The Shore Grp Recruitment LLP HOVE


Founded in 2011, The Shore Grp Recruitment LLP, classified under reg no. OC370799 is an active company. Currently registered at First Floor South Haversham House BN3 4EF, Hove the company has been in the business for 13 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on December 31, 2022.

As of 28 March 2024, our data shows no information about any ex officers on these positions.

The Shore Grp Recruitment LLP Address / Contact

Office Address First Floor South Haversham House
Office Address2 18-22 Boudary Road
Town Hove
Post code BN3 4EF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC370799
Date of Incorporation Wed, 14th Dec 2011
End of financial Year 30th December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Daniel C.

Position: LLP Designated Member

Appointed: 18 April 2016

Sophie Y.

Position: LLP Designated Member

Appointed: 06 April 2015

Kerry-Anne H.

Position: LLP Designated Member

Appointed: 06 April 2015

Luke G.

Position: LLP Designated Member

Appointed: 01 March 2013

Carey-Leigh J.

Position: LLP Designated Member

Appointed: 01 February 2013

Steve D.

Position: LLP Designated Member

Appointed: 30 November 2012

William K.

Position: LLP Member

Appointed: 04 October 2021

Resigned: 23 December 2022

Paul C.

Position: LLP Member

Appointed: 23 July 2019

Resigned: 01 October 2020

Garry M.

Position: LLP Member

Appointed: 18 June 2019

Resigned: 31 August 2020

Emily P.

Position: LLP Member

Appointed: 01 May 2019

Resigned: 12 October 2021

Aaron M.

Position: LLP Designated Member

Appointed: 01 October 2018

Resigned: 30 June 2020

Simon J.

Position: LLP Designated Member

Appointed: 01 August 2017

Resigned: 31 December 2021

Duncan O.

Position: LLP Member

Appointed: 01 August 2016

Resigned: 16 September 2017

Ben T.

Position: LLP Designated Member

Appointed: 03 June 2016

Resigned: 27 January 2017

Grant A.

Position: LLP Designated Member

Appointed: 01 April 2016

Resigned: 08 June 2018

Stephen H.

Position: LLP Designated Member

Appointed: 01 February 2016

Resigned: 11 July 2016

Jonathan A.

Position: LLP Designated Member

Appointed: 01 December 2015

Resigned: 30 October 2017

Martin D.

Position: LLP Designated Member

Appointed: 01 July 2015

Resigned: 29 August 2020

Brian C.

Position: LLP Designated Member

Appointed: 01 June 2015

Resigned: 31 October 2021

Victoria B.

Position: LLP Designated Member

Appointed: 06 April 2015

Resigned: 04 December 2020

Paul M.

Position: LLP Designated Member

Appointed: 01 April 2015

Resigned: 22 June 2018

Hrp Total Solutions Kent Limited

Position: Corporate LLP Designated Member

Appointed: 19 February 2015

Resigned: 31 December 2018

Steven B.

Position: LLP Designated Member

Appointed: 01 November 2014

Resigned: 27 January 2017

Jospeh M.

Position: LLP Designated Member

Appointed: 01 March 2014

Resigned: 27 October 2019

Tom M.

Position: LLP Designated Member

Appointed: 01 March 2014

Resigned: 11 October 2017

Hrp Total Solutions Ltd

Position: Corporate LLP Member

Appointed: 15 January 2014

Resigned: 19 February 2015

The Shore Grp (brighton) Limited

Position: Corporate LLP Member

Appointed: 20 December 2013

Resigned: 19 December 2014

The Shore Grp (kent) Limited

Position: Corporate LLP Member

Appointed: 20 December 2013

Resigned: 19 December 2014

2012 Brighton Limited

Position: Corporate LLP Member

Appointed: 20 December 2013

Resigned: 01 August 2015

Shore Construction Limited

Position: Corporate LLP Member

Appointed: 20 December 2013

Resigned: 01 August 2015

David S.

