Shore Close Flats Limited LYMINGTON


Shore Close Flats started in year 1963 as Private Limited Company with registration number 00755304. The Shore Close Flats company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Lymington at 7 Lynwood Court. Postal code: SO41 9GA.

At present there are 3 directors in the the company, namely Caroline N., Wendy M. and Robert M.. In addition one secretary - Robert M. - is with the firm. As of 13 May 2024, there were 15 ex directors - Graham S., David C. and others listed below. There were no ex secretaries.

Shore Close Flats Limited Address / Contact

Office Address 7 Lynwood Court
Office Address2 Priestlands Place
Town Lymington
Post code SO41 9GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00755304
Date of Incorporation Thu, 28th Mar 1963
Industry Residents property management
End of financial Year 29th September
Company age 61 years old
Account next due date Sat, 29th Jun 2024 (47 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Caroline N.

Position: Director

Appointed: 21 May 2019

Robert M.

Position: Secretary

Appointed: 26 November 1995

Wendy M.

Position: Director

Appointed: 09 January 1994

Robert M.

Position: Director

Appointed: 09 January 1994

Muriel S.

Position: Secretary

Resigned: 03 November 2000

Graham S.

Position: Director

Appointed: 26 June 2014

Resigned: 13 June 2018

David C.

Position: Director

Appointed: 28 August 2008

Resigned: 27 June 2014

Alan J.

Position: Director

Appointed: 20 September 2007

Resigned: 09 March 2021

Patricia S.

Position: Director

Appointed: 19 April 2007

Resigned: 03 July 2007

William S.

Position: Director

Appointed: 20 December 2002

Resigned: 03 July 2007

Muriel S.

Position: Director

Appointed: 20 December 2002

Resigned: 29 June 2005

Robert H.

Position: Director

Appointed: 30 April 2001

Resigned: 13 March 2015

Bryan C.

Position: Director

Appointed: 09 February 1997

Resigned: 07 June 2007

Dorothy C.

Position: Director

Appointed: 09 February 1997

Resigned: 28 August 2008

Marjorie J.

Position: Director

Appointed: 09 January 1994

Resigned: 11 January 2016

Richard B.

Position: Director

Appointed: 10 February 1991

Resigned: 17 June 1999

Mary B.

Position: Director

Appointed: 10 February 1991

Resigned: 01 March 1999

Daisy B.

Position: Director

Appointed: 10 February 1991

Resigned: 26 November 1995

Charles B.

Position: Director

Appointed: 10 February 1991

Resigned: 26 November 1995

Muriel S.

Position: Director

Appointed: 10 February 1991

Resigned: 26 November 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Caroline N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Caroline N.

Notified on 9 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-292020-09-292021-09-292022-09-292023-09-29
Balance Sheet
Current Assets88888
Net Assets Liabilities88888
Other
Average Number Employees During Period33333
Creditors19 36119 36119 36119 36119 361
Fixed Assets19 36119 36119 36119 36119 361
Total Assets Less Current Liabilities19 36919 36919 36919 36919 369
Net Current Assets Liabilities 8888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on September 29, 2022
filed on: 18th, April 2023
Free Download (6 pages)

Company search

Advertisements