Warning: file_put_contents(c/895b16bdb94202e17e527887607fedb6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sheridan Property Consultants (london) Limited, EH3 6AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHERIDAN PROPERTY CONSULTANTS (LONDON) LIMITED

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

This company is commonly known as Sheridan Property Consultants (london) Limited. The company was founded 8 years ago and was given the registration number SC515967. The firm's registered office is in EDINBURGH. You can find them at 9 Ainslie Place, , Edinburgh, Midlothian. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SHERIDAN PROPERTY CONSULTANTS (LONDON) LIMITED
Company Number:SC515967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2015
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9 Ainslie Place, Edinburgh, Midlothian, Scotland, EH3 6AT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT

Director18 September 2015Active
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT

Director18 September 2015Active
4, Park Road, Moseley, Birmingham, England, B13 8AB

Director18 September 2015Active
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT

Director25 June 2019Active

People with Significant Control

Mr Noel Tiffney
Notified on:27 November 2017
Status:Active
Date of birth:January 1980
Nationality:Irish
Country of residence:United Kingdom
Address:9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sspc Investments Limited
Notified on:01 November 2017
Status:Active
Country of residence:United Kingdom
Address:9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cskp Limited
Notified on:01 November 2017
Status:Active
Country of residence:United Kingdom
Address:9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Gunn Sheridan
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Scotland
Address:9, Ainslie Place, Edinburgh, Scotland, EH3 6AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-10-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-01-10Capital

Capital allotment shares.

Download
2018-01-10Capital

Capital name of class of shares.

Download
2018-01-10Resolution

Resolution.

Download
2017-11-23Resolution

Resolution.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.