UKBizDB.co.uk

SHORTGROVE DEVELOPMENTS LIMITED

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

This company is commonly known as Shortgrove Developments Limited. The company was founded 20 years ago and was given the registration number 04841556. The firm's registered office is in ST ALBANS. You can find them at Ground Floor, 4 Victoria Square, St Albans, Hertfordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SHORTGROVE DEVELOPMENTS LIMITED
Company Number:04841556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2003
End of financial year:30 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkside, Basingstoke Road, Spencers Wood, Reading, England, RG7 1AE

Secretary20 March 2014Active
Parkside, Basingstoke Road, Spencers Wood, Reading, England, RG7 1AE

Secretary17 October 2017Active
Parkside, Basingstoke Road, Spencers Wood, Reading, England, RG7 1AE

Director22 July 2003Active
Parkside, Basingstoke Road, Spencers Wood, Reading, England, RG7 1AE

Director01 July 2013Active
Shortgrove Manor Farm, Dovehouse Lane, Kensworth, LU6 2PQ

Secretary08 June 2005Active
23 Barnstaple Road, Bedford, MK40 3AR

Secretary22 July 2003Active
24 Church End, Redbourn, AL3 7DU

Secretary19 October 2005Active
8, Trowley Hill Road, Flamstead, St. Albans, United Kingdom, AL3 8EE

Secretary14 March 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 July 2003Active
24 Church End, Redbourn, AL3 7DU

Director20 July 2006Active
9, Lea Walk, Harpenden, AL5 4NG

Director14 March 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 July 2003Active

People with Significant Control

Mr Oliver Robert Worboys
Notified on:11 August 2017
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Parkside, Basingstoke Road, Reading, England, RG7 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Worboys
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Parkside, Basingstoke Road, Reading, England, RG7 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Address

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

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Address

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

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Change account reference date company previous shortened.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Mortgage

Mortgage satisfy charge full.

Download
2019-05-21Mortgage

Mortgage satisfy charge full.

Download
2019-05-21Mortgage

Mortgage satisfy charge full.

Download
2019-05-21Mortgage

Mortgage satisfy charge full.

Download
2019-05-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.