Background WavePink WaveYellow Wave

SHANKLIN HOUSE MAINTENANCE LIMITED (01109151)

SHANKLIN HOUSE MAINTENANCE LIMITED (01109151) is an active UK company. incorporated on 17 April 1973. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SHANKLIN HOUSE MAINTENANCE LIMITED has been registered for 52 years. Current directors include BOTMAN, Mathilda Cornelia.

Company Number
01109151
Status
active
Type
ltd
Incorporated
17 April 1973
Age
52 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOTMAN, Mathilda Cornelia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANKLIN HOUSE MAINTENANCE LIMITED

SHANKLIN HOUSE MAINTENANCE LIMITED is an active company incorporated on 17 April 1973 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHANKLIN HOUSE MAINTENANCE LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01109151

LTD Company

Age

52 Years

Incorporated 17 April 1973

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 25 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 17 April 1973To: 14 May 2014
Timeline

2 key events • 1973 - 2011

Funding Officers Ownership
Company Founded
Apr 73
Director Left
Aug 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

BOTMAN, Mathilda Cornelia

Active
95 London Road, CroydonCR0 2RF
Born December 1948
Director
Appointed 19 Feb 2001

BOTMAN, Mathilda Cornelia

Resigned
Flat 11 Shanklin House, Charlton C HardyM21 9NH
Secretary
Appointed N/A
Resigned 23 Jan 1996

DONELAN, Bridie

Resigned
17 Shanklin House, ManchesterM21 9NH
Secretary
Appointed 23 Jan 1996
Resigned 31 Jan 2003

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 25 Nov 2004
Resigned 28 Feb 2012

LEIGH, Anne Elizabeth

Resigned
Flat 13 Shanklin House, ChorltonM21 9NH
Secretary
Appointed 01 Feb 2003
Resigned 01 Dec 2004

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BOTTOMLEY, Sarah Jane

Resigned
9 Shanklin House, ChorltonM21 9NH
Born April 1966
Director
Appointed 12 Dec 1994
Resigned 20 Jan 1998

BRADBURN, Peter

Resigned
Flat 14 Shankun Hse, ManchesterM21 1NH
Born November 1956
Director
Appointed 29 Jan 1993
Resigned 12 Dec 1994

DONELAN, Bridie

Resigned
17 Shanklin House, ManchesterM21 9NH
Born February 1921
Director
Appointed 23 Jan 1996
Resigned 31 Jan 2003

KIRKMAN, Irene Margaret

Resigned
1 Beech Court, ManchesterM14 6XN
Born December 1939
Director
Appointed 16 Jan 2001
Resigned 31 Dec 2003

LANCASTER, Guy Richard

Resigned
18 Shanklin House, ManchesterM21 9NH
Born February 1957
Director
Appointed N/A
Resigned 29 Jan 1993

LEIGH, Anne Elizabeth

Resigned
Flat 13 Shanklin House, ChorltonM21 9NH
Born May 1944
Director
Appointed 11 Jan 2002
Resigned 01 Dec 2004

TAYLOR, Mary May

Resigned
16 Shanklin House, ManchesterM21 9NH
Born April 1931
Director
Appointed N/A
Resigned 30 Apr 2001

WALSH, Charles Anthony

Resigned
16 Finney Drive, ManchesterM21 9DS
Born January 1931
Director
Appointed 20 Jan 1998
Resigned 15 Aug 2011
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 January 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 April 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
287Change of Registered Office
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
287Change of Registered Office
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
288288
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
9 February 1993
288288
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
4 March 1992
363aAnnual Return
Legacy
25 February 1992
288288
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
16 May 1991
288288
Legacy
18 February 1991
288288
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Legacy
14 March 1990
288288
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Legacy
22 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Legacy
25 February 1987
363363
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 May 1986
288288
Incorporation Company
17 April 1973
NEWINCIncorporation