UKBizDB.co.uk

GS SHERWOOD COURT NOMINEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gs Sherwood Court Nominee Limited. The company was founded 8 years ago and was given the registration number 10056454. The firm's registered office is in LONDON. You can find them at 6th Floor, 125, London Wall, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GS SHERWOOD COURT NOMINEE LIMITED
Company Number:10056454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6th Floor, 125, London Wall, London, England, EC2Y 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Corporate Secretary01 January 2017Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director08 September 2017Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director08 September 2017Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director31 August 2016Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director06 April 2016Active
15, Finsbury Circus, London, EC2M 7EB

Director06 April 2016Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director07 September 2020Active
C/O Greystar, Finsbury Circus House, 15 Finsbury Circus, London, United Kingdom, EC2M 7EB

Director10 March 2016Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director24 March 2017Active

People with Significant Control

Gs Sherwood Court Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Greystar, Finsbury Circus House, 15 Finsbury Circus, London, United Kingdom, EC2M 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Change corporate secretary company with change date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Officers

Change corporate secretary company with change date.

Download
2020-09-22Officers

Change corporate secretary company with change date.

Download
2020-09-22Officers

Change corporate secretary company with change date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-08-13Address

Change registered office address company with date old address new address.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.