Company Information for SHORTLAND HORNE RESIDENTIAL LIMITED
115 NEW UNION STREET, COVENTRY, WEST MIDLANDS, CV12NT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SHORTLAND HORNE RESIDENTIAL LIMITED | ||
Legal Registered Office | ||
115 NEW UNION STREET COVENTRY WEST MIDLANDS CV12NT Other companies in CV1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LAURA SHORTLAND MOORE |
||
DAVID JOHN SHORTLAND |
||
LAURA JANE SHORTLAND-MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PEARSON MOSS |
Company Secretary | ||
ANDREW PEARSON MOSS |
Director | ||
NIGEL VERNON BATES |
Director | ||
MARK ANDREW SILLS |
Director | ||
KENNETH BROOMFIELD |
Director | ||
BELINDA JANE SELBY |
Company Secretary | ||
JONATHAN RICHARD CUNINGHAM SELBY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MATTHEW JAMES LETTING AGENTS LIMITED | Director | 2017-10-06 | CURRENT | 2008-05-21 | Active - Proposal to Strike off | |
SHORTLAND HORNE PROPERTY MANAGEMENT LTD | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active | |
BLUEMARK PROJECTS LIMITED | Director | 2009-11-19 | CURRENT | 2009-11-19 | Active | |
BELGRADE THEATRE ENTERPRISES LIMITED | Director | 2008-08-20 | CURRENT | 1999-11-25 | Active | |
WARWICK GATE MANAGEMENT LIMITED | Director | 2003-12-11 | CURRENT | 2003-12-11 | Active | |
SHORTLAND HORNE LAND AND DEVELOPMENT LIMITED | Director | 2000-03-30 | CURRENT | 2000-03-30 | Active | |
WE SELL HOUSES LIMITED | Director | 1997-03-11 | CURRENT | 1997-03-11 | Active | |
RYLEY HILL LIMITED | Director | 1992-12-31 | CURRENT | 1978-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JEANETTE BOULTON on 2025-01-08 | ||
REGISTERED OFFICE CHANGED ON 09/01/25 FROM Warwick Gate 21-22 Warwick Row Coventry West Midlands CV1 1ET | ||
Director's details changed for Mr David John Shortland on 2025-01-08 | ||
Director's details changed for Mrs Laura Jane Green on 2025-01-08 | ||
Change of details for Mrs Laura Jane Green as a person with significant control on 2025-01-08 | ||
Director's details changed for Mr William Green on 2025-01-08 | ||
Director's details changed for Mr Andrew Mark Griffin on 2025-01-08 | ||
Unaudited abridged accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 22/08/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES | ||
Termination of appointment of Laura Jane Green on 2023-01-24 | ||
Appointment of Mrs Deborah Jeanette Boulton as company secretary on 2023-01-24 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE GREEN | |
CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LAURA JANE GREEN on 2022-06-30 | |
CH01 | Director's details changed for Mrs Laura Jane Green on 2022-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK GRIFFIN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GREEN | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAURA SHORTLAND MOORE on 2019-12-24 | |
CH01 | Director's details changed for Ms Laura Jane Shortland-Moore on 2019-12-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES | |
PSC02 | Notification of Ryley Hill Limited as a person with significant control on 2017-03-20 | |
LATEST SOC | 25/08/17 STATEMENT OF CAPITAL;GBP 152 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES | |
PSC07 | CESSATION OF DAVID JOHN SHORTLAND AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 20/03/17 STATEMENT OF CAPITAL GBP 152 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 118 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS LAURA JANE SHORTLAND-MOORE | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 118 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Laura Shortland Moore as company secretary | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW MOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BATES | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEARSON MOSS / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL VERNON BATES / 24/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
169 | GBP IC 112/97 20/03/09 GBP SR 15@1=15 | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH BROOMFIELD | |
88(2) | AD 16/12/08 GBP SI 12@1=12 GBP IC 100/112 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1021 10/10/0 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 10/10/06--------- £ SI 21@1=21 £ IC 100/121 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 61 STATION ROAD KENILWORTH WARWICKSHIRE CV8 1JD | |
CERTNM | COMPANY NAME CHANGED SHORTLAND HORNE (SOUTH WARWICKSH IRE) LIMITED CERTIFICATE ISSUED ON 15/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/05 FROM: PARK HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2NS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
CERTNM | COMPANY NAME CHANGED SHORTLAND HORNE (KENILWORTH) LIM ITED CERTIFICATE ISSUED ON 05/08/03 | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
88(2)R | AD 24/03/00--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
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
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
SHORTLAND HORNE RESIDENTIAL LIMITED owns 1 domain names.
shortlandhorne.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
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.
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. |