Background WavePink WaveYellow Wave

SHANLY RESIDENTIAL LIMITED (03919206)

SHANLY RESIDENTIAL LIMITED (03919206) is an active UK company. incorporated on 3 February 2000. with registered office in Beaconsfield. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SHANLY RESIDENTIAL LIMITED has been registered for 26 years. Current directors include MARVIN, Ross Alistair, SHANLY, Michael James.

Company Number
03919206
Status
active
Type
ltd
Incorporated
3 February 2000
Age
26 years
Address
Sorbon, Beaconsfield, HP9 1LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARVIN, Ross Alistair, SHANLY, Michael James
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANLY RESIDENTIAL LIMITED

SHANLY RESIDENTIAL LIMITED is an active company incorporated on 3 February 2000 with the registered office located in Beaconsfield. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SHANLY RESIDENTIAL LIMITED was registered 26 years ago.(SIC: 41100, 68209)

Status

active

Active since 26 years ago

Company No

03919206

LTD Company

Age

26 Years

Incorporated 3 February 2000

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

SHANLY HOLDINGS LIMITED
From: 30 March 2022To: 10 November 2022
SHANLY GROUP LIMITED
From: 16 May 2008To: 30 March 2022
MICHAEL SHANLY GROUP LIMITED
From: 4 July 2000To: 16 May 2008
BPC 2012 LIMITED
From: 3 February 2000To: 4 July 2000
Contact
Address

Sorbon Aylesbury End Beaconsfield, HP9 1LW,

Timeline

8 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Dec 09
Director Left
Aug 15
Director Joined
Jan 20
Director Left
Jul 20
Director Left
Mar 22
Funding Round
Nov 22
Director Joined
Jan 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MARVIN, Ross Alistair

Active
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 28 Feb 2022

MARVIN, Ross Alistair

Active
Sorbon, BeaconsfieldHP9 1LW
Born April 1981
Director
Appointed 05 Dec 2022

SHANLY, Michael James

Active
Sorbon, BeaconsfieldHP9 1LW
Born December 1945
Director
Appointed 28 Mar 2000

ASKIN, Robert

Resigned
Cherry Trees, Milford On SeaSO41 0NE
Secretary
Appointed 28 Mar 2000
Resigned 03 Jul 2009

DUNTHORNE, Peter Richard

Resigned
18 The Lilacs, WokinghamRG41 4UT
Secretary
Appointed 30 Jun 2009
Resigned 27 Nov 2009

GILES, Paul Joseph

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

HUDA, Khayrul

Resigned
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 14 Jan 2020
Resigned 28 Feb 2022

TROTT, Nicholas Mark

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

TROTT, Nicholas Mark

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

CREMORNE NOMINEES LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate secretary
Appointed 03 Feb 2000
Resigned 28 Mar 2000

HUDA, Khayrul

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

TROTT, Nicholas Mark

Resigned
Sorbon, BeaconsfieldHP9 1LW
Born December 1964
Director
Appointed 27 Nov 2009
Resigned 01 Jul 2020

TUCKER, Donald Anthony

Resigned
Sorbon, BeaconsfieldHP9 1LW
Born December 1954
Director
Appointed 28 Mar 2000
Resigned 17 Aug 2015

CREMORNE NOMINEES NO 2 LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate director
Appointed 03 Feb 2000
Resigned 28 Mar 2000

Persons with significant control

1

Mr Michael James Shanly

Active
Sorbon, BeaconsfieldHP9 1LW
Born December 1945

Nature of Control

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

Filing History

90

Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
28 October 2024
AAMDAAMD
Accounts With Accounts Type Group
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
10 November 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Memorandum Articles
1 June 2022
MAMA
Resolution
1 June 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Resolution
16 June 2020
RESOLUTIONSResolutions
Memorandum Articles
16 June 2020
MAMA
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 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
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2008
AAAnnual Accounts
Certificate Change Of Name Company
14 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2000
287Change of Registered Office
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Incorporation Company
3 February 2000
NEWINCIncorporation