UKBizDB.co.uk

SHERBOURNE HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Sherbourne House Management Limited. The company was founded 21 years ago and was given the registration number 04576115. The firm's registered office is in BIRMINGHAM. You can find them at 67 Newhall Street, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHERBOURNE HOUSE MANAGEMENT LIMITED
Company Number:04576115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:67 Newhall Street, Birmingham, England, B3 1NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherbourne House, Vicarage Lane, Warwick, England, CV35 8AB

Director02 November 2023Active
Flat 2, Sherbourne House, Vicarage Lane, Sherbourne, Warwick, United Kingdom, CV35 9AB

Director08 October 2023Active
The Dovecote, 5 The Stables, Vicarage Lane, Sherbourne, Warwick, England, CV35 8AB

Director13 December 2023Active
The Old School, Clifford Chambers, Stratford Upon Avon, CV37 8HX

Secretary29 October 2002Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary22 February 2006Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary07 March 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 October 2002Active
Flat 3 Sherbourne House, Vicarage Lane, Sherbourne, Warwick, England, CV35 8AB

Director28 July 2017Active
Flat 2 Sherbourne House, Vicarage Lane Sherbourne, Warwick, CV35 8AB

Director22 February 2006Active
1 Mansell Street, Stratford Upon Avon, CV37 6NR

Director29 October 2002Active
1 Sherbourne House, Vicarage Lane, Warwick, CV35 8AB

Director22 February 2006Active
Sherbourne House, Flat 2, Vicarage Lane, Sherbourne, England, CV35 8AB

Director15 June 2017Active
Flat 3 Sherbourne House, Vicarage Lane Sherbourne, Warwick, CV35 8AB

Director12 December 2007Active
Flat 2 Sherbourne House, Vicarage Lane, Sherbourne, CV35 8AB

Director12 January 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 October 2002Active

People with Significant Control

Mrs Peta Wendy Wilkinson
Notified on:13 December 2023
Status:Active
Date of birth:June 1962
Nationality:English
Country of residence:England
Address:The Dovecote, 5 The Stables, Vicarage Lane, Warwick, England, CV35 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian John Tarver
Notified on:09 November 2022
Status:Active
Date of birth:March 1967
Nationality:English
Country of residence:England
Address:2 Sherbourne House, Vicarage Lane, Warwick, England, CV35 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Lloyd
Notified on:05 November 2020
Status:Active
Date of birth:April 1937
Nationality:British
Country of residence:England
Address:Flat 3 Sherbourne House, Vicarage Lane, Warwick, England, CV34 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sandra Cole
Notified on:28 July 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Flat 3 Sherbourne House, Vicarage Lane, Warwick, England, CV35 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hannah Jayne Mcewan
Notified on:15 June 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Sherbourne House, Flat 2, Sherbourne, England, CV35 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Gwynneth Mary Holness
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:United Kingdom
Address:1 Sherbourne House, Vicarage Lane, Warwick, United Kingdom, CV35 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Nolan
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Flat 3 Sherbourne House, Vicarage Lane Sherbourne, Warwick, United Kingdom, CV35 8AB
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
2024-01-07Persons with significant control

Change to a person with significant control.

Download
2024-01-07Address

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

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-01Address

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

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.