This company is commonly known as Sheridan House Limited. The company was founded 26 years ago and was given the registration number 03444813. The firm's registered office is in CANVEY ISLAND. You can find them at Matrix House, 12-16 Lionel Road, Canvey Island, Essex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | SHERIDAN HOUSE LIMITED |
---|---|---|
Company Number | : | 03444813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1997 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE | Director | 21 March 2023 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE | Director | 23 November 2021 | Active |
14, Sheridan House, Wincott Street, London, United Kingdom, SE11 4NY | Director | 27 October 2009 | Active |
18 Sheridan House, Wincott Street Kennington, London, SE11 4NY | Director | 06 July 2001 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE | Director | 17 March 2023 | Active |
Flat 1 Sheridan House, Wincott Street, London, SE11 4NY | Director | 30 June 2005 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE | Secretary | 19 November 2014 | Active |
9 Sheridan House, Wincott Street, London, SE11 4NY | Secretary | 20 October 1997 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE | Secretary | 01 March 2014 | Active |
34 Herald's Place, Off Renfrew Road, London, SE11 4NP | Secretary | 15 July 1999 | Active |
14, Sheridan House, Wincott Street, London, United Kingdom, SE11 4NY | Secretary | 12 October 2010 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 October 1997 | Active |
8 Sheridan House, Wincott Street, London, SE11 4NY | Director | 20 October 1997 | Active |
59, Woodlands Park, Leigh-On-Sea, SS9 3TP | Director | 12 October 2010 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE | Director | 01 March 2014 | Active |
34 Herald's Place, Off Renfrew Road, London, SE11 4NP | Director | 05 March 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 October 1997 | Active |
24 Albany Mansions, Upper Maze Hill, St. Leonards On Sea, TN38 0YD | Director | 15 July 1999 | Active |
2 Sheridan House, Wincott Street, Kennington, SE11 4NY | Director | 27 October 2009 | Active |
12 Sheridan House, Wincott Street Kennington, London, SE11 4NY | Director | 06 July 2001 | Active |
No 1 Sheridan House, Wincott Street, London, SE11 4NY | Director | 15 July 1999 | Active |
16 Sheridan House, Wincott Street, London, SE11 4NY | Director | 15 July 1999 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE | Director | 06 June 2017 | Active |
Mr Richard Robert Edward D'Ath | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1934 |
Nationality | : | English |
Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE |
Nature of control | : |
|
Mr John Peter Maughan | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | English |
Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE |
Nature of control | : |
|
Mr Mauricio Acacio Tognetti | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | Italian |
Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE |
Nature of control | : |
|
Mr Anthony Nota | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | English |
Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE |
Nature of control | : |
|
Ms Diana Mary Organ | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | English |
Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Officers | Termination secretary company with name termination date. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.