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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Sharpthorne House, Top Road, Sharpthorne, East Grinstead, England, RH19 4PQ | Director | 05 October 2015 | Active |
Flat 4 Sharpthorne House, Top Road, Sharpthorne, RH19 4PQ | Director | 31 July 2008 | Active |
Flat 6 Sharpthorne House, Top Road, Sharpthorne, West Sussex, RH19 4PQ | Director | 14 October 2002 | Active |
Flat 2, Sharpthorne House, Top Road Sharpthorne, East Grinstead, England, RH19 4PQ | Director | 04 January 2013 | Active |
6 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ | Secretary | 01 February 1997 | Active |
56, Shelley Road, East Grinstead, Uk, RH19 1SY | Secretary | 16 July 2010 | Active |
Flat 3 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ | Secretary | 24 November 1993 | Active |
2 Sharpthorne House, Top Road, Sharpthorne, RH19 4PQ | Secretary | 25 June 2002 | Active |
33 High Street, East Grinstead, RH19 3AF | Secretary | 01 December 1997 | Active |
6 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ | Director | 01 February 1997 | Active |
Flat 3 Sharpthorne House, Top Road,, Sharpthorne, RH19 4PQ | Director | 25 June 2002 | Active |
Flat 1 Sharpthorne House, Top Road, Sharpthorne, East Grinstead, RH19 4PQ | Director | 26 July 1999 | Active |
2 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ | Director | 22 January 1993 | Active |
Flat 1 Sharpthorne, Top Road Sharpthorne, East Grinstead, RH19 4PQ | Director | 06 November 2000 | Active |
Flat 3 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ | Director | 24 November 1993 | Active |
Flat 2, Sharpthorne House, Top Road, Sharpthorne, England, RH19 4PQ | Director | 01 September 2010 | Active |
2 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ | Director | 13 December 1995 | Active |
3 Sharpthorne House, Top Road, Sharpthorne, RH19 4PQ | Director | 03 January 1998 | Active |
4 Sharpthorne House, Top Road, Sharpthorne, East Grinstead, RH19 4PQ | Director | 17 November 1999 | Active |
Flat 6 Sharpthorne House, Sharpthorne, East Grinstead, RH19 4PQ | Director | - | Active |
Flat 1 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ | Director | 21 January 1994 | Active |
2 Sharpthorne House, Top Road, Sharpthorne, RH19 4PQ | Director | 25 June 2002 | Active |
Flat 3 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ | Director | 06 June 1996 | Active |
4 Sharpthorne House, Top Road, Sharpthorne, RH19 4PQ | Director | 21 October 2003 | Active |
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 | Director | 11 January 1999 | Active |
4 Sharpthorne House, Top Road, Sharpthorne, East Grinstead, RH19 4PQ | Director | 25 June 2002 | Active |
Flat 3 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ | Director | 31 May 2007 | Active |
5 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ | Director | 02 June 1995 | Active |
Flat 3 Sharpthorne House, Sharpthorne, East Grinstead, England, RH19 4PQ | Director | - | Active |
Flat 4 Sharpthorne House, Top Road, Sharpthorne, RH19 4PQ | Director | 28 April 2006 | Active |
Flat 6 Sharpthorne House, Top Road, Shapthorne, RH19 4PP | Director | 21 August 1998 | Active |
4 Sharpthorne House, Top Road Sharpthorne, East Grinstead, RH19 4PQ | Director | 22 January 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Officers | Appoint person director company with name date. | Download |
2015-09-13 | Officers | Termination secretary company with name termination date. | Download |
2015-09-13 | Address | Change registered office address company with date old address new address. | Download |
2015-08-13 | Officers | Termination director company with name termination date. | Download |
2015-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.