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

SHORTLAND HORNE RESIDENTIAL LIMITED

115 NEW UNION STREET, COVENTRY, WEST MIDLANDS, CV12NT,
Company Registration Number
03955451
Private Limited Company
Active

Company Overview

About Shortland Horne Residential Ltd
SHORTLAND HORNE RESIDENTIAL LIMITED was founded on 2000-03-24 and has its registered office in Coventry. The organisation's status is listed as "Active". Shortland Horne Residential Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SHORTLAND HORNE RESIDENTIAL LIMITED
 
Legal Registered Office
115 NEW UNION STREET
COVENTRY
WEST MIDLANDS
CV12NT
Other companies in CV1
 
Previous Names
SHORTLAND HORNE (SOUTH WARWICKSHIRE) LIMITED15/07/2005
Filing Information
Company Number 03955451
Company ID Number 03955451
Date formed 2000-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB748152031  
Last Datalog update: 2025-02-05 07:25:50
Primary Source:Companies House
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.

Company Officers of SHORTLAND HORNE RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
LAURA SHORTLAND MOORE
Company Secretary 2013-03-14
DAVID JOHN SHORTLAND
Director 2000-03-24
LAURA JANE SHORTLAND-MOORE
Director 2014-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PEARSON MOSS
Company Secretary 2005-05-27 2013-02-19
ANDREW PEARSON MOSS
Director 2005-09-30 2013-02-19
NIGEL VERNON BATES
Director 2005-09-30 2010-04-01
MARK ANDREW SILLS
Director 2000-03-24 2010-04-01
KENNETH BROOMFIELD
Director 2007-10-09 2009-01-27
BELINDA JANE SELBY
Company Secretary 2000-03-24 2005-05-27
JONATHAN RICHARD CUNINGHAM SELBY
Director 2000-03-24 2005-05-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-24 2000-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SHORTLAND MATTHEW JAMES LETTING AGENTS LIMITED Director 2017-10-06 CURRENT 2008-05-21 Active - Proposal to Strike off
DAVID JOHN SHORTLAND SHORTLAND HORNE PROPERTY MANAGEMENT LTD Director 2017-08-30 CURRENT 2017-08-30 Active
DAVID JOHN SHORTLAND BLUEMARK PROJECTS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
DAVID JOHN SHORTLAND BELGRADE THEATRE ENTERPRISES LIMITED Director 2008-08-20 CURRENT 1999-11-25 Active
DAVID JOHN SHORTLAND WARWICK GATE MANAGEMENT LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active
DAVID JOHN SHORTLAND SHORTLAND HORNE LAND AND DEVELOPMENT LIMITED Director 2000-03-30 CURRENT 2000-03-30 Active
DAVID JOHN SHORTLAND WE SELL HOUSES LIMITED Director 1997-03-11 CURRENT 1997-03-11 Active
DAVID JOHN SHORTLAND RYLEY HILL LIMITED Director 1992-12-31 CURRENT 1978-07-07 Active

