This company is commonly known as Sheridan Lodge (barnet) Management Company Limited. The company was founded 38 years ago and was given the registration number 01944541. The firm's registered office is in BARNET. You can find them at Sadlers, 175 High Street, Barnet, Herts. This company's SIC code is 98000 - Residents property management.
Name | : | SHERIDAN LODGE (BARNET) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01944541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sadlers, 175 High Street, Barnet, Herts, England, EN5 5SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sadlers, 175 High Street, Barnet, England, EN5 5SU | Secretary | 16 June 2022 | Active |
Sadlers, 175 High Street, Barnet, England, EN5 5SU | Secretary | 16 February 1999 | Active |
Kelmscroft, Leecroft Road, Barnet, England, EN5 2TH | Director | 01 January 2024 | Active |
Sadlers, 175 High Street, Barnet, England, EN5 5SU | Director | 01 January 2024 | Active |
Sadlers, 175 High Street, Barnet, England, EN5 5SU | Director | 10 June 2013 | Active |
8 Sheridan Lodge 38 Potters Road, New Barnet, EN5 5HW | Secretary | 18 August 1996 | Active |
12 Sheridan Lodge, Potters Road, Barnet, EN5 5HW | Secretary | 13 January 1995 | Active |
9 Wyton, Welwyn Garden City, AL7 2PE | Secretary | - | Active |
23 Sheridan Lodge, 35 Potters Road, New Barnet, EN5 5HW | Secretary | 15 June 1995 | Active |
13 Sheridan Lodge, 38-40 Potters Road, Barnet, EN5 5HW | Secretary | 25 March 1994 | Active |
20 Sheridan Lodge, 38-70 Potter Road, Barnet, EN5 5HN | Secretary | 15 April 1997 | Active |
Flat 20 Sheridan Lodge, Potters Road, New Barnet, EN5 5HW | Director | 03 November 1993 | Active |
5 Sheridan 38 Potters Road, Barnet, EN5 5HW | Director | 15 April 1997 | Active |
8 Sheridan Lodge 38 Potters Road, New Barnet, EN5 5HW | Director | 23 April 1996 | Active |
23 Sheridan Lodge, Potters Road, New Barnet, EN5 5HW | Director | 06 April 2004 | Active |
25 Sheridan Lodge, New Barnet, Barnet, EN5 5HW | Director | - | Active |
10 Sheridan Lodge, New Barnet, Barnet, EN5 5HW | Director | - | Active |
12 Sheridan Lodge, Potters Road, Barnet, EN5 5HW | Director | 04 January 1994 | Active |
18 Sheridan Lodge 38 Potters Road, New Barnet, EN5 5HW | Director | 23 April 1996 | Active |
21 Sheridan Lodge, 38-40 Potters Road, New Barnet, EN5 5HW | Director | 15 May 1995 | Active |
94 Chesterfield Road, Barnet, Hertfordshire, EN5 2RF | Director | - | Active |
23 Sheridan Lodge, 35 Potters Road, New Barnet, EN5 5HW | Director | 15 June 1995 | Active |
13 Sheridan Lodge, 38-40 Potters Road, Barnet, EN5 5HW | Director | 25 March 1994 | Active |
20 Sheridan Lodge, 38-70 Potter Road, Barnet, EN5 5HN | Director | 15 April 1997 | Active |
Mr Philip Geoffrey Simmons | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Sadlers, 175 High Street, Barnet, England, EN5 5SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Second filing of director appointment with name. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Officers | Appoint person secretary company with name date. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-08 | Address | Change registered office address company with date old address new address. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.