Company NameShoregrove Limited
DirectorDavid Edward Masters
Company StatusActive
Company Number03475453
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Edward Masters
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(3 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House 43 Swan Street
West Malling
Kent
ME19 6HF
Secretary NameMrs Susan Mary Woodhouse
NationalityBritish
StatusCurrent
Appointed30 March 2008(10 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngley Farm
Cranbrook
Kent
TN17 2QJ
Director NameRobin Alec Avery
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 1998)
RoleBuilder
Correspondence Address109 Gladstone Road
Ashford
Kent
TN24 0DE
Secretary NameMarcus Charles Sutcliffe
NationalityBritish
StatusResigned
Appointed05 December 1997(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 1998)
RoleLand Owner
Correspondence AddressDeanery Cottage
Triggs Farm
Goudhurst
Cranbrook Kent
TN17 1DS
Secretary NameRosalind Rhoda Masters
NationalityBritish
StatusResigned
Appointed16 March 1998(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 04 February 2006)
RoleCompany Director
Correspondence AddressTriggs Farm Goudhurst
Cranbrook
Kent
TN17 1DS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1David Edward Masters
100.00%
Ordinary

Financials

Year2014
Gross Profit-£100,386
Net Worth£377,286
Current Liabilities£62,023

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

26 July 1999Delivered on: 3 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a stocks farm and house udimore rye east sussex.
Outstanding
17 July 1998Delivered on: 27 July 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Farm buildings at home farm surrenden dering pluckley kent.
Outstanding

