UKBizDB.co.uk

SHERIDAN LODGE (BARNET) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sadlers, 175 High Street, Barnet, Herts, England, EN5 5SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Secretary16 June 2022Active
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Secretary16 February 1999Active
Kelmscroft, Leecroft Road, Barnet, England, EN5 2TH

Director01 January 2024Active
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Director01 January 2024Active
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Director10 June 2013Active
8 Sheridan Lodge 38 Potters Road, New Barnet, EN5 5HW

Secretary18 August 1996Active
12 Sheridan Lodge, Potters Road, Barnet, EN5 5HW

Secretary13 January 1995Active
9 Wyton, Welwyn Garden City, AL7 2PE

Secretary-Active
23 Sheridan Lodge, 35 Potters Road, New Barnet, EN5 5HW

Secretary15 June 1995Active
13 Sheridan Lodge, 38-40 Potters Road, Barnet, EN5 5HW

Secretary25 March 1994Active
20 Sheridan Lodge, 38-70 Potter Road, Barnet, EN5 5HN

Secretary15 April 1997Active
Flat 20 Sheridan Lodge, Potters Road, New Barnet, EN5 5HW

Director03 November 1993Active
5 Sheridan 38 Potters Road, Barnet, EN5 5HW

Director15 April 1997Active
8 Sheridan Lodge 38 Potters Road, New Barnet, EN5 5HW

Director23 April 1996Active
23 Sheridan Lodge, Potters Road, New Barnet, EN5 5HW

Director06 April 2004Active
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

Director04 January 1994Active
18 Sheridan Lodge 38 Potters Road, New Barnet, EN5 5HW

Director23 April 1996Active
21 Sheridan Lodge, 38-40 Potters Road, New Barnet, EN5 5HW

Director15 May 1995Active
94 Chesterfield Road, Barnet, Hertfordshire, EN5 2RF

Director-Active
23 Sheridan Lodge, 35 Potters Road, New Barnet, EN5 5HW

Director15 June 1995Active
13 Sheridan Lodge, 38-40 Potters Road, Barnet, EN5 5HW

Director25 March 1994Active
20 Sheridan Lodge, 38-70 Potter Road, Barnet, EN5 5HN

Director15 April 1997Active

People with Significant Control

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:
  • 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
2024-01-17Officers

Second filing of director appointment with name.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-09-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Officers

Appoint person secretary company with name date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-08Address

Change registered office address company with date old address new address.

Download
2017-02-13Accounts

Accounts with accounts type total exemption full.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Accounts

Accounts with accounts type total exemption small.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.