UKBizDB.co.uk

SHARELAND INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shareland Investments Limited. The company was founded 28 years ago and was given the registration number 03116430. The firm's registered office is in BOURNEMOUTH. You can find them at 20 East Avenue, Talbot Woods, Bournemouth, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SHARELAND INVESTMENTS LIMITED
Company Number:03116430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:20 East Avenue, Talbot Woods, Bournemouth, BH3 7BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, East Avenue, Talbot Woods, Bournemouth, England, BH3 7BZ

Secretary20 October 1995Active
20, East Avenue, Bournemouth, England, BH3 7BZ

Director17 November 2012Active
33, Peel Close, Poole, England, BH12 3BH

Director17 November 2012Active
33, Peel Close, Poole, England, BH12 3BH

Director17 November 2012Active
20, East Avenue, Talbot Woods, Bournemouth, England, BH3 7BZ

Director20 October 1995Active
89, River Way, Christchurch, United Kingdom, BH23 2QJ

Director30 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 October 1995Active
20, East Avenue, Talbot Woods, Bournemouth, England, BH3 7BZ

Director20 October 1995Active

People with Significant Control

Miss Victoria Louise Smith
Notified on:16 October 2017
Status:Active
Date of birth:December 1981
Nationality:British
Address:20, East Avenue, Bournemouth, BH3 7BZ
Nature of control:
  • Significant influence or control
Mr David Smith
Notified on:01 July 2016
Status:Active
Date of birth:January 1955
Nationality:English
Address:20, East Avenue, Bournemouth, BH3 7BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Denise Smith
Notified on:01 July 2016
Status:Active
Date of birth:September 1956
Nationality:English
Address:20, East Avenue, Bournemouth, BH3 7BZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Change person director company with change date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.