UKBizDB.co.uk

SHERBORNES SOLICITORS LIMITED

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

This company is commonly known as Sherbornes Solicitors Limited. The company was founded 13 years ago and was given the registration number 07516262. The firm's registered office is in CHELTENHAM. You can find them at 4 Royal Crescent, , Cheltenham, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHERBORNES SOLICITORS LIMITED
Company Number:07516262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Royal Crescent, Cheltenham, Gloucestershire, England, GL50 3DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Royal Crescent, Cheltenham, England, GL50 3DA

Director19 February 2016Active
4, Royal Crescent, Cheltenham, England, GL50 3DA

Director05 August 2022Active
4, Royal Crescent, Cheltenham, England, GL50 3DA

Director05 August 2022Active
4, Royal Crescent, Cheltenham, England, GL50 3DA

Director03 February 2011Active
4, Royal Crescent, Cheltenham, England, GL50 3DA

Director03 February 2011Active

People with Significant Control

Sherbornes Holdings Limited
Notified on:24 June 2022
Status:Active
Country of residence:England
Address:4, Royal Crescent, Cheltenham, England, GL50 3DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren James Sherborne
Notified on:31 May 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:4, Royal Crescent, Cheltenham, England, GL50 3DA
Nature of control:
  • Significant influence or control
Mr Simon Leslie Birks
Notified on:31 May 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:4, Royal Crescent, Cheltenham, England, GL50 3DA
Nature of control:
  • Significant influence or control
Mr Darren James Sherborne
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:4, Royal Crescent, Cheltenham, England, GL50 3DA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Simon Leslie Birks
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:4, Royal Crescent, Cheltenham, England, GL50 3DA
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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Capital

Capital allotment shares.

Download
2021-04-07Incorporation

Memorandum articles.

Download
2021-04-07Resolution

Resolution.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Officers

Change person director company with change date.

Download
2020-03-12Resolution

Resolution.

Download
2020-03-12Capital

Capital cancellation shares.

Download
2020-03-12Capital

Capital return purchase own shares.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.