UKBizDB.co.uk

SHERINGHAM HOUSE (WHITELANDS) MANAGEMENT LIMITED

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

This company is commonly known as Sheringham House (whitelands) Management Limited. The company was founded 18 years ago and was given the registration number 05485651. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHERINGHAM HOUSE (WHITELANDS) MANAGEMENT LIMITED
Company Number:05485651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149, Upper Richmond Road, London, England, SW152TX

Corporate Secretary26 August 2022Active
29a, Osiers Road, London, England, SW18 1NL

Director14 June 2017Active
29a, Osiers Road, London, England, SW18 1NL

Director07 September 2021Active
29a, Osiers Road, London, England, SW18 1NL

Director02 June 2015Active
29a, Osiers Road, London, England, SW18 1NL

Director10 July 2018Active
61 Lower Mead, Petersfield, GU31 4NR

Secretary21 June 2005Active
Millfield House, 4 Millfield Marton With Grafton, York, YO51 9PT

Secretary10 January 2006Active
Marlborough House, Millbrook, Guildford, GU1 3YA

Corporate Secretary08 September 2010Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary02 June 2014Active
29a, Osiers Road, London, England, SW18 1NL

Corporate Secretary28 January 2021Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary01 March 2007Active
37 Sheringham House, Whitelands Crescent, London, SW18 5QY

Director10 March 2010Active
9 Borrowdale Close, Egham, TW20 8JE

Director10 January 2006Active
3, Church Road, Northwood, HA6 1AR

Director19 December 2008Active
6, Rossett Gardens, Harrogate, HG2 9PP

Director06 July 2009Active
11 Morris Way, West Chiltington, RH20 2RX

Director19 December 2008Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director01 June 2012Active
30 Mayditch Place, Bradwell Common, Milton Keynes, MK13 8DX

Director19 December 2008Active
Yew Cottages, 59 St Mary's Road, Weybridge, KT13 9PX

Director21 June 2005Active
23 Coalecroft Road, London, SW15 6LW

Director21 June 2005Active
48 Whitelands Crescent, London, United Kingdom, SW18 5QY

Director02 June 2015Active
48, Whitelands Crescent, London, SW18 5QY

Director10 March 2010Active
19 Cardwells Keep, Guildford, GU2 9PD

Director28 October 2005Active
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX

Director24 March 2006Active
61 Lower Mead, Petersfield, GU31 4NR

Director19 December 2008Active
61 Lower Mead, Petersfield, GU31 4NR

Director21 June 2005Active
46 Park Avenue, Ruislip, HA4 7UH

Director19 December 2008Active
12 Melick Close, Marchwood, Southampton, SO40 4YJ

Director10 January 2006Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director19 March 2013Active
27a Springfield Road, Windsor, SL4 3PP

Director19 December 2008Active
97 Farnham Lane, Farnham Royal, Slough, SL2 2AT

Director10 January 2006Active
94 Park Lane, Croydon, CR0 1JB

Director21 June 2019Active
15 Lake Close, Byfleet, KT14 7AE

Director10 January 2006Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Change corporate secretary company with change date.

Download
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Officers

Appoint corporate secretary company with name date.

Download
2022-08-30Officers

Termination secretary company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Officers

Appoint corporate secretary company with name date.

Download
2021-01-28Address

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

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-12-08Address

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

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-03-05Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.