SHANLY HOMES (STAINES) LIMITED
BEACONSFIELD MICHAEL SHANLY HOMES (STAINES) LIMITED MICHAEL SHANLY(HOLDINGS)LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 1LW
Company number 01018533
Status Active
Incorporation Date 22 July 1971
Company Type Private Limited Company
Address SORBON, AYLESBURY END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1LW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 29 September 2016 with updates; Satisfaction of charge 24 in full. The most likely internet sites of SHANLY HOMES (STAINES) LIMITED are www.shanlyhomesstaines.co.uk, and www.shanly-homes-staines.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Shanly Homes Staines Limited is a Private Limited Company. The company registration number is 01018533. Shanly Homes Staines Limited has been working since 22 July 1971. The present status of the company is Active. The registered address of Shanly Homes Staines Limited is Sorbon Aylesbury End Beaconsfield Buckinghamshire Hp9 1lw. . TROTT, Nicholas Mark is a Secretary of the company. SHANLY, Michael James is a Director of the company. TROTT, Nicholas Mark is a Director of the company. Secretary ASKIN, Robert has been resigned. Secretary DUNTHORNE, Peter Richard has been resigned. Secretary GILES, Paul Joseph has been resigned. Secretary TROTT, Nicholas Mark has been resigned. Secretary TUCKER, Donald Anthony has been resigned. Director BAILEY, Mark Patrick Miles has been resigned. Director ELLIOTT, Royston David has been resigned. Director HUNSLOW, Ian John has been resigned. Director MACKENZIE, Andrew Kevin Grieve has been resigned. Director MANNING, Raymond Charles has been resigned. Director MCGREGOR, Stephen John has been resigned. Director STEVENS, John Michael has been resigned. Director TUCKER, Donald Anthony has been resigned. Director VALENTINE, Jonathan Charles March has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TROTT, Nicholas Mark
Appointed Date: 17 August 2015

Director

Director
TROTT, Nicholas Mark
Appointed Date: 01 January 2001
61 years old

Resigned Directors

Secretary
ASKIN, Robert
Resigned: 03 July 2009
Appointed Date: 16 July 1998

Secretary
DUNTHORNE, Peter Richard
Resigned: 27 November 2009
Appointed Date: 18 May 2009

Secretary
GILES, Paul Joseph
Resigned: 31 July 2015
Appointed Date: 28 March 2013

Secretary
TROTT, Nicholas Mark
Resigned: 28 March 2013
Appointed Date: 27 November 2009

Secretary
TUCKER, Donald Anthony
Resigned: 16 July 1998

Director
BAILEY, Mark Patrick Miles
Resigned: 01 August 2006
Appointed Date: 01 January 2001
60 years old

Director
ELLIOTT, Royston David
Resigned: 16 July 1998
Appointed Date: 21 August 1992
69 years old

Director
HUNSLOW, Ian John
Resigned: 01 August 2006
Appointed Date: 01 June 2004
56 years old

Director
MACKENZIE, Andrew Kevin Grieve
Resigned: 28 May 2004
Appointed Date: 01 April 2003
55 years old

Director
MANNING, Raymond Charles
Resigned: 16 July 1998
82 years old

Director
MCGREGOR, Stephen John
Resigned: 30 September 2005
Appointed Date: 01 April 2003
59 years old

Director
STEVENS, John Michael
Resigned: 30 September 1993
86 years old

Director
TUCKER, Donald Anthony
Resigned: 17 August 2015
Appointed Date: 11 October 1996
71 years old

Director
VALENTINE, Jonathan Charles March
Resigned: 04 January 2002
Appointed Date: 01 August 2001
66 years old

Persons With Significant Control

Sorbon Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHANLY HOMES (STAINES) LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
29 Jan 2016
Satisfaction of charge 24 in full
07 Oct 2015
Full accounts made up to 31 December 2014
01 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50

...
... and 144 more events
01 Nov 1987
Secretary resigned;new secretary appointed

