SHORTACRE LIMITED - CARNFORTH
Company Profile | Company Filings |
Overview
SHORTACRE LIMITED is a Private Limited Company from CARNFORTH and has the status: Active.
SHORTACRE LIMITED was incorporated 27 years ago on 21/02/1997 and has the registered number: 03321859. The accounts status is DORMANT and accounts are next due on 30/11/2024.
SHORTACRE LIMITED was incorporated 27 years ago on 21/02/1997 and has the registered number: 03321859. The accounts status is DORMANT and accounts are next due on 30/11/2024.
SHORTACRE LIMITED - CARNFORTH
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
FLAT 1 SHORTACRE
CARNFORTH
LANCS
LA5 0AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/01/2023 | 09/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MICHELLE THEAR | Oct 1966 | British | Director | 2018-02-12 | CURRENT |
BASIL MARK JONATHAN HERWALD | Jul 1953 | British | Director | 2015-03-28 | CURRENT |
MRS PATRICIA ANN ELLIS | Aug 1937 | British | Director | 2005-11-01 | CURRENT |
MR RUSSELL ALEX NICHOLAS THEAR | Secretary | 2019-02-01 | CURRENT | ||
BRUCE WILLIAM WILSON | Jan 1963 | British | Director | 2008-10-01 UNTIL 2015-03-24 | RESIGNED |
PAMELA THERESA WALTON-ROSS | Jun 1963 | British | Director | 2015-03-24 UNTIL 2018-02-12 | RESIGNED |
FLORENCE HILDA RIDEHALGH | Feb 1947 | British | Director | 2005-04-04 UNTIL 2005-06-27 | RESIGNED |
CHRISTOPHER ROBERT RIDEHALGH | Jan 1946 | Director | 1997-02-21 UNTIL 2005-04-04 | RESIGNED | |
ANTHONY HAROLD JOSEPH NASH | Aug 1944 | British | Director | 1997-02-21 UNTIL 2000-01-01 | RESIGNED |
ANNE PAMELA MONKHOUSE | Mar 1925 | British | Director | 2005-02-20 UNTIL 2005-11-01 | RESIGNED |
MR DAVID GRAHAM KITE | May 1937 | British | Director | 1997-02-21 UNTIL 2005-02-20 | RESIGNED |
LEONARD CAPELING | Sep 1942 | British | Director | 2000-02-01 UNTIL 2008-08-29 | RESIGNED |
MR LESLIE BULL | Dec 1938 | British | Director | 2011-03-06 UNTIL 2015-03-24 | RESIGNED |
AUDREY BRAMWELL | Feb 1934 | British | Director | 2005-06-27 UNTIL 2011-03-06 | RESIGNED |
CHRISTOPHER ROBERT RIDEHALGH | Jan 1946 | Secretary | 1997-02-21 UNTIL 2008-07-15 | RESIGNED | |
MRS PATRICIA ANN ELLIS | Aug 1937 | British | Secretary | 2008-08-15 UNTIL 2019-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Michelle Thear | 2018-02-12 | 10/1966 | Carnforth | Significant influence or control |
Pamela Theresa Walton-Ross | 2016-04-07 - 2018-02-12 | 6/1963 | Carnforth Lancashire |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Mrs Patricia Ann Ellis | 2016-04-07 | 8/1937 | Carnforth Lancashire |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent Voting rights 25 to 50 percent as firm |
Basil Mark Jonathan Herwald | 2016-04-07 | 7/1953 | Carnforth Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SHORTACRE LIMITED | 2023-11-24 | 28-02-2023 | £6 Cash £6 equity |
Dormant Company Accounts - SHORTACRE LIMITED | 2022-11-19 | 28-02-2022 | £6 Cash £6 equity |
Dormant Company Accounts - SHORTACRE LIMITED | 2021-11-26 | 28-02-2021 | £6 Cash £6 equity |
Dormant Company Accounts - SHORTACRE LIMITED | 2021-02-09 | 28-02-2020 | £6 Cash £6 equity |
Dormant Company Accounts - SHORTACRE LIMITED | 2019-11-19 | 28-02-2019 | £6 Cash £6 equity |