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

SHORE POINT LIMITED

Shoreline Estates Ltd 57 Red Bank Road, Bispham, Blackpool, LANCASHIRE, FY2 9HX,
Company Registration Number
01146115
Private Limited Company
Active

Company Overview

About Shore Point Ltd
SHORE POINT LIMITED was founded on 1973-11-19 and has its registered office in Blackpool. The organisation's status is listed as "Active". Shore Point Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHORE POINT LIMITED
 
Legal Registered Office
Shoreline Estates Ltd 57 Red Bank Road
Bispham
Blackpool
LANCASHIRE
FY2 9HX
Other companies in FY1
 
Filing Information
Company Number 01146115
Company ID Number 01146115
Date formed 1973-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-05-21
Return next due 2025-06-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-10 11:07:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHORE POINT 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.
Companies with same name SHORE POINT LIMITED
The following companies were found which have the same name as SHORE POINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHORE POINT BROWNSEA LTD 10 EXETER ROAD BOURNEMOUTH DORSET BH2 5AN Active Company formed on the 2009-09-01
SHORE POINT FREEHOLDERS MANAGEMENT LIMITED 34 ROBERTS ROAD SHORE POINT PLYMOUTH DEVON PL5 1DL Dissolved Company formed on the 2010-05-04
SHORE POINT PROPERTY MANAGEMENT LIMITED 135 REDDENHILL ROAD TORQUAY DEVON TQ1 3NT Active Company formed on the 2001-02-13
SHORE POINT LLC 101 SHORE DRIVE Orange NEW WINDSOR NY 12553 Active Company formed on the 2005-08-11
Shore Point Real Estate 3838 Camino Del Rio N 120 San Diego CA 92108 Active Company formed on the 2012-03-22
Shore Pointe Association 42430 Winchester Rd Temecula CA 92590 Active Company formed on the 2003-08-06
SHORE POINTS MANAGEMENT CORPORATION Delaware Unknown
Shore Points Ii LLC Delaware Unknown
Shore Points Capital Partners LLC Delaware Unknown
SHORE POINTS L L C Delaware Unknown
Shore Points Capital Management, LLC Delaware Unknown
SHORE POINTS CAPITAL INVESTORS LLC Delaware Unknown
Shore Point LLC Delaware Unknown
SHORE POINTE LLC Delaware Unknown
SHORE POINT CAPITAL ASSETS LLC 808 N FRANKLIN ST. TAMPA FL 33602 Inactive Company formed on the 2010-09-28
SHORE POINT CONDOMINIUM ASSOCIATION, INC. 2800 E. SUNRISE DR., APT. #9B FT. LAUDERDALE FL Inactive Company formed on the 1979-11-14
SHORE POINT MANAGEMENT COMPANY 2101 S ATLANTIC AVE DAYTONA BEACH FL 32118 Inactive Company formed on the 1990-11-09
SHORE POINT INC FL Inactive Company formed on the 1964-03-23
SHORE POINT, INC. 2800 EAST SUNRISE DRIVE FORT LAUDERDALE FL Inactive Company formed on the 1979-11-14
SHORE POINT OUTFITTERS INC. 11 HAYES COURT UNIT 201 MONROE NY 10950 Active Company formed on the 2017-07-10

Company Officers of SHORE POINT LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ROBERT JONES
Director 2016-10-05
BARRY WILLIAM MARSDEN
Director 2016-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK HOLDING
Director 2013-04-25 2016-10-05
GRAHAM SENCICLE
Director 2012-01-11 2016-10-05
KEITH LYON
Director 2013-04-25 2013-12-24
HELEN ROYLANCE
Company Secretary 2013-04-25 2013-12-09
IAN ROBERT BUGLASS
Company Secretary 1991-11-01 2013-04-25
DAVID GUNSON
Director 1996-04-04 2012-11-08
LYNDA SHORE
Director 2012-01-11 2012-06-21
FRANK HOLDING
Director 2007-11-02 2012-04-05
DENIS ALEXANDER HEEDE
Director 2007-11-02 2011-05-12
CHRISTOPHER STUART SHORE
Director 2007-11-02 2009-09-01
FRANK HOLDING
Director 2004-07-06 2007-06-27
ELIZABETH ALICE BURY
Director 2004-06-01 2006-09-11
CHRISTOPHER STUART SHORE
Director 2004-09-14 2005-09-27
JOHN WRIGHT COATES
Director 2003-05-15 2005-03-01
NORMAN ASHWORTH
Director 1991-06-15 2004-02-27
KENNETH HARRY FIGURES
Director 2003-05-15 2003-12-08
NORAH ELIZABETH BENTHAM
Director 1991-06-15 2003-08-15
GILLIAN HATTON
Director 1999-02-19 2000-08-10
HILDA CAMPBELL
Director 1991-06-15 1997-09-06
BERNARD POWER
Director 1993-11-09 1995-06-29
JOHN DAVID ANDERS
Director 1991-06-15 1994-10-17
ISABELLA HALERY CHALMERS RYDER
Director 1991-06-15 1992-11-16
JESSIE AXSON
Director 1991-06-15 1992-01-06
AMY BOOTHBY
Director 1991-06-15 1992-01-06
REGINALD J GUEST
Director 1991-06-15 1992-01-06
W JEFFERSON
Director 1991-06-15 1992-01-06
BARRY STEPHEN NEWTON
Director 1991-06-15 1992-01-06
EVELYN SANT
Director 1991-06-15 1992-01-06
ELEANOR SMITH
Director 1991-06-15 1992-01-06
EDITH TETLRY
Director 1991-06-15 1992-01-06
EDWARD THORNEYCROFT
Director 1991-06-15 1992-01-06
ALBERT WELSON TWIST
Director 1991-06-15 1992-01-06
HILDA CAMPBELL
Company Secretary 1991-06-15 1991-10-31

