Background WavePink WaveYellow Wave

SHANLY HOMES (STAINES) LIMITED (01018533)

SHANLY HOMES (STAINES) LIMITED (01018533) is an active UK company. incorporated on 22 July 1971. with registered office in Beaconsfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHANLY HOMES (STAINES) LIMITED has been registered for 54 years. Current directors include MARVIN, Ross Alistair, SHANLY, Michael James.

Company Number
01018533
Status
active
Type
ltd
Incorporated
22 July 1971
Age
54 years
Address
Sorbon, Beaconsfield, HP9 1LW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARVIN, Ross Alistair, SHANLY, Michael James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANLY HOMES (STAINES) LIMITED

SHANLY HOMES (STAINES) LIMITED is an active company incorporated on 22 July 1971 with the registered office located in Beaconsfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHANLY HOMES (STAINES) LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01018533

LTD Company

Age

54 Years

Incorporated 22 July 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

MICHAEL SHANLY HOMES (STAINES) LIMITED
From: 27 December 2000To: 16 May 2008
MICHAEL SHANLY(HOLDINGS)LIMITED
From: 22 July 1971To: 27 December 2000
Contact
Address

Sorbon Aylesbury End Beaconsfield, HP9 1LW,

Previous Addresses

Sorbon Horseshoe Crescent Beaconsfield Bucks HP9 1LJ
From: 22 July 1971To: 1 October 2010
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Aug 15
Loan Cleared
Jan 16
Director Joined
Jan 20
Director Left
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Apr 21
Director Left
Mar 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MARVIN, Ross Alistair

Active
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 20 Jul 2020

MARVIN, Ross Alistair

Active
Aylesbury End, BeaconsfieldHP9 1LW
Born April 1981
Director
Appointed 07 Apr 2021

SHANLY, Michael James

Active
Sorbon, BeaconsfieldHP9 1LW
Born December 1945
Director
Appointed N/A

ASKIN, Robert

Resigned
Cherry Trees, Milford On SeaSO41 0NE
Secretary
Appointed 16 Jul 1998
Resigned 03 Jul 2009

DUNTHORNE, Peter Richard

Resigned
18 The Lilacs, WokinghamRG41 4UT
Secretary
Appointed 18 May 2009
Resigned 27 Nov 2009

GILES, Paul Joseph

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 28 Mar 2013
Resigned 31 Jul 2015

HUDA, Khayrul

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 14 Jan 2020
Resigned 20 Jul 2020

TROTT, Nicholas Mark

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 17 Aug 2015
Resigned 14 Jan 2020

TROTT, Nicholas Mark

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 27 Nov 2009
Resigned 28 Mar 2013

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Secretary
Appointed N/A
Resigned 16 Jul 1998

BAILEY, Mark Patrick Miles

Resigned
89 Earles Meadow, HorshamRH12 4HR
Born October 1965
Director
Appointed 01 Jan 2001
Resigned 01 Aug 2006

ELLIOTT, Royston David

Resigned
50 Holmes Road, TwickenhamTW1 4RG
Born March 1956
Director
Appointed 21 Aug 1992
Resigned 16 Jul 1998

HUDA, Khayrul

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born March 1978
Director
Appointed 14 Jan 2020
Resigned 28 Feb 2022

HUNSLOW, Ian John

Resigned
7 Mallow Close, HorshamRH12 5GA
Born November 1969
Director
Appointed 01 Jun 2004
Resigned 01 Aug 2006

MACKENZIE, Andrew Kevin Grieve

Resigned
8 Mill Lane, GodalmingGU7 1EY
Born September 1970
Director
Appointed 01 Apr 2003
Resigned 28 May 2004

MANNING, Raymond Charles

Resigned
94 Brunel Road, MaidenheadSL6 2RT
Born March 1943
Director
Appointed N/A
Resigned 16 Jul 1998

MCGREGOR, Stephen John

Resigned
1 Holmehills Cottages, LiphookGU30 7QP
Born July 1966
Director
Appointed 01 Apr 2003
Resigned 30 Sept 2005

STEVENS, John Michael

Resigned
Tarragon Camden Road, MaidenheadSL6 6HA
Born May 1939
Director
Appointed N/A
Resigned 30 Sept 1993

TROTT, Nicholas Mark

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1964
Director
Appointed 01 Jan 2001
Resigned 01 Jul 2020

TUCKER, Donald Anthony

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1954
Director
Appointed 11 Oct 1996
Resigned 17 Aug 2015

VALENTINE, Jonathan Charles March

Resigned
104 Keslake Road, LondonNW6 6DG
Born April 1959
Director
Appointed 01 Aug 2001
Resigned 04 Jan 2002

Persons with significant control

2

Aylesbury End, BeaconsfieldHP9 1LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Aylesbury End, BeaconsfieldHP9 1LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2022
AAAnnual Accounts
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Resolution
8 June 2020
RESOLUTIONSResolutions
Memorandum Articles
8 June 2020
MAMA
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Legacy
17 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Legacy
18 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Legacy
28 September 2010
MG01MG01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Medium
24 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 November 2008
AAAnnual Accounts
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
22 October 2008
363aAnnual Return
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
288cChange of Particulars
Certificate Change Of Name Company
14 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
31 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 November 2006
AAAnnual Accounts
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
5 June 2006
403aParticulars of Charge Subject to s859A
Legacy
5 June 2006
403aParticulars of Charge Subject to s859A
Legacy
5 June 2006
403aParticulars of Charge Subject to s859A
Legacy
5 June 2006
403aParticulars of Charge Subject to s859A
Legacy
5 June 2006
403aParticulars of Charge Subject to s859A
Legacy
5 June 2006
403aParticulars of Charge Subject to s859A
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
21 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
403aParticulars of Charge Subject to s859A
Legacy
23 August 2004
403aParticulars of Charge Subject to s859A
Legacy
23 August 2004
403aParticulars of Charge Subject to s859A
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
19 June 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 1999
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
15 September 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1993
AAAnnual Accounts
Legacy
13 October 1993
288288
Accounts With Accounts Type Small
20 October 1992
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Legacy
28 September 1992
288288
Accounts With Accounts Type Small
10 October 1991
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Legacy
20 June 1991
288288
Accounts With Accounts Type Small
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Legacy
13 November 1990
288288
Legacy
16 January 1990
288288
Legacy
6 December 1989
363363
Accounts With Accounts Type Small
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
288288
Legacy
15 February 1989
363363
Accounts With Accounts Type Small
25 January 1989
AAAnnual Accounts
Legacy
31 August 1988
288288
Legacy
8 June 1988
288288
Legacy
22 April 1988
288288
Legacy
19 February 1988
363363
Accounts With Accounts Type Small
19 February 1988
AAAnnual Accounts
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Legacy
21 July 1987
288288
Accounts With Accounts Type Small
13 February 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87