Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shaw Hill House Limited
Shaw Hill House Limited is a dissolved company incorporated on 29 June 2023 with the registered office located in Sevenoaks, Kent. Shaw Hill House Limited was registered 2 years 4 months ago.
Watch Company
Status
Dissolved
Dissolved on
19 August 2025
(2 months ago)
Was
2 years 1 month old
at the time of dissolution
Via
voluntary
strike-off
Company No
14970178
Private limited company
Age
2 years 4 months
Incorporated
29 June 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 September 2024
(1 year 2 months ago)
Next confirmation dated
1 January 1970
Last change occurred
2 years 2 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Shaw Hill House Limited
Contact
Update Details
Address
Laurel Rise,
Long Mill Lane
Sevenoaks
TN15 0QR
England
Address changed on
12 Apr 2024
(1 year 7 months ago)
Previous address was
20 Wenlock Road London N1 7GU England
Companies in TN15 0QR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Graham John Smith
Director • PSC • British • Lives in UK • Born in May 1962
Frederick Stanley Arnold
Director • Publican • British • Lives in England • Born in Dec 1939
Michael George Hutley
Director • Mechanic • British • Lives in UK • Born in Jul 1968
Mr Frederick Stanley Arnold
PSC • British • Lives in England • Born in Dec 1939
Mr Michael George Hutley
PSC • British • Lives in UK • Born in Jul 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pebbles Developments Limited
Michael George Hutley is a mutual person.
Active
Big Friendly Car Sales Ltd
Michael George Hutley is a mutual person.
Active
Anderson Management Services Limited
Michael George Hutley is a mutual person.
Liquidation
See All Mutual Companies
Financials
Shaw Hill House Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Months Ago on 19 Aug 2025
Voluntary Gazette Notice
5 Months Ago on 3 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 27 May 2025
Application To Strike Off
5 Months Ago on 22 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 25 Sep 2024
Michael George Hutley Resigned
1 Year 4 Months Ago on 11 Jul 2024
Frederick Stanley Arnold Resigned
1 Year 4 Months Ago on 11 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 12 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 4 Sep 2023
Frederick Stanley Arnold (PSC) Appointed
2 Years 2 Months Ago on 4 Sep 2023
Get Alerts
Get Credit Report
Discover Shaw Hill House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Aug 2025
First Gazette notice for voluntary strike-off
Submitted on 3 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Application to strike the company off the register
Submitted on 22 May 2025
Confirmation statement made on 4 September 2024 with no updates
Submitted on 25 Sep 2024
Termination of appointment of Frederick Stanley Arnold as a director on 11 July 2024
Submitted on 16 Jul 2024
Termination of appointment of Michael George Hutley as a director on 11 July 2024
Submitted on 16 Jul 2024
Registered office address changed from 20 Wenlock Road London N1 7GU England to Laurel Rise, Long Mill Lane Sevenoaks TN15 0QR on 12 April 2024
Submitted on 12 Apr 2024
Notification of Michael George Hutley as a person with significant control on 4 September 2023
Submitted on 4 Sep 2023
Change of details for Mr Graham John Smith as a person with significant control on 4 September 2023
Submitted on 4 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs