UKBizDB.co.uk

SHEAF GARDEN PROPERTY LIMITED

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

This company is commonly known as Sheaf Garden Property Limited. The company was founded 23 years ago and was given the registration number 04212278. The firm's registered office is in EAST YORKSHIRE. You can find them at 1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHEAF GARDEN PROPERTY LIMITED
Company Number:04212278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Burton Road, Hornsea, HU18 1QY

Secretary08 November 2007Active
1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW

Director14 June 2017Active
St Oswaleds House, Main Street, Hotham, York, YO43 4UF

Director08 May 2001Active
Mill Estate Hotham, Hotham, YO43 4UG

Secretary08 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 May 2001Active
1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW

Director16 September 2005Active
1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW

Director08 May 2001Active
St Oswalds House 2a Main Street, Hotham, York, YO43 4UF

Director16 September 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 May 2001Active

People with Significant Control

Mr Ned Dixon
Notified on:14 June 2017
Status:Active
Date of birth:June 1996
Nationality:British
Address:1 Monckton Court, South Newbald, East Yorkshire, YO43 4RW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Timothy Dixon
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:1 Monckton Court, South Newbald, East Yorkshire, YO43 4RW
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 (6 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
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.