• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Shanly Homes Limited Trading AS Shanly Homes Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Buckinghamshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Shanly Homes Limited Trading AS Shanly Homes
  • Address
    ******************
  • SIC Codes
    41100
  • SIC Description
    Development of building projects
  • Company Number
    02775216
  • Listing UID
    75245
Google Advert
Location
  • 24-26 Aylesbury End, Beaconsfield HP9 1LW, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.603059
  • Longitude
    -0.637882
  • Easting
    494431.0
  • Northing
    190236.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU220940
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, January 18, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MARVIN, Ross Alistair
    Appointed On: July 20, 2020
    Occupation: N/A
    Role: secretary
    Address: Sorbon, Aylesbury End, Beaconsfield, Bucks , HP9 1LW
    DORRAN, Robin Nicholas
    Appointed On: November 1, 1996
    Occupation: N/A
    Role: director
    Address: Sorbon, Aylesbury End, Beaconsfield, Bucks , HP9 1LW
    MARVIN, Ross Alistair
    Appointed On: April 7, 2021
    Occupation: N/A
    Role: director
    Address: Sorbon, Aylesbury End, Beaconsfield, Bucks , HP9 1LW
    SHANLY, Michael James
    Appointed On: February 18, 1993
    Occupation: N/A
    Role: director
    Address: Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW
    ASKIN, Robert
    Appointed On: July 16, 1998
    Occupation: N/A
    Role: secretary
    Address: Cherry Trees, Whitby Road, Milford On Sea, SO41 0NE
    Resigned On: July 3, 2009
    DUNTHORNE, Peter Richard
    Appointed On: May 18, 2009
    Occupation: N/A
    Role: secretary
    Address: 18 The Lilacs, Wokingham, Berkshire, RG41 4UT
    Resigned On: November 27, 2009
    GILES, Paul Joseph
    Appointed On: March 28, 2013
    Occupation: N/A
    Role: secretary
    Address: Sorbon, Aylesbury End, Beaconsfield, Bucks , HP9 1LW
    Resigned On: July 31, 2015
    HUDA, Khayrul
    Appointed On: January 14, 2020
    Occupation: N/A
    Role: secretary
    Address: Sorbon, Aylesbury End, Beaconsfield, Bucks , HP9 1LW
    Resigned On: July 20, 2020
    TROTT, Nicholas Mark
    Appointed On: August 17, 2015
    Occupation: N/A
    Role: secretary
    Address: Sorbon, Aylesbury End, Beaconsfield, Bucks , HP9 1LW
    Resigned On: January 14, 2020
    TROTT, Nicholas Mark
    Appointed On: November 27, 2009
    Occupation: N/A
    Role: secretary
    Address: Sorbon, Aylesbury End, Beaconsfield, Bucks , HP9 1LW
    Resigned On: March 28, 2013
    TUCKER, Donald Anthony
    Appointed On: February 18, 1993
    Occupation: N/A
    Role: secretary
    Address: Oakwood Lodge, 12 Russell Close, Lee On The Solent, Hampshire, PO13 9HS
    Resigned On: July 16, 1998
    SWIFT INCORPORATIONS LIMITED
    Appointed On: January 4, 1993
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: February 18, 1993
    ALLAN, Stephen
    Appointed On: August 3, 1998
    Occupation: N/A
    Role: director
    Address: Greengages, Rowan Walk, Sawbridgeworth, Hertfordshire, CM21 5NG
    Resigned On: December 31, 2000
    BAILEY, Mark Patrick Miles
    Appointed On: August 1, 2006
    Occupation: N/A
    Role: director
    Address: The Well House, Hammer Pond Road, Horsham, West Sussex, RH13 6PE
    Resigned On: December 30, 2007
    BLADES, Peter James
    Appointed On: January 1, 2001
    Occupation: N/A
    Role: director
    Address: 7 Ravenscourt Mews, Ravenscourt Place, London, W6 0UN
    Resigned On: November 30, 2004
    BOOTH, Tamra Michelle
    Appointed On: December 1, 2011
    Occupation: N/A
    Role: director
    Address: Sorbon, Aylesbury End, Beaconsfield, Bucks , HP9 1LW
    Resigned On: June 4, 2024
    BREEN, Richard William
    Appointed On: May 1, 2002
    Occupation: N/A
    Role: director
    Address: 7 Glenhurst Close, Hawley, Camberley, Surrey, GU17 9BQ
    Resigned On: February 28, 2003
    COLGATE, Barry David
    Appointed On: September 1, 1996
    Occupation: N/A
    Role: director
    Address: Brew House, Wanborough Lane, Cranleigh, Surrey, GU6 7DS
    Resigned On: December 1, 2000
    ELLIOTT, Royston David
    Appointed On: November 1, 1996
    Occupation: N/A
    Role: director
    Address: 50 Holmes Road, Strawberry Hill, Twickenham, TW1 4RG
    Resigned On: December 31, 2000
    EVANS, Mark Stewart
    Appointed On: June 19, 2013
    Occupation: N/A
    Role: director
    Address: Sorbon, Aylesbury End, Beaconsfield, Bucks , HP9 1LW
    Resigned On: December 21, 2018
    GLEN, Michael
    Appointed On: May 1, 2002
    Occupation: N/A
    Role: director
    Address: Stopshouse, Buckland Village, Aylesbury, Buckinghamshire, HP22 5HZ
    Resigned On: May 1, 2003
    HOLLIDAY, James Thomas
    Appointed On: February 28, 2000
    Occupation: N/A
    Role: director
    Address: 51 Godwins Way, Stamford Bridge, York, North Yorkshire, YO41 1DA
    Resigned On: September 30, 2001
    HUDA, Khayrul
    Appointed On: January 14, 2020
    Occupation: N/A
    Role: director
    Address: Sorbon, Aylesbury End, Beaconsfield, Bucks , HP9 1LW
    Resigned On: February 28, 2022
    MATTHEWS, Christopher Douglas
    Appointed On: February 11, 1999
    Occupation: N/A
    Role: director
    Address: 7 Keepers Close, Guildford, Surrey, GU4 7DB
    Resigned On: November 30, 2000
    NUTT, Timothy Edward
    Appointed On: May 21, 2020
    Occupation: N/A
    Role: director
    Address: Sorbon, Aylesbury End, Beaconsfield, Bucks , HP9 1LW
    Resigned On: July 29, 2022
    OSBORNE, Stephen Brian
    Appointed On: February 25, 1999
    Occupation: N/A
    Role: director
    Address: 1 Lewisham Way, Owlsmoor, Sandhurst, Berkshire, GU47 0YJ
    Resigned On: January 19, 2001
    PARKINSON, Stephen
    Appointed On: November 1, 2001
    Occupation: N/A
    Role: director
    Address: Rosetree Cottage, Horsemoor Lane, Winchmore Hill, Amersham, Buckinghamshire, HP7 0PL
    Resigned On: April 30, 2002
    RIDLEY, Derek James
    Appointed On: January 1, 1998
    Occupation: N/A
    Role: director
    Address: 19 Gloster Drive, Kenilworth, Warwickshire, CV8 2TU
    Resigned On: November 30, 2000
    SAWERS, Nigel
    Appointed On: November 1, 1996
    Occupation: N/A
    Role: director
    Address: 3 Manorway, Onslow Village, Guildford, Surrey, GU2 7RN
    Resigned On: December 31, 2000
    TROTT, Nicholas Mark
    Appointed On: May 2, 2000
    Occupation: N/A
    Role: director
    Address: Sorbon, Aylesbury End, Beaconsfield, Bucks , HP9 1LW
    Resigned On: July 1, 2020
    TUCKER, Donald Anthony
    Appointed On: July 1, 1993
    Occupation: N/A
    Role: director
    Address: Sorbon, Aylesbury End, Beaconsfield, Bucks , HP9 1LW
    Resigned On: August 17, 2015
    VALENTINE, Jonathan Charles March
    Appointed On: April 5, 1999
    Occupation: N/A
    Role: director
    Address: 11 Quintin Avenue, London, SW20 8LD
    Resigned On: December 31, 2000
    VEEVERS, Frederick Ambrose
    Appointed On: January 4, 2000
    Occupation: N/A
    Role: director
    Address: Naboth Cottage, Jobs Lane Cookham Deen, Maidenhead, Berkshire, SL6 9TX
    Resigned On: December 31, 2000
    INSTANT COMPANIES LIMITED
    Appointed On: January 4, 1993
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 1, Mitchell Lane, Bristol, Avon, BS1 6BU
    Resigned On: February 18, 1993
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SHANLY HOMES LIMITED
    Company Number
    02775216
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 3, 2026
    Next Due
    January 17, 2027
    Next Made Up To
    January 3, 2027
    Overdue
    No
    Date Of Creation
    January 4, 1993
    ETag
    cfe07422e6fedbef75fdd8010383186e8590dbe1
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 4, 2016
    Previous Company Names
    Ceased On
    May 15, 2008
    Effective From
    January 10, 2001
    Name
    MICHAEL SHANLY HOMES LIMITED
    Ceased On
    January 10, 2001
    Effective From
    December 27, 2000
    Name
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED
    Ceased On
    December 27, 2000
    Effective From
    April 13, 1993
    Name
    MICHAEL SHANLY HOMES LIMITED
    Ceased On
    April 13, 1993
    Effective From
    January 4, 1993
    Name
    TIDYSOLVE LIMITED
    Registered Office Address
    Address Line 1
    Sorbon
    Address Line 2
    Aylesbury End
    Locality
    Beaconsfield
    Post Code
    HP9 1LW
    Region
    Bucks
    Type
    ltd

