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.
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 | : |
|
Registered Address | : | The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Dairy House, Bradle Farm, Bradle, Wareham, United Kingdom, BH20 5NU | Secretary | 02 March 2016 | Active |
Dairy House, Bradle, Wareham, BH20 5NV | Director | 21 September 1999 | Active |
The Old Roost, Barry Lane, Hardington Mandeville, England, BA22 9PS | Director | 16 July 2003 | Active |
Pear Tree Cottage, Pallington, Dorchester, England, DT2 8QU | Director | 07 January 2000 | Active |
Bridge Farm Cider, Bridge Farm, Fordhay, East Chinnock, Yeovil, BA22 9EA | Director | 21 September 1999 | Active |
Thatcherswell, 350 High Street, Hardington Mandeville, BA22 9PJ | Secretary | 21 March 2006 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Officers | Change person director company with change date. | Download |
2016-07-06 | Officers | Change person director company with change date. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Officers | Appoint person secretary company with name date. | Download |
2016-04-21 | Officers | Termination secretary company with name termination date. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-26 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.