Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHINEREACH LIMITED
Company Information for

SHINEREACH LIMITED

83 BOUNDARY ROAD, LONDON, NW8 0RG,
Company Registration Number
03524757
Private Limited Company
Active

Company Overview

About Shinereach Ltd
SHINEREACH LIMITED was founded on 1998-03-10 and has its registered office in London. The organisation's status is listed as "Active". Shinereach Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHINEREACH LIMITED
 
Legal Registered Office
83 BOUNDARY ROAD
LONDON
NW8 0RG
Other companies in NW8
 
Previous Names
RFM PROPERTIES LIMITED25/05/2006
SHINEREACH LIMITED19/07/2005
Filing Information
Company Number 03524757
Company ID Number 03524757
Date formed 1998-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 07:00:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHINEREACH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHINEREACH LIMITED

Current Directors
Officer Role Date Appointed
WAYNE RODRIGUES
Company Secretary 2008-07-19
ANDREW PAUL RUSSELL GARWOOD WATKINS
Director 1998-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PROVESTYLE LTD
Company Secretary 2006-10-26 2008-07-19
NICHOLAS ROGER JOHN ROBINSON
Company Secretary 2000-11-09 2006-10-26
ERRYN WOOD
Company Secretary 1998-03-31 2000-11-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-10 1998-03-31
INSTANT COMPANIES LIMITED
Nominated Director 1998-03-10 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE RODRIGUES POSTHOLD LIMITED Company Secretary 2008-07-19 CURRENT 1993-07-05 Active
WAYNE RODRIGUES PLUSTRADE LIMITED Company Secretary 2008-07-19 CURRENT 1993-09-01 Active
WAYNE RODRIGUES OFFICESTRONG LIMITED Company Secretary 2008-07-19 CURRENT 2000-12-11 Active
WAYNE RODRIGUES GARMOORE INVESTMENTS LIMITED Company Secretary 2008-03-11 CURRENT 2006-05-16 Active
WAYNE RODRIGUES STAFFTRADE LIMITED Company Secretary 2008-03-11 CURRENT 1993-08-02 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS GILBERT REVERSIONS LIMITED Director 2014-12-19 CURRENT 2006-06-12 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS 103 GLOUCESTER PLACE LIMITED Director 2011-10-01 CURRENT 1983-07-18 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS EVEREST COURT (CROYDON) LIMITED Director 2011-05-30 CURRENT 2010-04-27 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS GARMOORE INVESTMENTS LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS STAFFTRADE LIMITED Director 2005-02-17 CURRENT 1993-08-02 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS POSTHOLD LIMITED Director 2005-02-17 CURRENT 1993-07-05 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS PLUSTRADE LIMITED Director 2005-02-17 CURRENT 1993-09-01 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS RFMC LIMITED Director 2004-09-20 CURRENT 2004-09-20 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS OFFICESTRONG LIMITED Director 2001-01-23 CURRENT 2000-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-08CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2024-02-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 035247570005
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 035247570006
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-12-20Compulsory strike-off action has been discontinued
2022-12-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 112 Boundary Road London NW8 0RH
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-10-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17AR0110/03/16 ANNUAL RETURN FULL LIST
2015-11-27CH01Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 2015-11-27
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0110/03/15 ANNUAL RETURN FULL LIST
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/14 FROM 258 Belsize Road London NW6 4BT
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-19AR0110/03/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0110/03/13 ANNUAL RETURN FULL LIST
2013-03-11CH03SECRETARY'S DETAILS CHNAGED FOR WAYNE RODRIGUES on 2013-03-11
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0110/03/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0110/03/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-16AR0110/03/10 ANNUAL RETURN FULL LIST
2010-04-16CH01Director's details changed for Andrew Paul Russell Garwood Watkins on 2010-02-02
2009-11-02AA31/12/08 TOTAL EXEMPTION FULL
2009-04-17363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-11-27363aRETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-07-22288aSECRETARY APPOINTED WAYNE GARRY RODRIGUES
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY PROVESTYLE LTD
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM C/O SHAH DODHIA & CO FIRST FLOOR 22 STEPHENSON WAY EUSTON LONDON NW1 2LE
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-26363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: THE OLD TOWN HALL 6 MARKET PLACE WARMINSTER WILTSHIRE BA12 9AP
2006-12-11288aNEW SECRETARY APPOINTED
2006-12-11288bSECRETARY RESIGNED
2006-05-25CERTNMCOMPANY NAME CHANGED RFM PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/05/06
2006-05-09363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-19CERTNMCOMPANY NAME CHANGED SHINEREACH LIMITED CERTIFICATE ISSUED ON 19/07/05
2005-07-18225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-07-08363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-31363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-29363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-30288bSECRETARY RESIGNED
2001-04-30363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-04-30288aNEW SECRETARY APPOINTED
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-05363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-16395PARTICULARS OF MORTGAGE/CHARGE
2000-01-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-02395PARTICULARS OF MORTGAGE/CHARGE
1999-04-17363sRETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS
1998-05-10288bDIRECTOR RESIGNED
1998-04-28287REGISTERED OFFICE CHANGED ON 28/04/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-04-28288bSECRETARY RESIGNED
1998-04-28288aNEW DIRECTOR APPOINTED
1998-04-28288aNEW SECRETARY APPOINTED
1998-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SHINEREACH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHINEREACH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-03-16 Outstanding WARD BAILLIE LIMITED
LEGAL CHARGE 1999-09-24 Satisfied SOUTHVIEW ESTATES LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 267,662

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHINEREACH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 38,983
Current Assets 2012-01-01 £ 357,335
Debtors 2012-01-01 £ 62,309
Stocks Inventory 2012-01-01 £ 256,043

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHINEREACH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHINEREACH LIMITED
Trademarks
We have not found any records of SHINEREACH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHINEREACH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SHINEREACH LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SHINEREACH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHINEREACH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHINEREACH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.