UKBizDB.co.uk

SHERBORNE COTTAGE BUILDING COMPANY,LIMITED(THE)

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

This company is commonly known as Sherborne Cottage Building Company,limited(the). The company was founded 134 years ago and was given the registration number 00030977. The firm's registered office is in SHERBORNE. You can find them at The Old Pump House, Oborne Road, Sherborne, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHERBORNE COTTAGE BUILDING COMPANY,LIMITED(THE)
Company Number:00030977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1890
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dairy House, Bradle Farm, Bradle, Wareham, United Kingdom, BH20 5NU

Secretary02 March 2016Active
Dairy House, Bradle, Wareham, BH20 5NV

Director21 September 1999Active
The Old Roost, Barry Lane, Hardington Mandeville, England, BA22 9PS

Director16 July 2003Active
Pear Tree Cottage, Pallington, Dorchester, England, DT2 8QU

Director07 January 2000Active
Bridge Farm Cider, Bridge Farm, Fordhay, East Chinnock, Yeovil, BA22 9EA

Director21 September 1999Active
Thatcherswell, 350 High Street, Hardington Mandeville, BA22 9PJ

Secretary21 March 2006Active
Lower Farm House, Sandford Orcas, Sherborne, DT9 4RP

Secretary-Active
Lower Farm House, Sandford Orcas, Sherborne, DT9 4RP

Director-Active
Hill Rise, 26 Durlston Road, Swanage, BH19 2HX

Director-Active

People with Significant Control

Mr Nigel Ian Stewart
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Bridge Farm, East Chinnock, Yeovil, United Kingdom, BA22 9EA
Nature of control:
  • Right to appoint and remove directors
Mr David James Stewart
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Pear Tree Cottage, Pallington, England, DT2 8QU
Nature of control:
  • Right to appoint and remove directors
Mrs Susan Jane Mary Hole
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:The Dairy House, Bradle Farm, Wareham, United Kingdom, BH20 5NU
Nature of control:
  • Right to appoint and remove directors
Mrs Clare Middleton
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:The Old Roost, Barry Lane, Hardington Mandeville, England, BA22 9PS
Nature of control:
  • 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
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Change person director company with change date.

Download
2016-07-06Officers

Change person director company with change date.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Officers

Appoint person secretary company with name date.

Download
2016-04-21Officers

Termination secretary company with name termination date.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Accounts

Accounts with accounts type total exemption small.

Download
2014-02-26Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.