SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED

SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04496157
    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 SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED?

    • Development of building projects (41100) / Construction
    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    10 Hardacre Lane
    Whittle-Le-Woods
    PR6 7PQ Chorley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHAWHILL FOLD RESIDENTS ASSOCIATION 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 SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 03, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 03, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Viren Patel on Jan 01, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Appointment of Mr Viren Patel as a director on Oct 04, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    Feb 15, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15th February 2023 under section 1088 of the Companies Act 2006

    Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to 10 Hardacre Lane Whittle-Le-Woods Chorley PR6 7PQ on Oct 04, 2022

    1 pagesAD01

    Registered office address changed from 20 Triton Street Regent's Place (Lendlease) London NW1 3BF England to 5 Merchant Square Level 9 London W2 1BQ on Sep 12, 2022

    1 pagesAD01

    Termination of appointment of Anthony William Smith as a director on Sep 02, 2022

    1 pagesTM01

    Termination of appointment of Andrew David Herbert-Read as a director on Sep 02, 2022

    1 pagesTM01

    Appointment of Mr Graham James Galloway as a director on Sep 02, 2022

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Lend Lease Residential (Cg) Plc as a person with significant control on Sep 02, 2022

    1 pagesPSC07

    Statement of capital following an allotment of shares on Sep 02, 2022

    • Capital: GBP 6
    3 pagesSH01

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John David Clark as a director on Dec 16, 2021

    1 pagesTM01

    Appointment of Mr John David Clark as a director on Feb 18, 2021

    2 pagesAP01

    Termination of appointment of John David Clark as a director on Dec 16, 2021

    1 pagesTM01

    Termination of appointment of Adriano Maio as a director on Dec 16, 2021

    1 pagesTM01

    Appointment of Anthony William Smith as a director on Dec 16, 2021

    2 pagesAP01

    Appointment of Andrew David Herbert-Read as a director on Dec 16, 2021

    2 pagesAP01

    Who are the officers of SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLOWAY, Graham James
    Hardacre Lane
    Whittle-Le-Woods
    PR6 7PQ Chorley
    10
    England
    Director
    Hardacre Lane
    Whittle-Le-Woods
    PR6 7PQ Chorley
    10
    England
    United KingdomBritish115427670002
    PATEL, Viren
    Olivers Place
    Fulwood
    PR2 9WT Preston
    Unit 16 Eastway Business Village
    England
    Director
    Olivers Place
    Fulwood
    PR2 9WT Preston
    Unit 16 Eastway Business Village
    England
    EnglandBritish194355280002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CLARK, John David
    Triton Street
    Regent's Place (Lendlease)
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place (Lendlease)
    NW1 3BF London
    20
    England
    EnglandBritish224239010001
    CLARK, John David
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    Director
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    EnglandBritish224239010001
    COOK, Richard John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    United KingdomBritish178588500001
    COPPELL, Richard Andrew
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    United KingdomBritish140027550001
    DAVIES, Justin
    Triton Street
    Regent's Place (Lendlease)
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place (Lendlease)
    NW1 3BF London
    20
    England
    EnglandAustralian247518540002
    HERBERT-READ, Andrew David
    Triton Street
    Regent's Place (Lendlease)
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place (Lendlease)
    NW1 3BF London
    20
    England
    United KingdomBritish290449820001
    MAIO, Adriano
    Triton Street
    Regent's Place (Lendlease)
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place (Lendlease)
    NW1 3BF London
    20
    England
    EnglandBritish217675660001
    O'ROURKE, Benjamin Michael
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    United KingdomAustralian156924720001
    SMITH, Anthony William
    Triton Street
    Regent's Place (Lendlease)
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place (Lendlease)
    NW1 3BF London
    20
    England
    United KingdomBritish290630830001
    STARKEY, Richard Justin
    124 Browns Lane
    Knowle
    B93 9BD Solihull
    Moatside
    United Kingdom
    Director
    124 Browns Lane
    Knowle
    B93 9BD Solihull
    Moatside
    United Kingdom
    EnglandBritish122099810001
    UNITT, Adrian David
    Brigadoon Gardens
    DY9 0NT Stourbridge
    1
    West Midlands
    United Kingdom
    Director
    Brigadoon Gardens
    DY9 0NT Stourbridge
    1
    West Midlands
    United Kingdom
    United KingdomBritish215217350001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lend Lease Residential (Cg) Plc
    20 Triton Street
    NW1 3BF London
    Regent's Place
    England
    Apr 06, 2016
    20 Triton Street
    NW1 3BF London
    Regent's Place
    England
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredUnited Kingdom Companies House
    Registration Number02009006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 02, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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