UKBizDB.co.uk

SHERLOCK PROPERTIES LIMITED

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

This company is commonly known as Sherlock Properties Limited. The company was founded 24 years ago and was given the registration number 03819722. The firm's registered office is in LONDON. You can find them at 80 Nightingale Lane, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SHERLOCK PROPERTIES LIMITED
Company Number:03819722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1999
End of financial year:31 May 2011
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:80 Nightingale Lane, London, England, E11 2EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Dover Road, London, E12 5EA

Director04 August 1999Active
Daisy Cottage, Milton Fields, Chalfont St. Giles, HP8 4ER

Secretary04 August 1999Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary04 August 1999Active
2nd Floor, Cambridge House, Cambridge Road, Harlow, CM20 2EQ

Corporate Secretary14 July 2004Active
2nd Floor, Cambridge House, Cambridge Road, Harlow, CM20 2EQ

Corporate Secretary23 June 2006Active
Daisy Cottage, Milton Fields, Chalfont St. Giles, HP8 4ER

Director04 August 1999Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director04 August 1999Active
28 Waterloo Road, Leighton Buzzard, LU7 2NS

Director15 November 2001Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-01-02Insolvency

Liquidation court order to rescind winding up.

Download
2019-05-24Address

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

Download
2019-02-22Insolvency

Liquidation compulsory winding up order.

Download
2017-10-16Restoration

Restoration order of court.

Download
2016-02-16Gazette

Gazette dissolved compulsory.

Download
2015-07-29Dissolution

Dissolved compulsory strike off suspended.

Download
2015-06-02Gazette

Gazette notice voluntary.

Download
2014-11-19Dissolution

Dissolved compulsory strike off suspended.

Download
2014-09-30Gazette

Gazette notice compulsary.

Download
2014-03-08Dissolution

Dissolved compulsory strike off suspended.

Download
2014-02-04Gazette

Gazette notice compulsary.

Download
2013-08-22Mortgage

Mortgage satisfy charge full.

Download
2013-08-22Mortgage

Mortgage satisfy charge full.

Download
2013-07-13Gazette

Gazette filings brought up to date.

Download
2013-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-28Gazette

Gazette notice compulsary.

Download
2013-01-03Address

Change registered office address company with date old address.

Download
2012-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-06Gazette

Gazette filings brought up to date.

Download
2012-06-05Gazette

Gazette notice compulsary.

Download
2012-05-31Accounts

Accounts with accounts type total exemption small.

Download
2011-09-07Accounts

Change account reference date company previous extended.

Download
2011-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-20Officers

Termination secretary company with name.

Download
2010-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.