About

Registered Number: 05457993
Date of Incorporation: 20/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

 

Established in 2005, Shanly Partnership Homes Ltd have registered office in Beaconsfield, it has a status of "Active". We don't know the number of employees at this company. There are 5 directors listed as Trott, Nicholas Mark, Giles, Paul Joseph, Trott, Nicholas Mark, Goodheart, David George, Rowe, Geraint Anthony for Shanly Partnership Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODHEART, David George 05 January 2006 18 August 2006 1
ROWE, Geraint Anthony 05 January 2006 18 August 2006 1
Secretary Name Appointed Resigned Total Appointments
TROTT, Nicholas Mark 17 August 2015 - 1
GILES, Paul Joseph 14 March 2013 31 July 2015 1
TROTT, Nicholas Mark 27 November 2009 14 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 18 August 2015
AP03 - Appointment of secretary 18 August 2015
CH01 - Change of particulars for director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM02 - Termination of appointment of secretary 31 July 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 19 June 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 26 March 2013
AP03 - Appointment of secretary 14 March 2013
TM02 - Termination of appointment of secretary 14 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 21 May 2012
HC01 - N/A 18 April 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CERTNM - Change of name certificate 12 April 2010
RESOLUTIONS - N/A 12 April 2010
RESOLUTIONS - N/A 30 March 2010
CONNOT - N/A 30 March 2010
RESOLUTIONS - N/A 15 January 2010
TM02 - Termination of appointment of secretary 14 December 2009
AP03 - Appointment of secretary 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
363a - Annual Return 10 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 09 June 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 24 April 2007
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
225 - Change of Accounting Reference Date 14 September 2006
287 - Change in situation or address of Registered Office 14 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
AA - Annual Accounts 23 August 2006
225 - Change of Accounting Reference Date 05 July 2006
363s - Annual Return 22 June 2006
395 - Particulars of a mortgage or charge 25 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
MEM/ARTS - N/A 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
CERTNM - Change of name certificate 16 January 2006
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.