Background WavePink WaveYellow Wave

SHEAN & HARE CONSTRUCTION LTD. (04600372)

SHEAN & HARE CONSTRUCTION LTD. (04600372) is an active UK company. incorporated on 25 November 2002. with registered office in Dorset. The company operates in the Construction sector, engaged in construction of domestic buildings. SHEAN & HARE CONSTRUCTION LTD. has been registered for 23 years. Current directors include SHEAN, Dawn Anne, SHEAN, Jake Elliott, SHEAN, Richard Mark.

Company Number
04600372
Status
active
Type
ltd
Incorporated
25 November 2002
Age
23 years
Address
32 The Square, Dorset, SP8 4AR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SHEAN, Dawn Anne, SHEAN, Jake Elliott, SHEAN, Richard Mark
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEAN & HARE CONSTRUCTION LTD.

SHEAN & HARE CONSTRUCTION LTD. is an active company incorporated on 25 November 2002 with the registered office located in Dorset. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SHEAN & HARE CONSTRUCTION LTD. was registered 23 years ago.(SIC: 41202)

Status

active

Active since 23 years ago

Company No

04600372

LTD Company

Age

23 Years

Incorporated 25 November 2002

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 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

32 The Square Gillingham Dorset, SP8 4AR,

Timeline

5 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Jun 10
Director Joined
Feb 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SHEAN, Dawn Anne

Active
Foyle Hill, ShaftesburySP7 0AG
Secretary
Appointed 25 Nov 2002

SHEAN, Dawn Anne

Active
Foyle Hill, ShaftesburySP7 0AG
Born August 1965
Director
Appointed 25 Nov 2002

SHEAN, Jake Elliott

Active
32 The Square, DorsetSP8 4AR
Born November 1994
Director
Appointed 08 Jan 2024

SHEAN, Richard Mark

Active
Foyle Hill, ShaftesburySP7 0AG
Born November 1966
Director
Appointed 25 Nov 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Nov 2002
Resigned 25 Nov 2002

HARE, Michael

Resigned
11 Overway, ShaftesburySP7 9LH
Born April 1955
Director
Appointed 25 Nov 2002
Resigned 02 Apr 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Nov 2002
Resigned 25 Nov 2002

Persons with significant control

3

1 Active
2 Ceased

Shean Holdings Ltd

Active
The Square, GillinghamSP8 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2024

Mr Richard Mark Shean

Ceased
32 The Square, DorsetSP8 4AR
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2024

Mrs Dawn Anne Shean

Ceased
32 The Square, DorsetSP8 4AR
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2024
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 November 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 November 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
29 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
225Change of Accounting Reference Date
Legacy
26 April 2003
88(2)R88(2)R
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Incorporation Company
25 November 2002
NEWINCIncorporation