UKBizDB.co.uk

SHERIDAN HOUSE LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Director21 March 2023Active
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Director23 November 2021Active
14, Sheridan House, Wincott Street, London, United Kingdom, SE11 4NY

Director27 October 2009Active
18 Sheridan House, Wincott Street Kennington, London, SE11 4NY

Director06 July 2001Active
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Director17 March 2023Active
Flat 1 Sheridan House, Wincott Street, London, SE11 4NY

Director30 June 2005Active
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Secretary19 November 2014Active
9 Sheridan House, Wincott Street, London, SE11 4NY

Secretary20 October 1997Active
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Secretary01 March 2014Active
34 Herald's Place, Off Renfrew Road, London, SE11 4NP

Secretary15 July 1999Active
14, Sheridan House, Wincott Street, London, United Kingdom, SE11 4NY

Secretary12 October 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 October 1997Active
8 Sheridan House, Wincott Street, London, SE11 4NY

Director20 October 1997Active
59, Woodlands Park, Leigh-On-Sea, SS9 3TP

Director12 October 2010Active
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Director01 March 2014Active
34 Herald's Place, Off Renfrew Road, London, SE11 4NP

Director05 March 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 October 1997Active
24 Albany Mansions, Upper Maze Hill, St. Leonards On Sea, TN38 0YD

Director15 July 1999Active
2 Sheridan House, Wincott Street, Kennington, SE11 4NY

Director27 October 2009Active
12 Sheridan House, Wincott Street Kennington, London, SE11 4NY

Director06 July 2001Active
No 1 Sheridan House, Wincott Street, London, SE11 4NY

Director15 July 1999Active
16 Sheridan House, Wincott Street, London, SE11 4NY

Director15 July 1999Active
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Director06 June 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-06-14Officers

Termination secretary company with name termination date.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.