Background WavePink WaveYellow Wave

SHAKESPEARE HOUSE RESIDENTS LIMITED (02956150)

SHAKESPEARE HOUSE RESIDENTS LIMITED (02956150) is an active UK company. incorporated on 5 August 1994. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in residents property management. SHAKESPEARE HOUSE RESIDENTS LIMITED has been registered for 31 years. Current directors include MAGNER, Linnet Susanna, OLLERENSHAW, Paul Frederick, PORDAGE, Brenda Caroline.

Company Number
02956150
Status
active
Type
ltd
Incorporated
5 August 1994
Age
31 years
Address
30 Radnor Cliff, Folkestone, CT20 2JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAGNER, Linnet Susanna, OLLERENSHAW, Paul Frederick, PORDAGE, Brenda Caroline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAKESPEARE HOUSE RESIDENTS LIMITED

SHAKESPEARE HOUSE RESIDENTS LIMITED is an active company incorporated on 5 August 1994 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHAKESPEARE HOUSE RESIDENTS LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02956150

LTD Company

Age

31 Years

Incorporated 5 August 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

30 Radnor Cliff Folkestone, CT20 2JJ,

Previous Addresses

30 Radnor Cliff Sandgate Folkestone
From: 5 August 1994To: 11 March 2019
Timeline

3 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MAGNER, Linnet

Active
30 Radnor Cliff, FolkestoneCT20 2JJ
Secretary
Appointed 20 Apr 1999

MAGNER, Linnet Susanna

Active
Radnor Cliff, FolkestoneCT20 2JJ
Born July 1942
Director
Appointed 01 Aug 2020

OLLERENSHAW, Paul Frederick

Active
28 Radnor Cliff, FolkestoneCT20 2JJ
Born January 1950
Director
Appointed 01 May 1999

PORDAGE, Brenda Caroline

Active
30 Radnor Cliff, FolkestoneCT20 2JJ
Born February 1951
Director
Appointed 20 Apr 1999

PORDAGE, Brian Jeffery

Resigned
Garden Flat Shakespeare House, Sandgate FolkestoneCT20 2JJ
Secretary
Appointed 05 Aug 1994
Resigned 20 Apr 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Aug 1994
Resigned 05 Aug 1994

BULLEN, Edward

Resigned
Shakespeare House 30 Radnor Cliff, FolkestoneCT20 2JJ
Born December 1941
Director
Appointed 05 Aug 1994
Resigned 31 Mar 1999

CANAVAN, Canavan Eve

Resigned
2 Shakespeare House, FolkestoneCT20 2JJ
Born November 1914
Director
Appointed 05 Aug 1994
Resigned 30 Jul 2001

MAGNER, David Cyril

Resigned
Fl 4 Shakespeare House, FolkestoneCT20 2JJ
Born July 1937
Director
Appointed 05 Aug 1994
Resigned 01 Aug 2020

PORDAGE, Brian Jeffery

Resigned
Garden Flat Shakespeare House, Sandgate FolkestoneCT20 2JJ
Born October 1945
Director
Appointed 05 Aug 1994
Resigned 20 Apr 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Aug 1994
Resigned 05 Aug 1994

Persons with significant control

1

Mrs Brenda Caroline Pordage

Active
Radnor Cliff, FolkestoneCT20 2JJ
Born February 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
14 July 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2002
AAAnnual Accounts
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
6 July 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 1998
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Incorporation Company
5 August 1994
NEWINCIncorporation