Shelley Homes Builders Limited

General information

Name:

Shelley Homes Builders Ltd

Office Address:

2 Charlbury Close NN8 2NS Wellingborough

Number: 04540597

Incorporation date: 2002-09-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 is the date that marks the founding of Shelley Homes Builders Limited, the company that is situated at 2 Charlbury Close, in Wellingborough. This means it's been 22 years Shelley Homes Builders has prospered in the business, as the company was founded on 2002-09-20. The firm reg. no. is 04540597 and its area code is NN8 2NS. The company currently known as Shelley Homes Builders Limited was known under the name Shelley Home Builders until 2003-01-29 at which point the name was replaced. The enterprise's principal business activity number is 68209 - Other letting and operating of own or leased real estate. 2022-03-31 is the last time when account status updates were filed.

Taking into consideration this specific firm's constant development, it was vital to appoint further company leaders: Ronald M. and Richard P. who have been cooperating since 2002-10-04 for the benefit of this specific limited company. Additionally, the managing director's efforts are regularly assisted with by a secretary - Richard P., who joined the limited company on 2002-10-04.

  • Previous company's names
  • Shelley Homes Builders Limited 2003-01-29
  • Shelley Home Builders Limited 2002-09-20

Financial data based on annual reports

Company staff

Ronald M.

Role: Director

Appointed: 04 October 2002

Latest update: 28 March 2024

Richard P.

Role: Secretary

Appointed: 04 October 2002

Latest update: 28 March 2024

Richard P.

Role: Director

Appointed: 04 October 2002

Latest update: 28 March 2024

People with significant control

Executives with significant control over the firm are: Ronald M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ronald M.
Notified on 20 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard P.
Notified on 20 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ronald P.
Notified on 6 April 2016
Ceased on 17 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard P.
Notified on 6 April 2016
Ceased on 17 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James M.
Notified on 20 September 2016
Ceased on 20 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James M.
Notified on 6 April 2016
Ceased on 20 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 5 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 November 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

C/o 2 Windermere Drive

Post code:

NN8 3XQ

City / Town:

Wellingborough

HQ address,
2013

Address:

C/o 2 Windermere Drive

Post code:

NN8 3XQ

City / Town:

Wellingborough

HQ address,
2014

Address:

C/o 2 Windermere Drive

Post code:

NN8 3XQ

City / Town:

Wellingborough

HQ address,
2015

Address:

C/o 2 Windermere Drive

Post code:

NN8 3XQ

City / Town:

Wellingborough

Accountant/Auditor,
2012 - 2013

Name:

Ad Valorem Accountancy Services Limited

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
21
Company Age

Closest Companies - by postcode