Background WavePink WaveYellow Wave

SHORELINE HOMES LIMITED (03675824)

SHORELINE HOMES LIMITED (03675824) is an active UK company. incorporated on 30 November 1998. with registered office in Wimborne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHORELINE HOMES LIMITED has been registered for 27 years. Current directors include COOK, Neil Lyndale, COOPER, Lucy Victoria.

Company Number
03675824
Status
active
Type
ltd
Incorporated
30 November 1998
Age
27 years
Address
7 Blind Lane, Wimborne, BH21 1NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOK, Neil Lyndale, COOPER, Lucy Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORELINE HOMES LIMITED

SHORELINE HOMES LIMITED is an active company incorporated on 30 November 1998 with the registered office located in Wimborne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHORELINE HOMES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03675824

LTD Company

Age

27 Years

Incorporated 30 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

APC HOMES LIMITED
From: 30 November 1998To: 30 September 2008
Contact
Address

7 Blind Lane Wimborne, BH21 1NJ,

Previous Addresses

30 Salterns Point 36 Salterns Way Poole Dorset BH14 8LN
From: 14 July 2014To: 2 February 2026
60 Brownsea View Avenue Poole Dorset BH14 8LQ
From: 30 November 1998To: 14 July 2014
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Loan Cleared
Nov 15
Director Left
May 16
Director Joined
Oct 20
Director Left
Oct 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COOK, Neil Lyndale

Active
Salterns Point, PooleBH14 8LN
Secretary
Appointed 30 Nov 1998

COOK, Neil Lyndale

Active
60 Brownsea View Avenue, PooleBH14 8LQ
Born December 1955
Director
Appointed 30 Nov 1998

COOPER, Lucy Victoria

Active
Blind Lane, WimborneBH21 1NJ
Born September 1982
Director
Appointed 16 Sept 2025

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 30 Nov 1998
Resigned 30 Nov 1998

COOK, Sandra Ann

Resigned
60 Brownsea View Avenue, PooleBH14 8LQ
Born September 1964
Director
Appointed 01 Nov 2008
Resigned 26 Apr 2016

NIVEN, Andrew Lawrence

Resigned
36 Salterns Way, PooleBH14 8LN
Born July 1955
Director
Appointed 09 Oct 2020
Resigned 03 Oct 2022

NIVEN, Andrew Lawrence

Resigned
Little Dene, LymingtonSO41 8DP
Born July 1955
Director
Appointed 30 Nov 1998
Resigned 01 Nov 2008

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 30 Nov 1998
Resigned 30 Nov 1998

Persons with significant control

1

Mr Neil Lyndale Cook

Active
Blind Lane, WimborneBH21 1NJ
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Legacy
28 July 2011
MG02MG02
Legacy
28 July 2011
MG02MG02
Legacy
28 July 2011
MG02MG02
Legacy
28 July 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
3 December 2008
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
16 May 2008
287Change of Registered Office
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
287Change of Registered Office
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
10 August 2005
287Change of Registered Office
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
13 September 2004
403aParticulars of Charge Subject to s859A
Legacy
13 September 2004
403aParticulars of Charge Subject to s859A
Legacy
13 September 2004
403aParticulars of Charge Subject to s859A
Legacy
13 September 2004
403aParticulars of Charge Subject to s859A
Legacy
13 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
28 November 2003
403aParticulars of Charge Subject to s859A
Legacy
28 November 2003
403aParticulars of Charge Subject to s859A
Legacy
28 November 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
16 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
17 September 2002
403aParticulars of Charge Subject to s859A
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
4 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
20 September 2000
287Change of Registered Office
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
287Change of Registered Office
Legacy
13 May 1999
288cChange of Particulars
Legacy
26 April 1999
225Change of Accounting Reference Date
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Legacy
29 January 1999
287Change of Registered Office
Legacy
29 January 1999
88(2)R88(2)R
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
287Change of Registered Office
Incorporation Company
30 November 1998
NEWINCIncorporation