Check the

SHINGLER HOMES LIMITED

Company
SHINGLER HOMES LIMITED (03804649)

SHINGLER HOMES

Phone: 01939 291 082
C⁺ rating

KEY FINANCES

Year
2016
Assets
£3673.84k ▲ £134.35k (3.80 %)
Cash
£666.42k ▲ £216.41k (48.09 %)
Liabilities
£755.29k ▲ £297.21k (64.88 %)
Net Worth
£2918.55k ▼ £-162.86k (-5.29 %)

REGISTRATION INFO

Company name
SHINGLER HOMES LIMITED
Company number
03804649
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jul 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.shinglerhomes.co.uk
Phones
01939 291 082
01939 291 401
Registered Address
ALFORD HOUSE,
MYDDLE,
SHREWSBURY,
SHROPSHIRE,
SY4 3RG

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

07 Apr 2017
Total exemption small company accounts made up to 30 September 2016
23 Dec 2016
Amended total exemption small company accounts made up to 30 September 2015
22 Dec 2016
Registration of charge 038046490025, created on 20 December 2016

CHARGES

20 December 2016
Status
Outstanding
Delivered
22 December 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Land adjoining the beeches chester road whitchurch…

28 November 2014
Status
Outstanding
Delivered
29 November 2014
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Land adjoining tawnylea prescott road baschurch shropshire…

3 October 2014
Status
Satisfied on 18 March 2016
Delivered
7 October 2014
Persons entitled
Elizabeth Ursula Longmore William Morgan Longmore
Description
Land and buildings forming part of the oaklands hanwood…

4 July 2013
Status
Outstanding
Delivered
13 July 2013
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
The red lion, myddle, shewsbury, shropshire. Notification…

4 April 2012
Status
Satisfied on 30 September 2013
Delivered
7 April 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Barns at bank farm, kenstone, hodnet, shropshire all plant…

4 April 2012
Status
Outstanding
Delivered
7 April 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
41 gambrell avenue, whitchurch, shropshire.

1 June 2011
Status
Outstanding
Delivered
3 June 2011
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Alford house myddle shrewsbury shropshire all plant and…

1 June 2011
Status
Satisfied on 31 March 2016
Delivered
2 June 2011
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Land at lower road, harmer hill, shrewsbury, shropshire…

3 February 2011
Status
Satisfied on 26 October 2012
Delivered
5 February 2011
Persons entitled
Peter James Kinsey and David Michael Kinsey
Description
Land and buildings at brooklands farm wettenhall winsford…

28 May 2010
Status
Satisfied on 20 December 2011
Delivered
4 June 2010
Persons entitled
Richard John Powell and Jane Victoria Powell
Description
Barns and land forming part of horton hall farm horton wem…

28 May 2010
Status
Satisfied on 23 June 2012
Delivered
4 June 2010
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Property k/a barns and land forming part of horton hall…

28 May 2010
Status
Outstanding
Delivered
4 June 2010
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

8 October 2009
Status
Satisfied on 9 December 2010
Delivered
15 October 2009
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 12 ffordd gryffydd lay wrexham.

8 October 2009
Status
Satisfied on 9 December 2010
Delivered
15 October 2009
Persons entitled
Barclays Bank PLC
Description
F/H property 14 kennet bank ludlow.

15 June 2009
Status
Satisfied on 10 November 2010
Delivered
2 July 2009
Persons entitled
Albert John Bradbury and Stanley John Bradbury
Description
F/H property k/a land and buildings at woodhouse farmhouse…

30 June 2008
Status
Satisfied on 8 March 2011
Delivered
1 July 2008
Persons entitled
Barclays Bank PLC
Description
F/H west felton garage holyhead road west felton oswestry…

30 June 2008
Status
Satisfied on 13 February 2010
Delivered
1 July 2008
Persons entitled
Barclays Bank PLC
Description
F/H malt house farm bomere heath shrewsbury shropshire.

10 August 2007
Status
Satisfied on 13 February 2010
Delivered
11 August 2007
Persons entitled
Barclays Bank PLC
Description
F/H property k/a alford farm myddle shrewsbury shropshire.

8 November 2005
Status
Satisfied on 13 February 2010
Delivered
9 November 2005
Persons entitled
Barclays Bank PLC
Description
F/H being land at crew green near shrewsbury shropshire…

24 January 2005
Status
Satisfied on 14 April 2011
Delivered
26 January 2005
Persons entitled
Barclays Bank PLC
Description
F/H property k/a land buildings at alford farm, myddle…

27 September 2004
Status
Satisfied on 22 May 2010
Delivered
6 October 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

12 August 2004
Status
Satisfied on 13 February 2010
Delivered
13 August 2004
Persons entitled
Barclays Bank PLC
Description
Inch murrin church lane st martins shropshire.

11 December 2003
Status
Satisfied on 13 February 2010
Delivered
13 December 2003
Persons entitled
Barclays Bank PLC
Description
F/H property k/a land off love lane wem shropshire.

7 June 2001
Status
Satisfied on 13 February 2010
Delivered
13 June 2001
Persons entitled
Barclays Bank PLC
Description
The f/h property k/a land adjoining church farm welshampton…

10 December 1999
Status
Satisfied on 20 February 2010
Delivered
15 December 1999
Persons entitled
Barclays Bank PLC
Description
F/H land adjoining sunnybank hengoed near oswestry…

See Also


Last update 2018

SHINGLER HOMES LIMITED DIRECTORS

Jeremy Keith Shingler

  Acting
Appointed
31 July 2003
Role
Secretary
Nationality
British
Address
The Grove, Myddle Wood, Myddle, Shrewsbury, Shropshire, United Kingdom, SY4 3RY
Name
SHINGLER, Jeremy Keith

Jeremy Keith Shingler

  Acting PSC
Appointed
20 July 1999
Occupation
Builder
Role
Director
Age
49
Nationality
Brtitish
Address
Alford House, Myddle, Shrewsbury, Shropshire, SY4 3RG
Country Of Residence
United Kingdom
Name
SHINGLER, Jeremy Keith
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Jonathan Shingler

  Acting
Appointed
12 November 2015
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
Houlston View, Myddle Hill, Myddle, Shrewsbury, Shropshire, United Kingdom, SY4 3RW
Country Of Residence
United Kingdom
Name
SHINGLER, Jonathan

Richard Keith Shingler

  Acting
Appointed
20 July 1999
Occupation
Builder
Role
Director
Age
69
Nationality
British
Address
Alford House, Myddle, Shrewsbury, Shropshire, SY4 3RG
Country Of Residence
United Kingdom
Name
SHINGLER, Richard Keith

Emma Kate Shingler

  Resigned
Appointed
20 July 1999
Resigned
31 July 2003
Role
Secretary
Address
The Lofthouse, Wem Road, Clive Shrewsbury, Shropshire, SY4 3JH
Name
SHINGLER, Emma Kate

AA COMPANY SERVICES LIMITED

  Resigned
Appointed
09 July 1999
Resigned
20 July 1999
Role
Nominee Secretary
Address
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ
Name
AA COMPANY SERVICES LIMITED

BUYVIEW LTD

  Resigned
Appointed
09 July 1999
Resigned
20 July 1999
Role
Nominee Director
Address
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ
Name
BUYVIEW LTD

REVIEWS


Check The Company
Normal according to the company’s financial health.