Background WavePink WaveYellow Wave

SHORELINES RGR LIMITED (10083560)

SHORELINES RGR LIMITED (10083560) is an active UK company. incorporated on 24 March 2016. with registered office in Henley-On-Thames. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. SHORELINES RGR LIMITED has been registered for 10 years. Current directors include DURANT-PRITCHARD, Robin Timothy, GRIFFITHS, Richard Hugo Dilsmore, PEARCE, Gareth David.

Company Number
10083560
Status
active
Type
ltd
Incorporated
24 March 2016
Age
10 years
Address
Boston House, Henley-On-Thames, RG9 1DY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
DURANT-PRITCHARD, Robin Timothy, GRIFFITHS, Richard Hugo Dilsmore, PEARCE, Gareth David
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORELINES RGR LIMITED

SHORELINES RGR LIMITED is an active company incorporated on 24 March 2016 with the registered office located in Henley-On-Thames. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. SHORELINES RGR LIMITED was registered 10 years ago.(SIC: 55209)

Status

active

Active since 10 years ago

Company No

10083560

LTD Company

Age

10 Years

Incorporated 24 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

4 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Boston House 2a Boston Road Henley-On-Thames, RG9 1DY,

Previous Addresses

12 the Green 12 the Green Marlborough Wiltshire SN8 1AL United Kingdom
From: 24 March 2016To: 28 March 2017
Timeline

2 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
New Owner
Mar 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

DURANT-PRITCHARD, Robin Timothy

Active
Silverless Street, MarlboroughSN8 1JQ
Born January 1953
Director
Appointed 24 Mar 2016

GRIFFITHS, Richard Hugo Dilsmore

Active
Hurlingham Road, LondonSW6 3NR
Born October 1954
Director
Appointed 24 Mar 2016

PEARCE, Gareth David

Active
Bewley Lane, ChippenhamSN15 2PG
Born August 1953
Director
Appointed 24 Mar 2016

Persons with significant control

2

Mr Gareth David Pearce

Active
2a Boston Road, Henley-On-ThamesRG9 1DY
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2017

Mr Richard Hugo Dilsmore Griffiths

Active
2a Boston Road, Henley-On-ThamesRG9 1DY
Born October 1954

Nature of Control

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

Filing History

23

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Incorporation Company
24 March 2016
NEWINCIncorporation