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
2025-01-09SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JEANETTE BOULTON on 2025-01-08
2025-01-09REGISTERED OFFICE CHANGED ON 09/01/25 FROM Warwick Gate 21-22 Warwick Row Coventry West Midlands CV1 1ET
2025-01-09Director's details changed for Mr David John Shortland on 2025-01-08
2025-01-09Director's details changed for Mrs Laura Jane Green on 2025-01-08
2025-01-09Change of details for Mrs Laura Jane Green as a person with significant control on 2025-01-08
2025-01-09Director's details changed for Mr William Green on 2025-01-08
2025-01-09Director's details changed for Mr Andrew Mark Griffin on 2025-01-08
2024-12-30Unaudited abridged accounts made up to 2024-03-31
2024-09-09CONFIRMATION STATEMENT MADE ON 22/08/24, WITH UPDATES
2023-11-24Unaudited abridged accounts made up to 2023-03-31
2023-09-05CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-01-25Termination of appointment of Laura Jane Green on 2023-01-24
2023-01-25Appointment of Mrs Deborah Jeanette Boulton as company secretary on 2023-01-24
2022-12-18Unaudited abridged accounts made up to 2022-03-31
2022-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE GREEN
2022-08-23CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA JANE GREEN on 2022-06-30
2022-08-18CH01Director's details changed for Mrs Laura Jane Green on 2022-06-30
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-08-10AP01DIRECTOR APPOINTED MR ANDREW MARK GRIFFIN
2020-05-22AP01DIRECTOR APPOINTED MR WILLIAM GREEN
2020-05-07CH03SECRETARY'S DETAILS CHNAGED FOR LAURA SHORTLAND MOORE on 2019-12-24
2020-05-07CH01Director's details changed for Ms Laura Jane Shortland-Moore on 2019-12-24
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2017-08-29PSC02Notification of Ryley Hill Limited as a person with significant control on 2017-03-20
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 152
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-08-25PSC07CESSATION OF DAVID JOHN SHORTLAND AS A PERSON OF SIGNIFICANT CONTROL
2017-04-12SH0120/03/17 STATEMENT OF CAPITAL GBP 152
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 118
2015-08-26AR0122/08/15 ANNUAL RETURN FULL LIST
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18AP01DIRECTOR APPOINTED MS LAURA JANE SHORTLAND-MOORE
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 118
2014-08-22AR0122/08/14 ANNUAL RETURN FULL LIST
2014-04-24AR0121/04/14 ANNUAL RETURN FULL LIST
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AP03Appointment of Laura Shortland Moore as company secretary
2013-04-09AR0124/03/13 ANNUAL RETURN FULL LIST
2013-03-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW MOSS
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0124/03/12 ANNUAL RETURN FULL LIST
2011-09-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0124/03/11 ANNUAL RETURN FULL LIST
2010-10-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK SILLS
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BATES
2010-04-30AR0124/03/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEARSON MOSS / 24/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL VERNON BATES / 24/03/2010
2009-12-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-27169GBP IC 112/97 20/03/09 GBP SR 15@1=15
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR KENNETH BROOMFIELD
2009-01-1688(2)AD 16/12/08 GBP SI 12@1=12 GBP IC 100/112
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-17363sRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS; AMEND
2008-05-09363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22288aNEW DIRECTOR APPOINTED
2007-07-18363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-17RES04£ NC 1000/1021 10/10/0
2006-11-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-1788(2)RAD 10/10/06--------- £ SI 21@1=21 £ IC 100/121
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-13363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 61 STATION ROAD KENILWORTH WARWICKSHIRE CV8 1JD
2005-07-15CERTNMCOMPANY NAME CHANGED SHORTLAND HORNE (SOUTH WARWICKSH IRE) LIMITED CERTIFICATE ISSUED ON 15/07/05
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: PARK HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2NS
2005-06-29288bDIRECTOR RESIGNED
2005-06-29288bSECRETARY RESIGNED
2005-06-29288aNEW SECRETARY APPOINTED
2005-03-31363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-08363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-05CERTNMCOMPANY NAME CHANGED SHORTLAND HORNE (KENILWORTH) LIM ITED CERTIFICATE ISSUED ON 05/08/03
2003-04-01363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-02363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-09395PARTICULARS OF MORTGAGE/CHARGE
2001-04-05363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-07-1088(2)RAD 24/03/00--------- £ SI 99@1=99 £ IC 1/100
2000-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to SHORTLAND HORNE RESIDENTIAL 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 SHORTLAND HORNE RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 346,397
Creditors Due After One Year 2012-03-31 £ 332,238
Creditors Due Within One Year 2013-03-31 £ 122,857
Creditors Due Within One Year 2012-03-31 £ 152,127

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SHORTLAND HORNE RESIDENTIAL LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 116,768
Current Assets 2012-03-31 £ 133,821
Debtors 2013-03-31 £ 38,067
Debtors 2012-03-31 £ 34,865
Fixed Assets 2013-03-31 £ 28,772
Fixed Assets 2012-03-31 £ 38,585
Secured Debts 2013-03-31 £ 115,324
Secured Debts 2012-03-31 £ 153,775
Stocks Inventory 2013-03-31 £ 78,482
Stocks Inventory 2012-03-31 £ 98,614
Tangible Fixed Assets 2013-03-31 £ 28,722
Tangible Fixed Assets 2012-03-31 £ 33,535

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHORTLAND HORNE RESIDENTIAL LIMITED registering or being granted any patents
Domain Names

SHORTLAND HORNE RESIDENTIAL LIMITED owns 1 domain names.

shortlandhorne.co.uk  

Trademarks
We have not found any records of SHORTLAND HORNE RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHORTLAND HORNE RESIDENTIAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-02-03 GBP £1,950 Consultancy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHORTLAND HORNE RESIDENTIAL 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 SHORTLAND HORNE RESIDENTIAL 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 SHORTLAND HORNE RESIDENTIAL 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.