Background WavePink WaveYellow Wave

SHROPSHIRE AFFORDABLE HOMES LIMITED (05604788)

SHROPSHIRE AFFORDABLE HOMES LIMITED (05604788) is an active UK company. incorporated on 27 October 2005. with registered office in Shrewsbury. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SHROPSHIRE AFFORDABLE HOMES LIMITED has been registered for 20 years. Current directors include BENNETT, Graham John, DUGDALE, Edward Stratford, GREEN, Matthew Roger.

Company Number
05604788
Status
active
Type
ltd
Incorporated
27 October 2005
Age
20 years
Address
Unit D Lunesdale Upton Magna Business Park, Shrewsbury, SY4 4TT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BENNETT, Graham John, DUGDALE, Edward Stratford, GREEN, Matthew Roger
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHROPSHIRE AFFORDABLE HOMES LIMITED

SHROPSHIRE AFFORDABLE HOMES LIMITED is an active company incorporated on 27 October 2005 with the registered office located in Shrewsbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SHROPSHIRE AFFORDABLE HOMES LIMITED was registered 20 years ago.(SIC: 55900)

Status

active

Active since 20 years ago

Company No

05604788

LTD Company

Age

20 Years

Incorporated 27 October 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

SHROPSHIRE LOCAL HOMES LIMITED
From: 27 October 2005To: 7 March 2006
Contact
Address

Unit D Lunesdale Upton Magna Business Park Upton Magna Shrewsbury, SY4 4TT,

Previous Addresses

3a High Street Much Wenlock Shropshire TF13 6AA
From: 27 October 2005To: 13 September 2010
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Oct 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GREEN, Matthew Roger

Active
Upton Magna Business Park, ShrewsburySY4 4TT
Secretary
Appointed 31 Mar 2006

BENNETT, Graham John

Active
Netley Old Hall Farm,, ShrewsburySY5 7JY
Born June 1953
Director
Appointed 27 Oct 2005

DUGDALE, Edward Stratford

Active
Tickwood Hall, Much WenlockTF13 6NZ
Born August 1959
Director
Appointed 21 Apr 2006

GREEN, Matthew Roger

Active
Upton Magna Business Park, ShrewsburySY4 4TT
Born April 1970
Director
Appointed 31 Mar 2006

BENNETT, Julia Lynne

Resigned
Netley Old Hall Farm,, ShrewsburySY5 7JY
Secretary
Appointed 27 Oct 2005
Resigned 21 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Oct 2005
Resigned 27 Oct 2005

BENNETT, Julia Lynne

Resigned
Netley Old Hall Farm,, ShrewsburySY5 7JY
Born November 1958
Director
Appointed 27 Oct 2005
Resigned 21 Apr 2006

Persons with significant control

3

Mr Matthew Roger Green

Active
Upton Magna Business Park, ShrewsburySY4 4TT
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Graham John Bennett

Active
Netley, Dorrington, ShrewsburySY5 7JY
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Edward Stratford Dugdale

Active
Wyke, Much WenlockTF13 6NZ
Born August 1959

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2009
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
225Change of Accounting Reference Date
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2005
288bResignation of Director or Secretary
Incorporation Company
27 October 2005
NEWINCIncorporation