SHANLY HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHANLY HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02775216
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SHANLY HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICHAEL SHANLY HOMES LIMITEDJan 10, 2001Jan 10, 2001
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITEDDec 27, 2000Dec 27, 2000
    MICHAEL SHANLY HOMES LIMITEDApr 13, 1993Apr 13, 1993
    TIDYSOLVE LIMITEDJan 04, 1993Jan 04, 1993

    What are the latest accounts for SHANLY HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SHANLY HOMES LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for SHANLY HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2026 with updates

    4 pagesCS01

    Notification of Sorbon Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Director's details changed for Mr Michael James Shanly on Feb 18, 1993

    1 pagesCH01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Termination of appointment of Tamra Michelle Booth as a director on Jun 04, 2024

    1 pagesTM01

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2022

    29 pagesAAMD

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Termination of appointment of Timothy Edward Nutt as a director on Jul 29, 2022

    1 pagesTM01

    Termination of appointment of Khayrul Huda as a director on Feb 28, 2022

    1 pagesTM01

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Appointment of Mr Ross Alistair Marvin as a director on Apr 07, 2021

    2 pagesAP01

    Confirmation statement made on Jan 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Appointment of Mr Ross Alistair Marvin as a secretary on Jul 20, 2020

    2 pagesAP03

    Termination of appointment of Khayrul Huda as a secretary on Jul 20, 2020

    1 pagesTM02

    Termination of appointment of Nicholas Mark Trott as a director on Jul 01, 2020

    1 pagesTM01

    Registration of charge 027752160146, created on May 28, 2020

    51 pagesMR01

    Appointment of Mr Timothy Edward Nutt as a director on May 21, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SHANLY HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARVIN, Ross Alistair
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    Secretary
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    272185170001
    DORRAN, Robin Nicholas
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    Director
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    EnglandBritish33636890002
    MARVIN, Ross Alistair
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    Director
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    United KingdomBritish282158260001
    SHANLY, Michael James
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Director
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    EnglandBritish343873890001
    ASKIN, Robert
    Cherry Trees
    Whitby Road
    SO41 0NE Milford On Sea
    Secretary
    Cherry Trees
    Whitby Road
    SO41 0NE Milford On Sea
    British71823480005
    DUNTHORNE, Peter Richard
    18 The Lilacs
    RG41 4UT Wokingham
    Berkshire
    Secretary
    18 The Lilacs
    RG41 4UT Wokingham
    Berkshire
    British79003530001
    GILES, Paul Joseph
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    Secretary
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    177025380001
    HUDA, Khayrul
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    Secretary
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    266220310001
    TROTT, Nicholas Mark
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    Secretary
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    200257010001
    TROTT, Nicholas Mark
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    Secretary
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    147623680001
    TUCKER, Donald Anthony
    Oakwood Lodge
    12 Russell Close
    PO13 9HS Lee On The Solent
    Hampshire
    Secretary
    Oakwood Lodge
    12 Russell Close
    PO13 9HS Lee On The Solent
    Hampshire
    British81734210001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLAN, Stephen
    Greengages
    Rowan Walk
    CM21 5NG Sawbridgeworth
    Hertfordshire
    Director
    Greengages
    Rowan Walk
    CM21 5NG Sawbridgeworth
    Hertfordshire
    British59778250006
    BAILEY, Mark Patrick Miles
    The Well House
    Hammer Pond Road
    RH13 6PE Horsham
    West Sussex
    Director
    The Well House
    Hammer Pond Road
    RH13 6PE Horsham
    West Sussex
    British116665980001
    BLADES, Peter James
    7 Ravenscourt Mews
    Ravenscourt Place
    W6 0UN London
    Director
    7 Ravenscourt Mews
    Ravenscourt Place
    W6 0UN London
    British74427260001
    BOOTH, Tamra Michelle
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    Director
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    EnglandBritish165786620001
    BREEN, Richard William
    7 Glenhurst Close
    Hawley
    GU17 9BQ Camberley
    Surrey
    Director
    7 Glenhurst Close
    Hawley
    GU17 9BQ Camberley
    Surrey
    EnglandBritish98338650001
    COLGATE, Barry David
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    Director
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    British120220001
    ELLIOTT, Royston David
    50 Holmes Road
    Strawberry Hill
    TW1 4RG Twickenham
    Director
    50 Holmes Road
    Strawberry Hill
    TW1 4RG Twickenham
    British74587640001
    EVANS, Mark Stewart
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    Director
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    EnglandBritish179163100001
    GLEN, Michael
    Stopshouse
    Buckland Village
    HP22 5HZ Aylesbury
    Buckinghamshire
    Director
    Stopshouse
    Buckland Village
    HP22 5HZ Aylesbury
    Buckinghamshire
    British81953710001
    HOLLIDAY, James Thomas
    51 Godwins Way
    Stamford Bridge
    YO41 1DA York
    North Yorkshire
    Director
    51 Godwins Way
    Stamford Bridge
    YO41 1DA York
    North Yorkshire
    British70002030002
    HUDA, Khayrul
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    Director
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    United KingdomBritish266220160001
    MATTHEWS, Christopher Douglas
    7 Keepers Close
    GU4 7DB Guildford
    Surrey
    Director
    7 Keepers Close
    GU4 7DB Guildford
    Surrey
    British73981140002
    NUTT, Timothy Edward
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    Director
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    EnglandBritish93386600001
    OSBORNE, Stephen Brian
    1 Lewisham Way
    Owlsmoor
    GU47 0YJ Sandhurst
    Berkshire
    Director
    1 Lewisham Way
    Owlsmoor
    GU47 0YJ Sandhurst
    Berkshire
    British62932120001
    PARKINSON, Stephen
    Rosetree Cottage
    Horsemoor Lane, Winchmore Hill
    HP7 0PL Amersham
    Buckinghamshire
    Director
    Rosetree Cottage
    Horsemoor Lane, Winchmore Hill
    HP7 0PL Amersham
    Buckinghamshire
    British79926420001
    RIDLEY, Derek James
    19 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Director
    19 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    British69865690002
    SAWERS, Nigel
    3 Manorway
    Onslow Village
    GU2 7RN Guildford
    Surrey
    Director
    3 Manorway
    Onslow Village
    GU2 7RN Guildford
    Surrey
    British74587430001
    TROTT, Nicholas Mark
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    Director
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    EnglandBritish70001950040
    TUCKER, Donald Anthony
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    Director
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Bucks
    United KingdomBritish81734210001
    VALENTINE, Jonathan Charles March
    11 Quintin Avenue
    SW20 8LD London
    Director
    11 Quintin Avenue
    SW20 8LD London
    British74428640002
    VEEVERS, Frederick Ambrose
    Naboth Cottage
    Jobs Lane Cookham Deen
    SL6 9TX Maidenhead
    Berkshire
    Director
    Naboth Cottage
    Jobs Lane Cookham Deen
    SL6 9TX Maidenhead
    Berkshire
    United KingdomBritish99119910001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SHANLY HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sorbon Homes Limited
    Aylesbury End
    HP9 1LW Beaconsfield
    Sorbon
    England
    Apr 06, 2016
    Aylesbury End
    HP9 1LW Beaconsfield
    Sorbon
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3646926
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sorbon Group Limited
    Aylesbury End
    HP9 1LW Beaconsfield
    Sorbon
    England
    Apr 06, 2016
    Aylesbury End
    HP9 1LW Beaconsfield
    Sorbon
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number03646926
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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