01 Nov 1987
Director resigned

21 Jul 1987
New director appointed

13 Feb 1987
Accounts for a small company made up to 31 December 1985

13 Feb 1987
Return made up to 01/07/86; full list of members

SHANLY HOMES (STAINES) LIMITED Charges

8 December 2011
Debenture
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2010
Legal charge
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16-24 bridge road chertsey surrey t/no…
15 September 2010
Floating charge
Delivered: 28 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property assets rights and revenues of…
17 October 2008
Third party legal charge
Delivered: 21 October 2008
Status: Satisfied on 29 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the north side of railshead road…
13 November 2007
Legal charge
Delivered: 20 November 2007
Status: Satisfied on 4 July 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 6 and 8 arterberry road raynes…
10 August 2007
Legal charge
Delivered: 15 August 2007
Status: Satisfied on 4 July 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a newton rubec beech drive kingswood.
1 November 2006
Legal charge
Delivered: 2 November 2006
Status: Satisfied on 30 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 33-39 chessington road ewell.
27 July 2006
Legal charge
Delivered: 28 July 2006
Status: Satisfied on 30 October 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 41 copsem lane, oxshott surrey.
22 February 2006
Legal charge
Delivered: 23 February 2006
Status: Satisfied on 30 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a dene house, bolton avenue, windsor.
19 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 5 June 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a staines road east sudbury.
14 July 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 5 June 2006
Persons entitled: Barclays Bank PLC
Description: F/H elleray and milford house pembroke road woking.
18 June 2004
Legal charge
Delivered: 19 June 2004
Status: Satisfied on 30 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 chestnut avenue wokingham.
19 May 2004
Legal charge
Delivered: 9 June 2004
Status: Satisfied on 5 June 2006
Persons entitled: Barclays Bank PLC
Description: F/H property land at eastworth road chertsey surrey.
12 January 2004
Legal charge
Delivered: 13 January 2004
Status: Satisfied on 5 June 2006
Persons entitled: Barclays Bank PLC
Description: F/H property known as 152-158 cambridge road, kingston upon…
28 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 5 June 2006
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 89 fernbank road ascot berkshire.
2 October 2003
Legal charge
Delivered: 4 October 2003
Status: Satisfied on 5 June 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 87 fernbank road, ascot, berkshire, SL5…
4 April 2003
Legal charge
Delivered: 8 April 2003
Status: Satisfied on 23 August 2004
Persons entitled: Barclays Bank PLC
Description: F/H property marie carlile house coley avenue woking.
13 January 2003
Legal charge
Delivered: 15 January 2003
Status: Satisfied on 23 August 2004
Persons entitled: Barclays Bank PLC
Description: The property k/a land to the rear of 110,112 and 114 london…
5 August 2002
Legal charge
Delivered: 6 August 2002
Status: Satisfied on 23 August 2004
Persons entitled: Barclays Bank PLC
Description: 180 chobham road sunningdale berkshire t/n BK300645.
17 June 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied on 20 September 2003
Persons entitled: Barclays Bank PLC
Description: The property known as land at railshead road isleworth…
8 May 2002
Legal charge
Delivered: 8 May 2002
Status: Satisfied on 20 September 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the east side of bridge lane…
10 December 2001
Legal charge
Delivered: 11 December 2001
Status: Satisfied on 20 September 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a land and buildings on the west side…
28 September 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied on 20 September 2003
Persons entitled: Barclays Bank PLC
Description: Land on the north side of railshead road isleworth title…
6 August 2001
Legal charge
Delivered: 7 August 2001
Status: Satisfied on 20 September 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property known as land on south side churt road…
11 September 1995
Floating charge
Delivered: 15 September 1995
Status: Satisfied on 20 September 2003
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
28 March 1984
Legal charge
Delivered: 4 April 1984
Status: Satisfied on 20 September 2003
Persons entitled: Barclays Bank PLC
Description: F/H 40 to 46 (even numbers) craven road, newbury berkshire…
17 August 1983
Debenture
Delivered: 25 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…