Filing History

6 December 2023Director's details changed for Mr David Edward Masters on 27 November 2023 (2 pages)
6 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
6 December 2023Change of details for Mr David Edward Masters as a person with significant control on 27 November 2023 (2 pages)
4 August 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
20 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
15 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
10 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
12 June 2020Director's details changed for Mr David Edward Masters on 12 June 2020 (2 pages)
12 June 2020Change of details for Mr David Edward Masters as a person with significant control on 12 June 2020 (2 pages)
3 January 2020Confirmation statement made on 3 December 2019 with updates (5 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
19 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
29 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
1 March 2018Previous accounting period extended from 2 June 2017 to 31 August 2017 (1 page)
6 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
19 June 2017Total exemption small company accounts made up to 2 June 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 2 June 2016 (5 pages)
18 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 2 June 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 2 June 2015 (4 pages)
15 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
24 November 2015Registered office address changed from , 4th Floor Centre Heights 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
28 October 2014Total exemption full accounts made up to 2 June 2014 (10 pages)
28 October 2014Total exemption full accounts made up to 2 June 2014 (10 pages)
28 October 2014Total exemption full accounts made up to 2 June 2014 (10 pages)
6 May 2014Total exemption full accounts made up to 2 June 2013 (9 pages)
6 May 2014Total exemption full accounts made up to 2 June 2013 (9 pages)
6 May 2014Total exemption full accounts made up to 2 June 2013 (9 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
10 January 2013Total exemption full accounts made up to 2 June 2012 (10 pages)
10 January 2013Total exemption full accounts made up to 2 June 2012 (10 pages)
10 January 2013Total exemption full accounts made up to 2 June 2012 (10 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption full accounts made up to 2 June 2011 (10 pages)
2 March 2012Total exemption full accounts made up to 2 June 2011 (10 pages)
2 March 2012Total exemption full accounts made up to 2 June 2011 (10 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption full accounts made up to 2 June 2010 (9 pages)
3 March 2011Total exemption full accounts made up to 2 June 2010 (9 pages)
3 March 2011Total exemption full accounts made up to 2 June 2010 (9 pages)
25 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (14 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (14 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (14 pages)
1 October 2009Total exemption full accounts made up to 2 June 2009 (9 pages)
1 October 2009Total exemption full accounts made up to 2 June 2009 (9 pages)
1 October 2009Total exemption full accounts made up to 2 June 2009 (9 pages)
11 June 2009Total exemption full accounts made up to 2 June 2008 (9 pages)
11 June 2009Total exemption full accounts made up to 2 June 2008 (9 pages)
11 June 2009Total exemption full accounts made up to 2 June 2008 (9 pages)
9 December 2008Return made up to 03/12/08; full list of members (5 pages)
9 December 2008Return made up to 03/12/08; full list of members (5 pages)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
18 November 2008Registered office changed on 18/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page)
27 May 2008Secretary appointed susan mary woodhouse (1 page)
27 May 2008Secretary appointed susan mary woodhouse (1 page)
18 April 2008Appointment terminated secretary rosalind masters (1 page)
18 April 2008Appointment terminated secretary rosalind masters (1 page)
17 January 2008Total exemption full accounts made up to 6 June 2007 (9 pages)
17 January 2008Total exemption full accounts made up to 6 June 2007 (9 pages)
17 January 2008Total exemption full accounts made up to 6 June 2007 (9 pages)
17 December 2007Return made up to 03/12/07; full list of members (5 pages)
17 December 2007Return made up to 03/12/07; full list of members (5 pages)
20 July 2007Total exemption full accounts made up to 6 June 2006 (9 pages)
20 July 2007Total exemption full accounts made up to 6 June 2006 (9 pages)
20 July 2007Total exemption full accounts made up to 6 June 2006 (9 pages)
14 February 2007Return made up to 03/12/06; full list of members (5 pages)
14 February 2007Return made up to 03/12/06; full list of members (5 pages)
12 April 2006Total exemption full accounts made up to 6 June 2005 (9 pages)
12 April 2006Total exemption full accounts made up to 6 June 2005 (9 pages)
12 April 2006Total exemption full accounts made up to 6 June 2005 (9 pages)
14 February 2006Return made up to 03/12/05; full list of members (5 pages)
14 February 2006Return made up to 03/12/05; full list of members (5 pages)
8 February 2005Total exemption full accounts made up to 2 June 2004 (9 pages)
8 February 2005Total exemption full accounts made up to 2 June 2004 (9 pages)
8 February 2005Total exemption full accounts made up to 2 June 2004 (9 pages)
17 December 2004Return made up to 03/12/04; full list of members (5 pages)
17 December 2004Return made up to 03/12/04; full list of members (5 pages)
2 November 2004Total exemption full accounts made up to 6 June 2004 (9 pages)
2 November 2004Total exemption full accounts made up to 6 June 2004 (9 pages)
2 November 2004Total exemption full accounts made up to 6 June 2004 (9 pages)
17 January 2004Return made up to 03/12/03; full list of members (5 pages)
17 January 2004Return made up to 03/12/03; full list of members (5 pages)
29 August 2003Total exemption full accounts made up to 6 June 2002 (10 pages)
29 August 2003Total exemption full accounts made up to 6 June 2002 (10 pages)
29 August 2003Total exemption full accounts made up to 6 June 2002 (10 pages)
9 January 2003Return made up to 03/12/02; full list of members (5 pages)
9 January 2003Return made up to 03/12/02; full list of members (5 pages)
18 January 2002Return made up to 03/12/01; full list of members (5 pages)
18 January 2002Return made up to 03/12/01; full list of members (5 pages)
17 January 2002Total exemption full accounts made up to 6 June 2001 (11 pages)
17 January 2002Total exemption full accounts made up to 6 June 2001 (11 pages)
17 January 2002Total exemption full accounts made up to 6 June 2001 (11 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street, london, W1M 0HB (1 page)
3 April 2001Full accounts made up to 6 June 2000 (11 pages)
3 April 2001Full accounts made up to 6 June 2000 (11 pages)
3 April 2001Full accounts made up to 6 June 2000 (11 pages)
13 March 2001Ad 06/06/00--------- £ si 98@1 (2 pages)
13 March 2001Ad 06/06/00--------- £ si 98@1 (2 pages)
26 January 2001Return made up to 03/12/00; full list of members (5 pages)
26 January 2001Return made up to 03/12/00; full list of members (5 pages)
24 March 2000Full accounts made up to 6 June 1999 (11 pages)
24 March 2000Full accounts made up to 6 June 1999 (11 pages)
24 March 2000Full accounts made up to 6 June 1999 (11 pages)
19 January 2000Return made up to 03/12/99; full list of members (6 pages)
19 January 2000Return made up to 03/12/99; full list of members (6 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
7 January 1999Return made up to 03/12/98; full list of members (6 pages)
7 January 1999Return made up to 03/12/98; full list of members (6 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
17 April 1998Accounting reference date extended from 31/12/98 to 02/06/99 (1 page)
17 April 1998Accounting reference date extended from 31/12/98 to 02/06/99 (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998Registered office changed on 17/04/98 from: 32 north street hailsham east sussex BN27 1DW (1 page)
17 April 1998Registered office changed on 17/04/98 from: 32 north street, hailsham, east sussex, BN27 1DW (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Registered office changed on 02/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Registered office changed on 02/01/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Secretary resigned (1 page)
3 December 1997Incorporation (13 pages)
3 December 1997Incorporation (13 pages)