UKBizDB.co.uk

SHERBORNE HOUSE GARDENS MANAGEMENT LIMITED

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

This company is commonly known as Sherborne House Gardens Management Limited. The company was founded 12 years ago and was given the registration number 07914555. The firm's registered office is in SHERBORNE. You can find them at 77a Cheap Street, , Sherborne, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHERBORNE HOUSE GARDENS MANAGEMENT LIMITED
Company Number:07914555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:77a Cheap Street, Sherborne, Dorset, DT9 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77a, Cheap Street, Sherborne, DT9 3BA

Director09 October 2015Active
77a, Cheap Street, Sherborne, DT9 3BA

Director09 October 2015Active
1 4, Portman Place, Sherborne House Gardens, Sherborne, England, DT9 4FL

Director23 July 2013Active
1 4, Portman Place, Sherborne House Gardens, Sherborne, England, DT9 4FL

Director23 July 2013Active
4 Portman Place, Flat 1, 4 Portman Place, Sherborne, England, DT9 4FL

Secretary15 May 2014Active
Holly House, 4 High Street, Chipping Sodbury, England, BS37 6AH

Secretary18 January 2012Active
Holly House, 4 High Street, Chipping Sodbury, England, BS37 6AH

Secretary31 December 2012Active
Flat 2, 4 Portman Place, Sherborne, Great Britain, DT9 4FL

Secretary02 September 2013Active
Holly House, 4 High Street, Chipping Sodbury, England, BS37 6AH

Director18 January 2012Active
Flat 3 4, Portman Place, Sherborne, England, DT9 4FL

Director23 July 2013Active
Flat 2, 4 Portman Place, Sherborne, England, DT9 4FL

Director28 June 2014Active
4 Portman Place, Flat 2, 4 Portman Place, Sherborne, England, DT9 4FL

Director14 May 2014Active
Flat 2 4, Portman Place, Sherborne, Uk, DT9 4FL

Director23 July 2013Active

People with Significant Control

Kayoko Hardwick
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:Japanese
Country of residence:England
Address:Flat 1, 4 Portman Place, Sherborne House Gardens, Sherborne, England, DT9 4FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Graham-Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1934
Nationality:British
Country of residence:United Kingdom
Address:77a, Cheap Street, Sherborne, United Kingdom, DT9 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hillarie Emily Floyd-Jewell
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:Flat 3, 4 Portman Place, Sherborne House Gardens, Sherborne, England, DT9 4FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption full.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Officers

Appoint person director company with name date.

Download
2016-01-11Officers

Appoint person director company with name date.

Download
2016-01-11Officers

Termination director company with name termination date.

Download
2016-01-11Officers

Termination director company with name termination date.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Officers

Termination secretary company with name termination date.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.