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

THE SHORES RESIDENTS MANAGEMENT COMPANY LIMITED

11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, PO15 5SN,
Company Registration Number
05135824
Private Limited Company
Active

Company Overview

About The Shores Residents Management Company Ltd
THE SHORES RESIDENTS MANAGEMENT COMPANY LIMITED was founded on 2004-05-24 and has its registered office in Fareham. The organisation's status is listed as "Active". The Shores Residents Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE SHORES RESIDENTS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
11 LITTLE PARK FARM ROAD
FAREHAM
HAMPSHIRE
PO15 5SN
Other companies in PO13
 
Previous Names
THE SHORES RESIDENT MANAGEMENT COMPANY LIMITED02/06/2004
Filing Information
Company Number 05135824
Company ID Number 05135824
Date formed 2004-05-24
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 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:08:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SHORES RESIDENTS MANAGEMENT COMPANY 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 THE SHORES RESIDENTS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ECKERSLEY WHITE PROPERTY MANAGEMENT
Company Secretary 2013-01-01
CHARLES IAN JAMES ANDREW
Director 2007-01-15
BRIAN AIDEN CARDWELL
Director 2007-08-06
HUGH COWAN
Director 2007-01-15
RYAN FRONDA
Director 2007-08-06
MARJORIE VIOLET JAYNE HULME
Director 2007-08-06
GRAHAM MAURICE PEPPER
Director 2015-09-07
DOUGLAS BRIAN SAMMONS
Director 2007-08-06
JOHN MICHAEL SHAKESPEARE
Director 2015-09-07
LANCE GEOFFREY TAYLOR
Director 2007-01-15
NICHOLAS ALAN WOOLF
Director 2007-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM MCCARRON CHILD
Director 2007-08-06 2013-10-21
IVOR JOHN DYER
Director 2008-02-11 2012-11-26
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2010-03-25 2011-12-31
ALAN GORDON TOMKINS
Director 2007-08-06 2010-02-01
PETER FREDERICK STAINROD
Director 2007-08-06 2008-10-03
NEIL STAINROD
Company Secretary 2007-01-15 2008-05-08
NEIL STAINROD
Director 2007-01-15 2008-05-08
ALAN GORDON TOMKINS
Director 2007-01-15 2007-07-09
BRIAN AIDEN CARDWELL
Director 2007-03-01 2007-06-13
NICHOLAS ALAN WOOLF
Director 2007-03-06 2007-06-13
DOUGLAS BRIAN SAMMONS
Director 2007-03-06 2007-06-07
PAUL WILLIAM MCCARRON CHILD
Director 2007-02-22 2007-06-04
MARJORIE VIOLET JAYNE HULME
Director 2007-03-06 2007-06-04
ANDRE GEORGE CONFAVREUX
Company Secretary 2005-10-10 2007-02-05
RICHARD STUART HOUGH
Director 2004-05-24 2007-02-05
MARK ADRIAN KIRKLAND
Director 2005-05-11 2007-02-05
SLC REGISTRARS LIMITED
Company Secretary 2004-05-24 2005-10-10
IAN DAVID RICHARDS
Director 2004-05-24 2005-05-11
SLC CORPORATE SERVICES LIMITED
Director 2004-05-24 2004-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN FRONDA INTELLIGENT POOL SYSTEM LTD Director 2013-10-01 CURRENT 2011-02-09 Active
RYAN FRONDA AQUA PLATINUM PROJECTS LTD Director 2011-04-19 CURRENT 2011-04-19 Active
RYAN FRONDA SOUTHWAYS MANAGEMENT COMPANY LIMITED Director 2009-04-16 CURRENT 2007-07-18 Dissolved 2015-11-17
MARJORIE VIOLET JAYNE HULME SOLENT ENTERPRISES LIMITED Director 2013-01-09 CURRENT 2012-10-19 Active
LANCE GEOFFREY TAYLOR HOSTING LTD Director 2010-05-21 CURRENT 2002-02-13 Dissolved 2018-01-16
LANCE GEOFFREY TAYLOR VALLEYMORE DEVELOPMENTS LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
LANCE GEOFFREY TAYLOR VALLEYMORE LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
LANCE GEOFFREY TAYLOR VALLEYMORE GROUP LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
LANCE GEOFFREY TAYLOR PASSFORD HOLDINGS LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
LANCE GEOFFREY TAYLOR PASSFORD LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
LANCE GEOFFREY TAYLOR FRONT COMMUNICATIONS LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
LANCE GEOFFREY TAYLOR UKWDA LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active - Proposal to Strike off
LANCE GEOFFREY TAYLOR WEB 7 LIMITED Director 2005-07-23 CURRENT 2004-07-23 Dissolved 2015-09-08
LANCE GEOFFREY TAYLOR REDSTATION RESOURCES LIMITED Director 2005-04-19 CURRENT 2004-07-23 Dissolved 2013-11-12
LANCE GEOFFREY TAYLOR RACKCENTRE LIMITED Director 2004-10-05 CURRENT 1999-10-01 Active
LANCE GEOFFREY TAYLOR PASSFORD PROPERTIES LIMITED Director 2004-10-05 CURRENT 1999-10-04 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
2024-03-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-07-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MARJORIE VIOLET JAYNE HULME
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MARJORIE VIOLET JAYNE HULME
