UKBizDB.co.uk

SHEERBROOK HOMES LIMITED

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

This company is commonly known as Sheerbrook Homes Limited. The company was founded 20 years ago and was given the registration number 04775215. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SHEERBROOK HOMES LIMITED
Company Number:04775215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, N3 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Secretary14 June 2022Active
Aston House, Cornwall Avenue, London, N3 1LF

Director26 April 2018Active
Aston House, Cornwall Avenue, London, N3 1LF

Director02 June 2003Active
Aston House, Cornwall Avenue, London, N3 1LF

Secretary10 June 2005Active
Westcote, Downhall Road, Matching Green, CM17 0RD

Secretary02 June 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary23 May 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director23 May 2003Active

People with Significant Control

Ms Joanne Faye Barnett
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Aston House, Cornwall Avenue, London, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Kate Victoria Brewster
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:Aston House, Cornwall Avenue, London, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2022-06-21Officers

Appoint person secretary company with name date.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Accounts

Change account reference date company previous extended.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.