UKBizDB.co.uk

SHEAF BANK BUSINESS PARK LIMITED

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

This company is commonly known as Sheaf Bank Business Park Limited. The company was founded 22 years ago and was given the registration number 04347881. The firm's registered office is in HOPE VALLEY. You can find them at Upper Hurst Farm, Hathersage, Hope Valley, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHEAF BANK BUSINESS PARK LIMITED
Company Number:04347881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Upper Hurst Farm, Hathersage, Hope Valley, Derbyshire, S32 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Hurst Farm, Hathersage, Hope Valley, S32 1BQ

Secretary12 January 2019Active
Upper Hurst Farm, Hathersage, Hope Valley, S32 1BQ

Director07 January 2002Active
Upper Hurst Farm, Hathersage, Hope Valley, S32 1BQ

Secretary07 January 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary07 January 2002Active
34, Greenhill Main Road, Sheffield, United Kingdom, S8 7RD

Director07 January 2002Active
Upper Hurst Farm, Hathersage, Hope Valley, S32 1BQ

Director20 April 2017Active
Flat H, 50 Cleveland Square, London, United Kingdom, W2 6DB

Director07 January 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director07 January 2002Active

People with Significant Control

Sheaf Property Limited
Notified on:25 October 2021
Status:Active
Country of residence:England
Address:Upper Hurst Farm, Hathersage, Hope Valley, England, S32 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Cedric Wilfred Bennett
Notified on:01 July 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Upper Hurst Farm, Hope Valley, S32 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Josie Marjorie Theresa Bennett
Notified on:01 July 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Upper Hurst Farm, Hope Valley, S32 1BQ
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Resolution

Resolution.

Download
2019-01-12Officers

Appoint person secretary company with name date.

Download
2019-01-12Officers

Termination director company with name termination date.

Download
2019-01-12Officers

Termination secretary company with name termination date.

Download
2019-01-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.