UKBizDB.co.uk

SHARPTHORNE HOUSE LIMITED

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

This company is commonly known as Sharpthorne House Limited. The company was founded 38 years ago and was given the registration number 02005949. The firm's registered office is in EAST GRINSTEAD. You can find them at 5 Sharpthorne House Top Road, Sharpthorne, East Grinstead, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHARPTHORNE HOUSE LIMITED
Company Number:02005949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Sharpthorne House Top Road, Sharpthorne, East Grinstead, West Sussex, England, RH19 4PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Sharpthorne House, Top Road, Sharpthorne, East Grinstead, England, RH19 4PQ

Director05 October 2015Active
Flat 4 Sharpthorne House, Top Road, Sharpthorne, RH19 4PQ

Director31 July 2008Active
Flat 6 Sharpthorne House, Top Road, Sharpthorne, West Sussex, RH19 4PQ

Director14 October 2002Active
Flat 2, Sharpthorne House, Top Road Sharpthorne, East Grinstead, England, RH19 4PQ

Director04 January 2013Active
6 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ

Secretary01 February 1997Active
56, Shelley Road, East Grinstead, Uk, RH19 1SY

Secretary16 July 2010Active
Flat 3 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ

Secretary24 November 1993Active
2 Sharpthorne House, Top Road, Sharpthorne, RH19 4PQ

Secretary25 June 2002Active
33 High Street, East Grinstead, RH19 3AF

Secretary01 December 1997Active
6 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ

Director01 February 1997Active
Flat 3 Sharpthorne House, Top Road,, Sharpthorne, RH19 4PQ

Director25 June 2002Active
Flat 1 Sharpthorne House, Top Road, Sharpthorne, East Grinstead, RH19 4PQ

Director26 July 1999Active
2 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ

Director22 January 1993Active
Flat 1 Sharpthorne, Top Road Sharpthorne, East Grinstead, RH19 4PQ

Director06 November 2000Active
Flat 3 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ

Director24 November 1993Active
Flat 2, Sharpthorne House, Top Road, Sharpthorne, England, RH19 4PQ

Director01 September 2010Active
2 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ

Director13 December 1995Active
3 Sharpthorne House, Top Road, Sharpthorne, RH19 4PQ

Director03 January 1998Active
4 Sharpthorne House, Top Road, Sharpthorne, East Grinstead, RH19 4PQ

Director17 November 1999Active
Flat 6 Sharpthorne House, Sharpthorne, East Grinstead, RH19 4PQ

Director-Active
Flat 1 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ

Director21 January 1994Active
2 Sharpthorne House, Top Road, Sharpthorne, RH19 4PQ

Director25 June 2002Active
Flat 3 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ

Director06 June 1996Active
4 Sharpthorne House, Top Road, Sharpthorne, RH19 4PQ

Director21 October 2003Active
Flat 5 Sharpthorne House, Sharpthorne, East Grinstead, RH19 4PQ

Director-Active
Flat 5 Sharpthorne House, Sharpthorne, East Grinstead, RH19 4PQ

Director-Active
Flat 5 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ

Director11 January 1999Active
4 Sharpthorne House, Top Road, Sharpthorne, East Grinstead, RH19 4PQ

Director25 June 2002Active
Flat 3 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ

Director31 May 2007Active
5 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ

Director02 June 1995Active
Flat 3 Sharpthorne House, Sharpthorne, East Grinstead, England, RH19 4PQ

Director-Active
Flat 4 Sharpthorne House, Top Road, Sharpthorne, RH19 4PQ

Director28 April 2006Active
Flat 6 Sharpthorne House, Top Road, Shapthorne, RH19 4PP

Director21 August 1998Active
4 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ

Director22 January 1993Active

People with Significant Control

Mr Nigel Ernest Bradford
Notified on:04 January 2017
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:5 Sharpthorne House, Top Road, East Grinstead, England, RH19 4PQ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Officers

Appoint person director company with name date.

Download
2015-09-13Officers

Termination secretary company with name termination date.

Download
2015-09-13Address

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

Download
2015-08-13Officers

Termination director company with name termination date.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.