Warning: file_put_contents(c/011f0b93bed6630e5ecdbaf08cf9e9cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sheridan's Estate Agents Limited, MK45 2NW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHERIDAN'S ESTATE AGENTS LIMITED

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

This company is commonly known as Sheridan's Estate Agents Limited. The company was founded 16 years ago and was given the registration number 06494335. The firm's registered office is in BEDFORD. You can find them at First Floor, 5 Doolittle Yard, Froghall Road, Bedford, Beds. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SHERIDAN'S ESTATE AGENTS LIMITED
Company Number:06494335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:First Floor, 5 Doolittle Yard, Froghall Road, Bedford, Beds, MK45 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Secretary05 February 2008Active
Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director05 February 2008Active
Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director05 May 2023Active
Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director05 February 2008Active
Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director01 April 2013Active

People with Significant Control

Mrs Brenda Lena Sheridan
Notified on:14 June 2023
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 5 Doolittle Yard, Bedford, United Kingdom, MK45 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Robert Sheridan
Notified on:03 December 2021
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:PO BOX 501 The Nexus Building Broadway, Letchworth Garden City, United Kingdom, SG6 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Robert Sheridan
Notified on:01 April 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:PO BOX 501 The Nexus Building Broadway, Letchworth Garden City, United Kingdom, SG6 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Brenda Lena Sheridan
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 5 Doolittle Yard, Ampthill, United Kingdom, MK45 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Oliver Sheridan
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:3 Priors Hill, Pirton, Hitchin, United Kingdom, SG5 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-11Address

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

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person secretary company with change date.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Resolution

Resolution.

Download
2022-01-12Resolution

Resolution.

Download
2022-01-12Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.