UKBizDB.co.uk

SHORTACRE LIMITED

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

This company is commonly known as Shortacre Limited. The company was founded 27 years ago and was given the registration number 03321859. The firm's registered office is in CARNFORTH. You can find them at Flat 1 Shortacre, 42 Promenade Arnside, Carnforth, Lancs. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SHORTACRE LIMITED
Company Number:03321859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 1 Shortacre, 42 Promenade Arnside, Carnforth, Lancs, LA5 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Shortacre, 42 Promenade, Arnside, Carnforth, England, LA5 0AA

Secretary01 February 2019Active
5 Castle Hill Court, Prestbury, SK10 4UT

Director01 November 2005Active
Flat 3 Shortacre, 42 Promenade, Arnside, Carnforth, United Kingdom, LA5 0AA

Director28 March 2015Active
Flat 2, Shortacre, 42 Promenade, Arnside, Carnforth, United Kingdom, LA5 0AA

Director12 February 2018Active
Flat 1 Shortacre 42, Promenade, Arnside, Carnforth, England, LA5 0AA

Secretary15 August 2008Active
49 Church Hill, Arnside, Carnforth, LA5 0DW

Secretary21 February 1997Active
2 Shortacre, 42 The Promenade Arnside, Carnforth, LA5 0AA

Director27 June 2005Active
Stainton House, Stainton, Kendal, Uk, LA8 0LQ

Director06 March 2011Active
3 Shortacre, 42 Promenade Arnside, Carnforth, LA5 0AA

Director01 February 2000Active
Flat 1 Shortacre, 42 Promenade, Arnside, Carnforth, LA5 0AA

Director21 February 1997Active
1 Shortacre, 42 The Promenade, Arnside Carnforth, LA5 0AA

Director20 February 2005Active
Flat 3 Shortacre, The Promenade, Arnside, LA5 0AA

Director21 February 1997Active
2 Shortacre, 42 The Promenade Arnside, Carnforth, LA5 0AA

Director21 February 1997Active
2 Shortacre, 42 The Promenade, Arnside Carnforth, LA5 0AA

Director04 April 2005Active
Flat 2 Short Acre, 42 The Promenade, Arnside, Carnforth, England, LA5 0AA

Director24 March 2015Active
Fish Tenement Cottage, Grane Road, Haslingden, BB4 4PD

Director01 October 2008Active

People with Significant Control

Mrs Michelle Thear
Notified on:12 February 2018
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Flat 2, Shortacre, 42 Promenade, Carnforth, England, LA5 0AA
Nature of control:
  • Significant influence or control
Pamela Theresa Walton-Ross
Notified on:07 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:Uk
Address:Flat 2 Shortacre, 42 The Promenade, Carnforth, Uk, LA5 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mrs Patricia Ann Ellis
Notified on:07 April 2016
Status:Active
Date of birth:August 1937
Nationality:British
Address:Flat 1 Shortacre, 42 The Promenade, Carnforth, LA5 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Basil Mark Jonathan Herwald
Notified on:07 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Flat 3 Shortacre, 42 The Promenade, Carnforth, United Kingdom, LA5 0AA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type dormant.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-02-08Officers

Termination secretary company with name termination date.

Download
2019-02-08Officers

Appoint person secretary company with name date.

Download
2019-01-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-03-22Officers

Change person secretary company with change date.

Download
2018-03-12Annual return

Second filing of annual return with made up date.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Miscellaneous

Legacy.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.