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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkside, Basingstoke Road, Spencers Wood, Reading, England, RG7 1AE | Secretary | 20 March 2014 | Active |
Parkside, Basingstoke Road, Spencers Wood, Reading, England, RG7 1AE | Secretary | 17 October 2017 | Active |
Parkside, Basingstoke Road, Spencers Wood, Reading, England, RG7 1AE | Director | 22 July 2003 | Active |
Parkside, Basingstoke Road, Spencers Wood, Reading, England, RG7 1AE | Director | 01 July 2013 | Active |
Shortgrove Manor Farm, Dovehouse Lane, Kensworth, LU6 2PQ | Secretary | 08 June 2005 | Active |
23 Barnstaple Road, Bedford, MK40 3AR | Secretary | 22 July 2003 | Active |
24 Church End, Redbourn, AL3 7DU | Secretary | 19 October 2005 | Active |
8, Trowley Hill Road, Flamstead, St. Albans, United Kingdom, AL3 8EE | Secretary | 14 March 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 July 2003 | Active |
24 Church End, Redbourn, AL3 7DU | Director | 20 July 2006 | Active |
9, Lea Walk, Harpenden, AL5 4NG | Director | 14 March 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 July 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.