Company NameShenstone Homes (D & B) Limited
DirectorLynda Arnold
Company StatusActive
Company Number07182425
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)
Previous NamesShenstone Facility Management Limited and Shenstone G.Maint Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Lynda Arnold
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Riversdale Road Riversdale Road
West Kirby
Wirral
CH48 4EZ
Wales
Director NameMr Javad Hosseini
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Warren Drive
Wallasey
Merseyside
CH45 0JP
Wales

Contact

Websitewww.shenstonehomes.co.uk

Location

Registered Address10 Riversdale Road Riversdale Road
West Kirby
Wirral
CH48 4EZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£173,934
Cash£15,600
Current Liabilities£268,412

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

20 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
31 December 2022Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF England to 10 Riversdale Road Riversdale Road West Kirby Wirral CH48 4EZ on 31 December 2022 (1 page)
31 December 2022Director's details changed for Lynda Arnold on 17 December 2022 (2 pages)
20 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
2 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
2 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
2 March 2021Registered office address changed from 127 Leasowe Road Wallasey CH45 8PA to 68 Argyle Street Birkenhead CH41 6AF on 2 March 2021 (1 page)
28 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
15 August 2013Company name changed shenstone G.maint LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2013Company name changed shenstone G.maint LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
25 August 2011Appointment of Lynda Arnold as a director (3 pages)
25 August 2011Termination of appointment of Javad Hosseini as a director (2 pages)
25 August 2011Termination of appointment of Javad Hosseini as a director (2 pages)
25 August 2011Appointment of Lynda Arnold as a director (3 pages)
23 August 2011Registered office address changed from C/O Mcewan Wallace & Co 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom on 23 August 2011 (2 pages)
23 August 2011Registered office address changed from C/O Mcewan Wallace & Co 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom on 23 August 2011 (2 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
7 July 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
28 July 2010Registered office address changed from 9 Abbey Square Chester CH1 2HU United Kingdom on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 9 Abbey Square Chester CH1 2HU United Kingdom on 28 July 2010 (1 page)
15 June 2010Company name changed shenstone facility management LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
15 June 2010Company name changed shenstone facility management LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Change of name notice (2 pages)
9 March 2010Incorporation (26 pages)
9 March 2010Incorporation (26 pages)