UKBizDB.co.uk

SHORE FINANCIAL ADVISERS LTD

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

This company is commonly known as Shore Financial Advisers Ltd. The company was founded 19 years ago and was given the registration number 05375927. The firm's registered office is in CHICHESTER. You can find them at Demar House 14 Church Road, East Wittering, Chichester, West Sussex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SHORE FINANCIAL ADVISERS LTD
Company Number:05375927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Demar House 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Demar House, 14 Church Road, East Wittering, Chichester, United Kingdom, PO20 8PS

Corporate Secretary25 February 2005Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director31 March 2020Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director10 August 2007Active
40 Broyle Road, Chichester, PO19 6BA

Director10 August 2007Active
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Director30 September 2015Active
Demar House 14 Church Road, East Wittering, Chichester, PO20 8PS

Corporate Nominee Director25 February 2005Active

People with Significant Control

Mr Daniel James Boyall
Notified on:31 March 2020
Status:Active
Date of birth:May 1971
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jean Deborah Van Biene
Notified on:01 July 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Address

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

Download
2015-10-01Officers

Appoint person director company with name date.

Download
2015-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.