UKBizDB.co.uk

SHERBOURNE INTERIORS LIMITED

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

This company is commonly known as Sherbourne Interiors Limited. The company was founded 4 years ago and was given the registration number 12600032. The firm's registered office is in MARLBOROUGH. You can find them at 15 Hertford Court, Hertford Road, Marlborough, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:SHERBOURNE INTERIORS LIMITED
Company Number:12600032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:15 Hertford Court, Hertford Road, Marlborough, England, SN8 4AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Hertford Court, Hertford Road, Marlborough, England, SN8 4AW

Director13 May 2020Active
15 Hertford Court, Hertford Road, Marlborough, England, SN8 4AW

Director13 May 2020Active
15 Hertford Court, Hertford Road, Marlborough, England, SN8 4AW

Director13 May 2020Active

People with Significant Control

Sdg Holdings Ltd
Notified on:11 January 2022
Status:Active
Country of residence:United Kingdom
Address:15, Unit 15 Hertford Court, Marlborough, United Kingdom, SN8 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Sherbourne Developments Group Limited
Notified on:21 July 2021
Status:Active
Country of residence:England
Address:15 Hertford Court, Marlborough Business Park, Marlborough, England, SN8 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce James O'Grady
Notified on:13 May 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:15 Hertford Court, Hertford Road, Marlborough, England, SN8 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shaun Winston Borrett
Notified on:13 May 2020
Status:Active
Date of birth:October 1966
Nationality:English
Country of residence:England
Address:15 Hertford Court, Hertford Road, Marlborough, England, SN8 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Naomi Ruth Pound
Notified on:13 May 2020
Status:Active
Date of birth:July 1978
Nationality:English
Country of residence:England
Address:15 Hertford Court, Hertford Road, Marlborough, England, SN8 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Accounts

Change account reference date company previous shortened.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Capital

Capital return purchase own shares.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-19Capital

Capital cancellation shares.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.