Warning: file_put_contents(c/07f7d0c71f6210b4b1d84819620b326f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Shore Finance Limited, GL53 7TH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHORE FINANCE LIMITED

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

This company is commonly known as Shore Finance Limited. The company was founded 7 years ago and was given the registration number 10392115. The firm's registered office is in CHELTENHAM. You can find them at Delta Place, 27 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SHORE FINANCE LIMITED
Company Number:10392115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 4, Ldn:W, 3 Noble Street, London, England, EC2V 7EE

Director16 December 2020Active
3rd Floor,, 141-145 Curtain Road, London, England, EC2A 3BX

Director23 September 2016Active
Delta Place, 27 Bath Road, Cheltenham, GL53 7TH

Director23 September 2016Active
Delta Place, 27 Bath Road, Cheltenham, GL53 7TH

Director23 September 2016Active

People with Significant Control

Mr Robin Francis Chamberlayne
Notified on:23 September 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Level 4, Ldn:W, London, England, EC2V 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Stephen William Mahon
Notified on:23 September 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Level 4, Ldn:W, London, England, EC2V 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Jonathan Charles Newman
Notified on:23 September 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Level 4, Ldn:W, London, England, EC2V 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-18Address

Change registered office address company with date old address new address.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Gazette

Gazette filings brought up to date.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-08-21Gazette

Gazette notice compulsory.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.