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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Burton Road, Hornsea, HU18 1QY | Secretary | 08 November 2007 | Active |
1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW | Director | 14 June 2017 | Active |
St Oswaleds House, Main Street, Hotham, York, YO43 4UF | Director | 08 May 2001 | Active |
Mill Estate Hotham, Hotham, YO43 4UG | Secretary | 08 May 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 May 2001 | Active |
1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW | Director | 16 September 2005 | Active |
1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW | Director | 08 May 2001 | Active |
St Oswalds House 2a Main Street, Hotham, York, YO43 4UF | Director | 16 September 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 May 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-14 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.