry David | Director | Brew House Wanborough Lane GU6 7DS Cranleigh Surrey | British | 120220001 | ||||||
| ELLIOTT, Royston David | Director | 50 Holmes Road Strawberry Hill TW1 4RG Twickenham | British | 74587640001 | ||||||
| EVANS, Mark Stewart | Director | Sorbon Aylesbury End HP9 1LW Beaconsfield Bucks | England | British | 179163100001 | |||||
| GLEN, Michael | Director | Stopshouse Buckland Village HP22 5HZ Aylesbury Buckinghamshire | British | 81953710001 | ||||||
| HOLLIDAY, James Thomas | Director | 51 Godwins Way Stamford Bridge YO41 1DA York North Yorkshire | British | 70002030002 | ||||||
| HUDA, Khayrul | Director | Sorbon Aylesbury End HP9 1LW Beaconsfield Bucks | United Kingdom | British | 266220160001 | |||||
| MATTHEWS, Christopher Douglas | Director | 7 Keepers Close GU4 7DB Guildford Surrey | British | 73981140002 | ||||||
| NUTT, Timothy Edward | Director | Sorbon Aylesbury End HP9 1LW Beaconsfield Bucks | England | British | 93386600001 | |||||
| OSBORNE, Stephen Brian | Director | 1 Lewisham Way Owlsmoor GU47 0YJ Sandhurst Berkshire | British | 62932120001 | ||||||
| PARKINSON, Stephen | Director | Rosetree Cottage Horsemoor Lane, Winchmore Hill HP7 0PL Amersham Buckinghamshire | British | 79926420001 | ||||||
| RIDLEY, Derek James | Director | 19 Gloster Drive CV8 2TU Kenilworth Warwickshire | British | 69865690002 | ||||||
| SAWERS, Nigel | Director | 3 Manorway Onslow Village GU2 7RN Guildford Surrey | British | 74587430001 | ||||||
| TROTT, Nicholas Mark | Director | Sorbon Aylesbury End HP9 1LW Beaconsfield Bucks | England | British | 70001950040 | |||||
| TUCKER, Donald Anthony | Director | Sorbon Aylesbury End HP9 1LW Beaconsfield Bucks | United Kingdom | British | 81734210001 | |||||
| VALENTINE, Jonathan Charles March | Director | 11 Quintin Avenue SW20 8LD London | British | 74428640002 | ||||||
| VEEVERS, Frederick Ambrose | Director | Naboth Cottage Jobs Lane Cookham Deen SL6 9TX Maidenhead Berkshire | United Kingdom | British | 99119910001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SHANLY HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sorbon Homes Limited | Apr 06, 2016 | Aylesbury End HP9 1LW Beaconsfield Sorbon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sorbon Group Limited | Apr 06, 2016 | Aylesbury End HP9 1LW Beaconsfield Sorbon 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