Company NameShinecrown Limited
DirectorJulian Robert Holy
Company StatusActive
Company Number05031160
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Julian Robert Holy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Spencer Road
Chiswick
Greater London
W4 3SS
Secretary NameMargaret Anne Holy
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Spencer Road
London
W4 3SS

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Margaret Anne Holy
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

24 May 2004Delivered on: 27 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 42 & 44 clareville street kensington london t/ no NGL618299.
Outstanding

Filing History

11 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
20 December 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
21 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
17 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
13 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
9 October 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
24 March 2009Return made up to 02/02/09; full list of members (3 pages)
24 March 2009Return made up to 02/02/09; full list of members (3 pages)
21 November 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
21 November 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
4 March 2008Return made up to 02/02/08; full list of members (3 pages)
4 March 2008Return made up to 02/02/08; full list of members (3 pages)
4 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
4 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
14 April 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
14 March 2006Return made up to 02/02/06; full list of members (6 pages)
14 March 2006Return made up to 02/02/06; full list of members (6 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o williams & co 8-10 south street epsom surrey KT18 7PF (1 page)
10 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
10 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o williams & co 8-10 south street epsom surrey KT18 7PF (1 page)
25 October 2005Registered office changed on 25/10/05 from: 33 spencer road chiswick london W4 3SS (1 page)
25 October 2005Registered office changed on 25/10/05 from: 33 spencer road chiswick london W4 3SS (1 page)
19 April 2005Return made up to 02/02/05; full list of members (7 pages)
19 April 2005Return made up to 02/02/05; full list of members (7 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
2 February 2004Incorporation (15 pages)
2 February 2004Incorporation (15 pages)