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2020-09-08TM02Termination of appointment of Eckersley White Property Management on 2020-09-08
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM 120 High Street Lee-on-Solent Hampshire PO13 9DB
2020-09-08AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2020-09-08
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-03-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27PSC08Notification of a person with significant control statement
2019-06-27PSC08Notification of a person with significant control statement
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-06-27AP01DIRECTOR APPOINTED MAIRI VERONICA WANNOP
2019-06-27AP01DIRECTOR APPOINTED MAIRI VERONICA WANNOP
2019-05-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-07-20PSC07CESSATION OF RORY WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 150
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 150
2016-06-20AR0124/05/16 ANNUAL RETURN FULL LIST
2016-06-20AP01DIRECTOR APPOINTED MR GRAHAM MAURICE PEPPER
2016-06-20AP01DIRECTOR APPOINTED MR JOHN MICHAEL SHAKESPEARE
2016-03-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-21LATEST SOC21/06/15 STATEMENT OF CAPITAL;GBP 150
2015-06-21AR0124/05/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 150
2014-07-14AR0124/05/14 ANNUAL RETURN FULL LIST
2014-07-14CH01Director's details changed for Mr Lance Geoffrey Taylor on 2013-10-21
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR IVOR DYER
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHILD
2013-07-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0124/05/13 ANNUAL RETURN FULL LIST
2013-07-08CH01Director's details changed for Nicholas Alan Woolf on 2009-10-02
2013-01-03AP04Appointment of corporate company secretary Eckersley White Property Management
2012-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-20AR0124/05/12 ANNUAL RETURN FULL LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BRIAN SAMMONS / 19/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE VIOLET JAYNE HULME / 19/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR JOHN DYER / 19/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HIGH COWAN / 19/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN AIDEN CARDWELL / 19/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN JAMES ANDREW / 19/06/2012
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-06-09AR0124/05/11 FULL LIST
2011-03-25AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2010-08-25AR0124/05/10 FULL LIST
2010-07-13AP04CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2010-06-07AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TOMKINS
2009-09-09363aRETURN MADE UP TO 24/05/09; NO CHANGE OF MEMBERS
2009-05-09AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 5 SOVEREIGN GATE 308-314 COMMERCIAL ROAD PORTSMOUTH HANTS PO1 4BL
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR PETER STAINROD
2008-05-14AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL STAINROD
2008-02-15288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-15363sRETURN MADE UP TO 24/05/07; CHANGE OF MEMBERS; AMEND
2007-08-1588(2)RAD 16/07/07--------- £ SI 1@10=10 £ IC 130/140
2007-08-1588(2)RAD 16/07/07--------- £ SI 1@10=10 £ IC 140/150
2007-07-18288bDIRECTOR RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2007-06-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-20363sRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: SWAN COURT WATERMANS BUSINESS PARK KINGSBURY CRESCENT STAINES MIDDLESEX TW18 3BA
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bSECRETARY RESIGNED
2004-05-24New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE SHORES RESIDENTS MANAGEMENT COMPANY 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 THE SHORES RESIDENTS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SHORES RESIDENTS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE SHORES RESIDENTS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE SHORES RESIDENTS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SHORES RESIDENTS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE SHORES RESIDENTS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SHORES RESIDENTS MANAGEMENT COMPANY 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 (98000 - Residents property management) as THE SHORES RESIDENTS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE SHORES RESIDENTS MANAGEMENT COMPANY 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 THE SHORES RESIDENTS MANAGEMENT COMPANY 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 THE SHORES RESIDENTS MANAGEMENT COMPANY 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.