UKBizDB.co.uk

SHERATON HOUSE A DEVELOPMENTS LIMITED

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

This company is commonly known as Sheraton House A Developments Limited. The company was founded 20 years ago and was given the registration number 04960950. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHERATON HOUSE A DEVELOPMENTS LIMITED
Company Number:04960950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary20 March 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director20 January 2014Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active
9 Nash Place, Penn, HP10 8ES

Secretary12 November 2003Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary12 November 2003Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary12 November 2003Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director30 September 2011Active
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU

Director02 November 2009Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director12 November 2003Active
48 Brunswick Court, 89 Regency Street, London, SW1P 4AE

Director28 September 2006Active
87, Foundry House, Walton Well Road, Oxford, OX2 6AQ

Director26 August 2008Active
Hillbrow House, Chittlehamholt, EX37 9NS

Director01 October 2004Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director12 November 2003Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director21 July 2015Active
1, Windlesham Court, Snows Ride, Windlesham, United Kingdom, GU20 6LA

Director29 November 2011Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director21 July 2015Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director19 April 2004Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director12 November 2003Active

People with Significant Control

Ms Bridget Mary Thomas
Notified on:12 November 2017
Status:Active
Date of birth:March 1957
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Appoint corporate director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Persons with significant control

Notification of a person with significant control.

Download
2017-12-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Officers

Change person director company with change date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.