Background WavePink WaveYellow Wave

SHOREACRES (SANDBANKS) LIMITED (00715963)

SHOREACRES (SANDBANKS) LIMITED (00715963) is an active UK company. incorporated on 21 February 1962. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. SHOREACRES (SANDBANKS) LIMITED has been registered for 64 years. Current directors include COOMBES, Susan Carol, MAINGAY, Oliver Nicholas Tyndall, NASH, Lindsey Jane and 2 others.

Company Number
00715963
Status
active
Type
ltd
Incorporated
21 February 1962
Age
64 years
Address
87 North Road, Poole, BH14 0LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOMBES, Susan Carol, MAINGAY, Oliver Nicholas Tyndall, NASH, Lindsey Jane, PARRY, Stephen John, SOBER, Anthony Lionel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOREACRES (SANDBANKS) LIMITED

SHOREACRES (SANDBANKS) LIMITED is an active company incorporated on 21 February 1962 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHOREACRES (SANDBANKS) LIMITED was registered 64 years ago.(SIC: 98000)

Status

active

Active since 64 years ago

Company No

00715963

LTD Company

Age

64 Years

Incorporated 21 February 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

87 North Road Poole, BH14 0LT,

Previous Addresses

Shoreacres Banks Road Sandbanks Poole Dorset BH13 7QH
From: 21 February 1962To: 17 September 2014
Timeline

28 key events • 1962 - 2024

Funding Officers Ownership
Company Founded
Feb 62
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jun 14
Director Left
May 15
Loan Cleared
Jul 16
Director Left
May 17
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Apr 21
New Owner
May 22
New Owner
May 22
New Owner
May 22
Owner Exit
May 22
Director Left
Feb 23
Director Joined
Apr 24
0
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

Q1 PROFESSIONAL SERVICES

Active
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 01 Jan 2026

COOMBES, Susan Carol

Active
Moolham Lane, IlminsterTA19 0PD
Born September 1955
Director
Appointed 05 Feb 2021

MAINGAY, Oliver Nicholas Tyndall

Active
Kingston Upon ThamesKT1 4DL
Born November 1984
Director
Appointed 05 Feb 2021

NASH, Lindsey Jane

Active
141 Banks Road, PooleBH13 7QH
Born March 1959
Director
Appointed 23 Jan 2024

PARRY, Stephen John

Active
Dulwich, LondonSE22 8TB
Born April 1967
Director
Appointed 04 Feb 2021

SOBER, Anthony Lionel

Active
Beech Drive, LondonN2 9NY
Born February 1943
Director
Appointed 28 May 2012

BAKER, Peter Ackerman

Resigned
The Limes, NewburyRG13 2DZ
Secretary
Appointed N/A
Resigned 26 May 1992

BRAFMAN, Barbara Monica

Resigned
5 Shoreacres, PooleBH13 7QH
Secretary
Appointed 26 May 1992
Resigned 28 May 2012

FRY, Michael John Russell

Resigned
Bracken Avenue, LondonSW12 8BJ
Secretary
Appointed 28 May 2012
Resigned 30 May 2017

PARRY, Stephen John

Resigned
Dulwich, LondonSE22 8TB
Secretary
Appointed 30 May 2017
Resigned 01 Jan 2021

SOBER, Anthony Lionel

Resigned
LondonN2 9NY
Secretary
Appointed 01 Jan 2021
Resigned 01 Jan 2026

BAKER, Peter Ackerman

Resigned
The Limes, NewburyRG13 2DZ
Born September 1928
Director
Appointed N/A
Resigned 26 May 1992

BRAFMAN, Barbara Monica

Resigned
5 Shoreacres, PooleBH13 7QH
Born April 1933
Director
Appointed 12 Aug 1991
Resigned 28 May 2012

FRY, George Russell

Resigned
Netherfield, CrowboroughTN6 1TY
Born February 1917
Director
Appointed N/A
Resigned 01 May 2010

FRY, Michael John Russell

Resigned
Bracken Avenue, LondonSW12 8BJ
Born July 1955
Director
Appointed 28 May 2012
Resigned 30 May 2017

MAINGAY, Deborah Jane

Resigned
Linton House 8 Southborough Road, SurbitonKT6 6JN
Born July 1954
Director
Appointed 01 Sept 2000
Resigned 01 May 2010

NASH, David Percy

Resigned
141 Banks Road, PooleBH13 7QH
Born May 1940
Director
Appointed 01 May 2010
Resigned 28 May 2012

PARRY, Stephen John

Resigned
East Dulwich Grove, LondonSE22 8TB
Born April 1967
Director
Appointed 28 May 2012
Resigned 01 Jan 2021

PISTOL, Neil George

Resigned
London ColneyAL2 1QL
Born August 1959
Director
Appointed 25 Jan 2021
Resigned 21 Feb 2023

PURGAVIE, Bruce Roy

Resigned
The Hollies, LondonSE21 7AJ
Born January 1940
Director
Appointed N/A
Resigned 26 May 2015

RICH, Allan Jeffrey

Resigned
Tile Kiln Lane, HarefieldUB9 6LU
Born October 1942
Director
Appointed 27 May 2014
Resigned 20 Jan 2021

SARGEANT, Melvyn John

Resigned
Little Oaks Farm Boat Lane, LichfieldWS14 0PS
Born November 1942
Director
Appointed 07 Sept 2000
Resigned 28 May 2012

Persons with significant control

7

5 Active
2 Ceased

Mrs Susan Carol Coombes

Active
Moolham Lane, IlminsterTA19 0PD
Born September 1955

Nature of Control

Significant influence or control
Notified 05 Feb 2021

Mr Oliver Nicholas Tyndall Maingay

Active
Kingston Upon ThamesKT1 4DL
Born November 1984

Nature of Control

Significant influence or control
Notified 05 Feb 2021

Mr Neil George Pistol

Active
London ColneyAL2 1QL
Born August 1959

Nature of Control

Significant influence or control
Notified 25 Jan 2021

Mr Allan Jeffrey Rich

Ceased
Tile Kiln Lane, HarefieldUB9 6LU
Born October 1942

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 20 Jan 2021

Mr Michael John Russell Fry

Ceased
Balham, LondonSW12 8BJ
Born July 1955

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 30 May 2017

Mr Stephen John Parry

Active
Dulwich, LondonSE22 8TB
Born April 1967

Nature of Control

Significant influence or control
Notified 01 May 2016

Mr Anthony Lionel Sober

Active
LondonN2 9NY
Born February 1943

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

138

Appoint Corporate Secretary Company With Name Date
21 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Resolution
6 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 March 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
288288
Legacy
4 June 1992
363sAnnual Return (shuttle)
Legacy
29 August 1991
288288
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
22 May 1990
288288
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Legacy
6 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 June 1986
363363
Accounts With Accounts Type Full
17 April 1986
AAAnnual Accounts
Accounts With Made Up Date
29 December 1976
AAAnnual Accounts
Accounts With Made Up Date
20 June 1975
AAAnnual Accounts
Incorporation Company
21 February 1962
NEWINCIncorporation