UKBizDB.co.uk

SHORELAND PROJECTS LIMITED

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

This company is commonly known as Shoreland Projects Limited. The company was founded 27 years ago and was given the registration number 03296249. The firm's registered office is in SOUTHAMPTON. You can find them at Woodhouse Lane, Botley, Southampton, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SHORELAND PROJECTS LIMITED
Company Number:03296249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Woodhouse Lane, Botley, Southampton, Hampshire, SO30 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodhouse Lane, Botley, Southampton, SO30 2EZ

Secretary17 June 1998Active
Woodhouse Lane, Botley, Southampton, SO30 2EZ

Director06 April 2008Active
Woodhouse Lane, Botley, Southampton, SO30 2EZ

Director12 July 1999Active
Woodhouse Lane, Botley, Southampton, SO30 2EZ

Director26 March 1997Active
151 Kingsway, Chandlers Ford, Eastleigh, SO53 5BY

Secretary26 March 1997Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary24 December 1996Active
151 Kingsway, Chandlers Ford, Eastleigh, SO53 5BY

Director26 March 1997Active
Camelot, Shipton Green, Itchenor, PO20 7BZ

Director26 March 1997Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director24 December 1996Active

People with Significant Control

Mr Richard James Goodman
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Woodhouse Lane, Southampton, SO30 2EZ
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Steven Gordon Bell
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Woodhouse Lane, Southampton, SO30 2EZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Shoreland Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Alliott Wingham 70, High Street, Fareham, England, PO16 7BB
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 (6 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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type small.

Download
2015-06-16Mortgage

Mortgage satisfy charge full.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-25Accounts

Accounts with accounts type small.

Download
2013-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-28Accounts

Accounts with accounts type small.

Download
2012-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.