UKBizDB.co.uk

SHERBOURNE GRATEWICK LTD

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

This company is commonly known as Sherbourne Gratewick Ltd. The company was founded 8 years ago and was given the registration number 09892481. 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 GRATEWICK LTD
Company Number:09892481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2015
End of financial year:30 November 2019
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

Director27 November 2015Active
15 Hertford Court, Hertford Road, Marlborough, United Kingdom, SN8 4AW

Director27 November 2015Active
Manor House, South Green, Kirtlington, Kidlington, England, OX5 3HJ

Director02 August 2016Active
9, Grimston Road, London, England, SW6 3QR

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

Director25 May 2016Active
19, Somerset Place, Bath, England, BA1 5AD

Director02 August 2016Active
2, West Street, Castle Combe, Chippenham, England, SN14 7HP

Director02 August 2016Active
Suite 180, Edgar Buildings, Bath, England, BA1 2FJ

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

Director02 August 2016Active
Charwood House, Foxham, Chippenham, England, SN15 4NQ

Director25 May 2016Active

People with Significant Control

Sherbourne Developments Group Ltd
Notified on:06 November 2020
Status:Active
Country of residence:England
Address:15, Hertford Court, Marlborough, England, SN8 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bruce James O'Grady
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:The Old Rectory, Beechingstoke, Pewsey, England, SN9 6HQ
Nature of control:
  • Significant influence or control
Mr Shaun Winston Borrett
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:English
Country of residence:England
Address:Meadowside, Bottlesford, Pewsey, England, SN9 6LW
Nature of control:
  • Significant influence or control

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
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

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
2019-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.