Background WavePink WaveYellow Wave

SHOREGROVE LIMITED (03475453)

SHOREGROVE LIMITED (03475453) is an active UK company. incorporated on 3 December 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SHOREGROVE LIMITED has been registered for 28 years. Current directors include MASTERS, David Edward.

Company Number
03475453
Status
active
Type
ltd
Incorporated
3 December 1997
Age
28 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MASTERS, David Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOREGROVE LIMITED

SHOREGROVE LIMITED is an active company incorporated on 3 December 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SHOREGROVE LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03475453

LTD Company

Age

28 Years

Incorporated 3 December 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

4 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

, 4th Floor Centre Heights 137 Finchley Road, London, NW3 6JG
From: 3 December 1997To: 24 November 2015
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Dec 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WOODHOUSE, Susan Mary

Active
Angley Farm, CranbrookTN17 2QJ
Secretary
Appointed 30 Mar 2008

MASTERS, David Edward

Active
43 Swan Street, West MallingME19 6HF
Born July 1945
Director
Appointed 16 Mar 1998

MASTERS, Rosalind Rhoda

Resigned
Triggs Farm Goudhurst, CranbrookTN17 1DS
Secretary
Appointed 16 Mar 1998
Resigned 04 Feb 2006

SUTCLIFFE, Marcus Charles

Resigned
Deanery Cottage, GoudhurstTN17 1DS
Secretary
Appointed 05 Dec 1997
Resigned 16 Mar 1998

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 03 Dec 1997
Resigned 03 Dec 1997

AVERY, Robin Alec

Resigned
109 Gladstone Road, AshfordTN24 0DE
Born August 1965
Director
Appointed 05 Dec 1997
Resigned 16 Mar 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 03 Dec 1997
Resigned 03 Dec 1997

Persons with significant control

1

Mr David Edward Masters

Active
43 Swan Street, West MallingME19 6HF
Born July 1945

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
18 November 2008
287Change of Registered Office
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2005
AAAnnual Accounts
Legacy
17 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
17 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2003
AAAnnual Accounts
Legacy
9 January 2003
363aAnnual Return
Legacy
18 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Legacy
31 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
13 March 2001
88(2)R88(2)R
Legacy
26 January 2001
363aAnnual Return
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
19 January 2000
363aAnnual Return
Legacy
3 August 1999
395Particulars of Mortgage or Charge
Legacy
7 January 1999
363aAnnual Return
Legacy
27 July 1998
395Particulars of Mortgage or Charge
Legacy
17 April 1998
287Change of Registered Office
Legacy
17 April 1998
225Change of Accounting Reference Date
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
287Change of Registered Office
Incorporation Company
3 December 1997
NEWINCIncorporation