This company is commonly known as Sherburne (leasing) Company Limited. The company was founded 27 years ago and was given the registration number 03297244. The firm's registered office is in EPSOM. You can find them at Epsom Gateway, Ashley Avenue, Epsom, Surrey. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | SHERBURNE (LEASING) COMPANY LIMITED |
---|---|---|
Company Number | : | 03297244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Secretary | 30 November 2022 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 30 November 2022 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 30 November 2022 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 30 December 1996 | Active |
6 Washington Drive, Windsor, SL4 4NS | Secretary | 14 December 2000 | Active |
82 New Road, Mitcham, CR4 4LT | Secretary | 10 May 2001 | Active |
Blackbush House Bowley Lane, South Mundham, Chichester, PO20 1NB | Secretary | 12 February 1997 | Active |
49 Sandilands Road, Fulham, London, SW6 2BD | Secretary | 17 May 2005 | Active |
19 Oakhill Grove, Surbiton, KT6 6DS | Secretary | 05 January 2002 | Active |
9 Elmley Close, Wokingham, RG41 1HP | Secretary | 30 July 2004 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Secretary | 28 February 2017 | Active |
33 Charles Babbage Close, Chessington, KT9 2SB | Secretary | 24 May 2002 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Secretary | 01 September 2011 | Active |
Redwoods Ditton Grange Drive, Long Ditton, KT6 5HG | Director | 14 December 2000 | Active |
23 Langstone Road, Havant, PO9 1RA | Director | 14 December 2000 | Active |
23 Langstone Road, Havant, PO9 1RA | Director | 12 February 1997 | Active |
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 31 October 2017 | Active |
Fox Cottage, Headfoldswood, Loxwood, RH14 0SY | Director | 22 February 1999 | Active |
34 Park Road, Twickenham, TW1 2PX | Director | 29 July 2009 | Active |
Blackbush House Bowley Lane, South Mundham, Chichester, PO20 1NB | Director | 12 February 1997 | Active |
Hurst Lodge, Pulens Lane, Petersfield, GU31 4DB | Director | 14 December 2000 | Active |
Highlands Fridays Hill, Fernhurst, Haslemere, GU27 3LL | Director | 12 February 1997 | Active |
38 Corinium Gate, St Stephens, St Albans, AL3 4HY | Director | 14 December 2000 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 24 January 2014 | Active |
Flat 218 14 Drake House, St George Wharf, London, SW8 2LR | Director | 14 December 2000 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 30 December 1996 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 07 April 2003 | Active |
Flat 13 Gabriel House, 26 Islington Green, London, N1 8DU | Director | 10 May 2001 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 28 February 2017 | Active |
74 Poplar Grove, New Malden, KT3 3DN | Director | 22 February 1999 | Active |
10 Leigh Avenue, Maidstone, ME15 9UY | Director | 01 February 2000 | Active |
Juniper Cottage, Hill Road, Lewknor, OX9 5TS | Director | 15 December 2000 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 08 December 2015 | Active |
46 South Road, Horndean, PO8 0ER | Director | 22 February 1999 | Active |
Chichester Independent Hospital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination secretary company with name termination date. | Download |
2022-12-01 | Officers | Appoint person secretary company with name date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-13 | Officers | Termination director company with name termination date. | Download |
2017-03-13 | Officers | Appoint person director company with name date. | Download |
2017-03-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.