UKBizDB.co.uk

SHERBOURNE BIRCH COPSE LTD

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

This company is commonly known as Sherbourne Birch Copse Ltd. The company was founded 8 years ago and was given the registration number 09883363. The firm's registered office is in MARLBOROUGH. You can find them at 15 Hertford Court, Hertford Road, Marlborough, Wiltshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHERBOURNE BIRCH COPSE LTD
Company Number:09883363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2015
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:15 Hertford Court, Hertford Road, Marlborough, Wiltshire, United Kingdom, SN8 4AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Hertford Court, Hertford Road, Marlborough, United Kingdom, SN8 4AW

Director23 November 2015Active
15 Hertford Court, Hertford Road, Marlborough, United Kingdom, SN8 4AW

Director23 November 2015Active
Manor House, South Green, Kirtlington, Kidlington, England, OX5 3HJ

Director02 August 2016Active
67, High Street, Burbage, Marlborough, England, SN8 3AF

Director25 May 2016Active
Suite 180, 3 Edgar Buildings, George Street, Bath, England, BA1 2FJ

Director02 August 2016Active
The Old Chapel, Bottlesford, Pewsey, England, SN9 6LU

Director02 August 2016Active
15 Hertford Court, Hertford Road, Marlborough, United Kingdom, SN8 4AW

Director23 November 2015Active

People with Significant Control

Mr Bruce James O'Grady
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shaun Winston Borrett
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:English
Address:The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 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 (6 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
2023-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-08Address

Change registered office address company with date old address new address.

Download
2022-06-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-08Resolution

Resolution.

Download
2022-05-18Capital

Capital alter shares redemption statement of capital.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Accounts

Change account reference date company previous extended.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.