20 SHAILS LANE LIMITED

Register to unlock more data on OkredoRegister

20 SHAILS LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03268923

Incorporation date

24/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon22/04/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Director's details changed for Mr Philip Brian Davies on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon26/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon13/03/2024
Micro company accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon25/11/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-11-25
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-21 with updates
dot icon26/05/2021
Micro company accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon03/04/2020
Micro company accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon02/04/2019
Micro company accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon23/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon22/10/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon16/09/2015
Termination of appointment of Paul Rees Weston as a director on 2015-08-10
dot icon16/09/2015
Appointment of Mr Philip Brian Davies as a director on 2015-08-26
dot icon21/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon06/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon06/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon06/10/2014
Registered office address changed from 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-06
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon26/10/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-10-01
dot icon10/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/05/2010
Director's details changed for Paul Rees Weston on 2009-10-01
dot icon04/05/2010
Termination of appointment of Jan Czul as a director
dot icon13/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon13/10/2009
Termination of appointment of Peter Warr as a director
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/11/2008
Return made up to 24/10/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/12/2007
New director appointed
dot icon23/11/2007
Registered office changed on 23/11/07 from: 10 avon reach monkton hill chippenham wiltshire SN15 1EE
dot icon23/11/2007
Secretary resigned
dot icon23/11/2007
New secretary appointed
dot icon19/11/2007
Return made up to 24/10/07; full list of members
dot icon06/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon17/11/2006
Return made up to 24/10/06; full list of members
dot icon17/11/2006
Secretary resigned
dot icon22/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon11/07/2006
Director resigned
dot icon11/07/2006
Director resigned
dot icon21/06/2006
New secretary appointed;new director appointed
dot icon21/06/2006
Registered office changed on 21/06/06 from: hawthorn cottage hadham road bishops stortford hertfordshire CM23 2QT
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Memorandum and Articles of Association
dot icon12/06/2006
Certificate of change of name
dot icon09/11/2005
Return made up to 24/10/05; full list of members
dot icon05/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon09/11/2004
Return made up to 24/10/04; full list of members
dot icon07/02/2004
Return made up to 24/10/03; full list of members
dot icon27/11/2003
Accounts for a dormant company made up to 2002-10-31
dot icon27/11/2003
Accounts for a dormant company made up to 2003-10-31
dot icon13/11/2002
Return made up to 24/10/02; full list of members
dot icon07/11/2002
Certificate of change of name
dot icon26/10/2002
Director resigned
dot icon14/10/2002
Registered office changed on 14/10/02 from: 7 vanburgh gardens basingstoke hampshire RG22 4UQ
dot icon25/09/2002
New secretary appointed;new director appointed
dot icon29/06/2002
New director appointed
dot icon20/02/2002
Secretary resigned;director resigned
dot icon06/02/2002
Accounts for a dormant company made up to 2001-10-31
dot icon07/11/2001
Return made up to 24/10/01; full list of members
dot icon10/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon29/03/2001
Secretary's particulars changed;director's particulars changed
dot icon29/03/2001
Registered office changed on 29/03/01 from: 7 vanburgh gardens hatchwarren basingstoke hampshire RG22 4UQ
dot icon29/03/2001
Return made up to 24/10/00; full list of members
dot icon16/03/2001
Secretary's particulars changed;director's particulars changed
dot icon16/03/2001
Registered office changed on 16/03/01 from: acorn cottage 1 sandhole lane westbury wiltshire BA13 3SS
dot icon18/04/2000
Resolutions
dot icon05/04/2000
Return made up to 24/10/99; full list of members
dot icon30/03/2000
Accounts for a dormant company made up to 1999-10-31
dot icon30/03/2000
Registered office changed on 30/03/00 from: 62 castle view westbury wiltshire BA13 3HR
dot icon16/06/1999
Secretary's particulars changed;director's particulars changed
dot icon09/04/1999
Director's particulars changed
dot icon24/11/1998
Accounts for a dormant company made up to 1998-10-31
dot icon03/11/1998
Return made up to 24/10/98; full list of members
dot icon20/08/1998
Secretary's particulars changed;director's particulars changed
dot icon20/08/1998
Registered office changed on 20/08/98 from: paul godfrey 6 union street melksham wiltshire FN12 7PR
dot icon08/06/1998
Accounts for a dormant company made up to 1997-10-31
dot icon13/05/1998
New director appointed
dot icon05/03/1998
Resolutions
dot icon05/12/1997
Return made up to 24/10/97; full list of members
dot icon24/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Godfrey, Paul Richard
Director
17/03/1998 - 14/02/2002
-
Daley, Richard William
Director
24/04/2002 - 30/05/2006
-
Velleman, Deborah Mary
Secretary
31/10/2007 - 30/09/2014
132
Godfrey, Paul Richard
Secretary
23/10/1996 - 14/02/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 SHAILS LANE LIMITED

20 SHAILS LANE LIMITED is an(a) Active company incorporated on 24/10/1996 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20 SHAILS LANE LIMITED?

toggle

20 SHAILS LANE LIMITED is currently Active. It was registered on 24/10/1996 .

Where is 20 SHAILS LANE LIMITED located?

toggle

20 SHAILS LANE LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 20 SHAILS LANE LIMITED do?

toggle

20 SHAILS LANE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 SHAILS LANE LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.