Position: LLP Designated Member

Appointed: 10 June 2013

Resigned: 31 October 2021

Christopher P.

Position: LLP Member

Appointed: 01 December 2012

Resigned: 25 February 2015

Craig H.

Position: LLP Designated Member

Appointed: 30 November 2012

Resigned: 03 January 2017

Karl A.

Position: LLP Member

Appointed: 05 April 2012

Resigned: 30 November 2012

Matthew H.

Position: LLP Member

Appointed: 05 April 2012

Resigned: 11 March 2013

Samuel S.

Position: LLP Designated Member

Appointed: 05 April 2012

Resigned: 03 January 2017

Fraser H.

Position: LLP Designated Member

Appointed: 05 April 2012

Resigned: 03 January 2017

Andrew P.

Position: LLP Member

Appointed: 05 April 2012

Resigned: 15 January 2014

Charlotte B.

Position: LLP Member

Appointed: 01 April 2012

Resigned: 30 June 2013

Lewis Y.

Position: LLP Designated Member

Appointed: 14 December 2011

Resigned: 01 July 2015

Francis B.

Position: LLP Designated Member

Appointed: 14 December 2011

Resigned: 01 July 2015

James H.

Position: LLP Designated Member

Appointed: 14 December 2011

Resigned: 01 July 2015

The Shore Grp Limited

Position: Corporate LLP Member

Appointed: 14 December 2011

Resigned: 01 August 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 23 names. As we researched, there is Luke G. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Kerry-Anne H. This PSC has significiant influence or control over the company,. The third one is Sophie Y., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Luke G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kerry-Anne H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sophie Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

Steve D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Simon J.

Notified on 1 August 2017
Nature of control: significiant influence or control

Carey-Leigh J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Daniel C.

Notified on 6 April 2016
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 31 October 2021
Nature of control: significiant influence or control

Brian C.

Notified on 6 April 2016
Ceased on 31 October 2021
Nature of control: significiant influence or control

Victoria B.

Notified on 6 April 2016
Ceased on 2 December 2020
Nature of control: significiant influence or control

Martin D.

Notified on 6 April 2016
Ceased on 29 August 2020
Nature of control: significiant influence or control

Joseph M.

Notified on 6 April 2016
Ceased on 27 October 2019
Nature of control: significiant influence or control

Hrp Total Solutions Kent Limited

5 Primrose Drive, Ditton, Aylesford, ME20 6EG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 09448700
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Paul M.

Notified on 6 April 2016
Ceased on 22 June 2018
Nature of control: significiant influence or control

Grant A.

Notified on 6 April 2016
Ceased on 8 June 2018
Nature of control: significiant influence or control

Jonathan A.

Notified on 6 April 2016
Ceased on 30 October 2017
Nature of control: significiant influence or control

Tom M.

Notified on 6 April 2016
Ceased on 11 October 2017
Nature of control: significiant influence or control

Duncan O.

Notified on 1 August 2016
Ceased on 16 September 2017
Nature of control: significiant influence or control

Ben T.

Notified on 3 June 2016
Ceased on 27 January 2017
Nature of control: significiant influence or control

Steve B.

Notified on 6 April 2016
Ceased on 27 January 2017
Nature of control: significiant influence or control

Fraser H.

Notified on 6 April 2016
Ceased on 3 January 2017
Nature of control: significiant influence or control

Samuel S.

Notified on 6 April 2016
Ceased on 3 January 2017
Nature of control: significiant influence or control

Craig H.

Notified on 6 April 2016
Ceased on 3 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand169 811187 661
Current Assets402 406399 766
Debtors232 595212 105
Other Debtors232 595212 105
Other
Creditors197 38623 456
Net Current Assets Liabilities205 020376 310
Other Creditors197 38621 882
Trade Creditors Trade Payables 1 574

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other
Director appointment termination date: January 13, 2024
filed on: 13th, January 2024
Free Download (1 page)

Company search

Advertisements