This company is commonly known as Sheldon House Securities Limited. The company was founded 57 years ago and was given the registration number 00896322. The firm's registered office is in THAMES DITTON. You can find them at Upper Deck, Admiralty Quarters, Thames Ditton, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SHELDON HOUSE SECURITIES LIMITED |
---|---|---|
Company Number | : | 00896322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upper Deck, Admiralty Quarters, Thames Ditton, Surrey, KT7 0XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Edward Street, Haydock, St Helens, United Kingdom, WA11 0EE | Director | 01 October 2003 | Active |
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, United Kingdom, KT7 0XA | Director | 01 October 2003 | Active |
Upper Deck, Admiralty Quarters, Thames Ditton, KT7 0XA | Director | 01 October 2003 | Active |
4 Johnsdale, Oxted, RH8 0BW | Secretary | - | Active |
13a Gates Green Road, West Wickham, BR4 9JN | Secretary | 30 September 2001 | Active |
Upper Deck, Admiralty Quarters, Thames Ditton, KT7 0XA | Secretary | 01 June 2007 | Active |
11 Field House Drive, Oxford, OX2 7NT | Director | 11 April 2001 | Active |
Walnut Acre Tandridge Road, Warlingham, CR6 9LS | Director | 11 April 2001 | Active |
Swaynesland Dairy Lane, Crockham Hill, Edenbridge, TN8 6RA | Director | - | Active |
Michael John Pocock | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Upper Deck, Thames Ditton, KT7 0XA |
Nature of control | : |
|
Ben Edward James Pocock | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Deck, Admirals Quarters, Thames Ditton, United Kingdom, KT7 0XA |
Nature of control | : |
|
Julie Denise Lucas | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Edward Street, Haydock, St Helens, United Kingdom, WA11 0EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Officers | Change person director company with change date. | Download |
2017-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.