Shanly Residential Limited BEACONSFIELD


Founded in 2000, Shanly Residential, classified under reg no. 03919206 is an active company. Currently registered at Sorbon HP9 1LW, Beaconsfield the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 10, 2022 Shanly Residential Limited is no longer carrying the name Shanly Holdings.

At present there are 2 directors in the the company, namely Ross M. and Michael S.. In addition one secretary - Ross M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shanly Residential Limited Address / Contact

Office Address Sorbon
Office Address2 Aylesbury End
Town Beaconsfield
Post code HP9 1LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03919206
Date of Incorporation Thu, 3rd Feb 2000
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Ross M.

Position: Director

Appointed: 05 December 2022

Ross M.

Position: Secretary

Appointed: 28 February 2022

Michael S.

Position: Director

Appointed: 28 March 2000

Khayrul H.

Position: Director

Appointed: 14 January 2020

Resigned: 28 February 2022

Khayrul H.

Position: Secretary

Appointed: 14 January 2020

Resigned: 28 February 2022

Nicholas T.

Position: Secretary

Appointed: 17 August 2015

Resigned: 14 January 2020

Paul G.

Position: Secretary

Appointed: 28 March 2013

Resigned: 31 July 2015

Nicholas T.

Position: Director

Appointed: 27 November 2009

Resigned: 01 July 2020

Nicholas T.

Position: Secretary

Appointed: 27 November 2009

Resigned: 28 March 2013

Peter D.

Position: Secretary

Appointed: 30 June 2009

Resigned: 27 November 2009

Robert A.

Position: Secretary

Appointed: 28 March 2000

Resigned: 03 July 2009

Donald T.

Position: Director

Appointed: 28 March 2000

Resigned: 17 August 2015

Cremorne Nominees Limited

Position: Corporate Secretary

Appointed: 03 February 2000

Resigned: 28 March 2000

Cremorne Nominees No 2 Limited

Position: Corporate Director

Appointed: 03 February 2000

Resigned: 28 March 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Michael S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shanly Holdings November 10, 2022
Shanly Group March 30, 2022
Michael Shanly Group May 16, 2008
Bpc 2012 July 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-31
Net Worth11   
Balance Sheet
Net Assets Liabilities  111
Net Assets Liabilities Including Pension Asset Liability11   
Reserves/Capital
Shareholder Funds11   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111
Creditors    200
Fixed Assets    200
Net Current Assets Liabilities    200
Number Shares Allotted 1 1 
Par Value Share 1 1 
Total Assets Less Current Liabilities   11
Share Capital Allotted Called Up Paid11   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 10th, October 2023
Free Download (27 pages)

Company search

Advertisements