    You May Also Be Interested In

    HENS Construction And Building Limited Verified listing

    • Globalgig, 1, Quality Court, London, WC2A 1HR
    • City of London
    • Development of building projects
    • Carrier, Broker, Dealer

    Myriad Construction Limited Verified listing

    • Unit 2 Clifton Farm, Camberlot Road, Hailsham, Upper Dicker, East Sussex, BN27 3QG
    • Wealden
    • Development of building projects
    • Carrier, Broker, Dealer

    Hurstway Construction CO Limited Verified listing

    • Unit 11, Hawkhurst Station Business Park, Gills Green, Cranbrook, TN18 5BD
    • Tunbridge Wells
    • Development of building projects
    • Carrier, Dealer

    LTG Construction LTD Verified listing

    • 33, Littlehay Road, Oxford, OX4 3EQ
    • Oxford
    • Development of building projects
    • Carrier, Broker, Dealer

    MEL Griffiths Limited Verified listing

    • Moss House Farm, Fleet Lane, ST. Helens, WA9 2NA
    • St. Helens
    • Development of building projects
    • Carrier, Dealer

    Purbeck Construction UK LTD Verified listing

    • 2, Stadhampton Road, Wallingford, OX10 7AR
    • South Oxfordshire
    • Development of building projects
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link