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
2024-06-22DIRECTOR APPOINTED DEBORAH RUTH FERNIE
2024-05-28CONFIRMATION STATEMENT MADE ON 21/05/24, WITH UPDATES
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAM MARSDEN
2023-10-09DIRECTOR APPOINTED MR FRANK CHAMBERS
2023-06-06CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-03-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-04-20AP01DIRECTOR APPOINTED MRS ROSEMARY JACKSON
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT JONES
2021-12-1330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-10-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM 12-13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM 12-13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-10-14AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-10-16AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2017-08-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 17
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/17 FROM 295/297 Church Street Blackpool Lancashire FY1 3PJ
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HOLDING
2016-10-20AP01DIRECTOR APPOINTED BRIAN ROBERT JONES
2016-10-20AP01DIRECTOR APPOINTED BARRY WILLIAM MARSDEN
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SENCICLE
2016-08-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AR0121/05/16 ANNUAL RETURN FULL LIST
2015-08-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 17
2015-06-08AR0121/05/15 ANNUAL RETURN FULL LIST
2014-09-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 17
2014-06-04AR0121/05/14 ANNUAL RETURN FULL LIST
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LYON
2013-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN ROYLANCE
2013-11-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0121/05/13 ANNUAL RETURN FULL LIST
2013-06-27AP01DIRECTOR APPOINTED MR GRAHAM SENCICLE
2013-06-27AP01DIRECTOR APPOINTED MR KEITH LYON
2013-06-27AP01DIRECTOR APPOINTED MR FRANK HOLDING
2013-06-27AP03SECRETARY APPOINTED MRS HELEN ROYLANCE
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUNSON
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY IAN BUGLASS
2013-02-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA SHORE
2012-06-18AR0121/05/12 FULL LIST
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HOLDING
2012-01-31AP01DIRECTOR APPOINTED LYNDA SHORE
2012-01-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-24AR0121/05/11 FULL LIST
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DENIS HEEDE
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-16AR0121/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK HOLDING / 21/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS ALEXANDER HEEDE / 21/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUNSON / 21/05/2010
2009-12-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SHORE
2009-05-27363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM WISEMANS 255 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB
2009-02-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-16288bDIRECTOR RESIGNED
2007-06-12363sRETURN MADE UP TO 21/05/07; CHANGE OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-22288bDIRECTOR RESIGNED
2006-06-23363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-11288bDIRECTOR RESIGNED
2005-06-23363sRETURN MADE UP TO 21/05/05; CHANGE OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-09288bDIRECTOR RESIGNED
2004-09-28288aNEW DIRECTOR APPOINTED
2004-07-19288aNEW DIRECTOR APPOINTED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15363(288)DIRECTOR RESIGNED
2004-06-15363sRETURN MADE UP TO 21/05/04; CHANGE OF MEMBERS
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-22288bDIRECTOR RESIGNED
2003-06-08363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-10363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-10363sRETURN MADE UP TO 21/05/02; NO CHANGE OF MEMBERS
2002-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-11287REGISTERED OFFICE CHANGED ON 11/03/02 FROM: WESTWOOD PROPERTY MANAGEMENT 41 WESTWOOD ROAD LYTHAM ST ANNES LANCASHIRE FY8 5NX
2001-06-14363sRETURN MADE UP TO 21/05/01; CHANGE OF MEMBERS
2000-09-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SHORE POINT 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 SHORE POINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHORE POINT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-06-30

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 SHORE POINT LIMITED

Intangible Assets
Patents
We have not found any records of SHORE POINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHORE POINT LIMITED
Trademarks
We have not found any records of SHORE POINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHORE POINT 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 (98000 - Residents property management) as SHORE POINT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SHORE POINT 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 SHORE POINT 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 SHORE POINT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1