UKBizDB.co.uk

SHERBURNE (LEASING) COMPANY LIMITED

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

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.

Company Information

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:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Secretary30 November 2022Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director30 November 2022Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director30 November 2022Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary30 December 1996Active
6 Washington Drive, Windsor, SL4 4NS

Secretary14 December 2000Active
82 New Road, Mitcham, CR4 4LT

Secretary10 May 2001Active
Blackbush House Bowley Lane, South Mundham, Chichester, PO20 1NB

Secretary12 February 1997Active
49 Sandilands Road, Fulham, London, SW6 2BD

Secretary17 May 2005Active
19 Oakhill Grove, Surbiton, KT6 6DS

Secretary05 January 2002Active
9 Elmley Close, Wokingham, RG41 1HP

Secretary30 July 2004Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Secretary28 February 2017Active
33 Charles Babbage Close, Chessington, KT9 2SB

Secretary24 May 2002Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Secretary01 September 2011Active
Redwoods Ditton Grange Drive, Long Ditton, KT6 5HG

Director14 December 2000Active
23 Langstone Road, Havant, PO9 1RA

Director14 December 2000Active
23 Langstone Road, Havant, PO9 1RA

Director12 February 1997Active
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director31 October 2017Active
Fox Cottage, Headfoldswood, Loxwood, RH14 0SY

Director22 February 1999Active
34 Park Road, Twickenham, TW1 2PX

Director29 July 2009Active
Blackbush House Bowley Lane, South Mundham, Chichester, PO20 1NB

Director12 February 1997Active
Hurst Lodge, Pulens Lane, Petersfield, GU31 4DB

Director14 December 2000Active
Highlands Fridays Hill, Fernhurst, Haslemere, GU27 3LL

Director12 February 1997Active
38 Corinium Gate, St Stephens, St Albans, AL3 4HY

Director14 December 2000Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director24 January 2014Active
Flat 218 14 Drake House, St George Wharf, London, SW8 2LR

Director14 December 2000Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director30 December 1996Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director07 April 2003Active
Flat 13 Gabriel House, 26 Islington Green, London, N1 8DU

Director10 May 2001Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director28 February 2017Active
74 Poplar Grove, New Malden, KT3 3DN

Director22 February 1999Active
10 Leigh Avenue, Maidstone, ME15 9UY

Director01 February 2000Active
Juniper Cottage, Hill Road, Lewknor, OX9 5TS

Director15 December 2000Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director08 December 2015Active
46 South Road, Horndean, PO8 0ER

Director22 February 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-12-01Officers

Appoint person secretary company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2017-03-13Officers

Appoint person director company with name date.

Download
2017-03-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.