Shenley Holdings Limited

DataGardener
live
Micro

Shenley Holdings Limited

10944304Private Limited With Share Capital

Nursery Court London Road, Windlesham, Surrey, GU206LQ
Incorporated

04/09/2017

Company Age

8 years

Directors

2

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Shenley Holdings Limited (10944304) is a private limited with share capital incorporated on 04/09/2017 (8 years old) and registered in surrey, GU206LQ. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Micro
Incorporated 04/09/2017
GU206LQ

Financial Overview

Total Assets

£4.42M

Liabilities

£5.0K

Net Assets

£4.42M

Turnover

£159.0K

Cash

£21.0K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-04-2026
Legacy
Category:Accounts
Date:11-04-2026
Legacy
Category:Other
Date:11-04-2026
Legacy
Category:Other
Date:11-04-2026
Legacy
Category:Other
Date:22-03-2026
Legacy
Category:Other
Date:22-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2025
Accounts With Accounts Type Group
Category:Accounts
Date:30-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2024
Change Person Director Company
Category:Officers
Date:20-09-2024
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:20-09-2024
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:20-09-2024
Change Person Director Company
Category:Officers
Date:20-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2024
Resolution
Category:Resolution
Date:05-08-2024
Memorandum Articles
Category:Incorporation
Date:05-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2023
Accounts With Accounts Type Group
Category:Accounts
Date:03-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2022
Accounts With Accounts Type Group
Category:Accounts
Date:22-09-2022
Accounts With Accounts Type Group
Category:Accounts
Date:02-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2021
Accounts With Accounts Type Group
Category:Accounts
Date:16-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2020
Capital Name Of Class Of Shares
Category:Capital
Date:22-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2020
Accounts With Accounts Type Group
Category:Accounts
Date:18-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2019
Capital Allotment Shares
Category:Capital
Date:14-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-11-2017
Incorporation Company
Category:Incorporation
Date:04-09-2017

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date27/03/2026
Latest Accounts31/03/2025

Trading Addresses

C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, Hertfordshire, WD171HP
Nursery Court, London Road, Windlesham, GU206LQRegistered

Contact

gristwoodandtoms.co.uk
Nursery Court London Road, Windlesham, Surrey, GU206LQ