This company is commonly known as Sherlocks Valuers & Auctioneers Limited. The company was founded 16 years ago and was given the registration number 06429836. The firm's registered office is in BEXLEY. You can find them at C/o Pmc Partnership 34 Hopstore, 19 Bourne Road, Bexley, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SHERLOCKS VALUERS & AUCTIONEERS LIMITED |
---|---|---|
Company Number | : | 06429836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pmc Partnership 34 Hopstore, 19 Bourne Road, Bexley, England, DA5 1LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1 Scotts Place, 24 Scotts Road, Bromley, England, BR1 3QD | Director | 01 August 2020 | Active |
Suite 1 Scotts Place, 24 Scotts Road, Bromley, England, BR1 3QD | Director | 16 November 2007 | Active |
C/O Pmc Partnership, 34 Hopstore, 19 Bourne Road, Bexley, England, DA5 1LR | Secretary | 16 January 2008 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Secretary | 16 November 2007 | Active |
415, Linen Hall, 162-168 Regent Street, London, W1B 5TE | Director | 16 January 2008 | Active |
Mr Marc Mooney | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1 Scotts Place, 24 Scotts Road, Bromley, England, BR1 3QD |
Nature of control | : |
|
Mr Peter Mooney | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Pmc Partnership, 34 Hopstore, Bexley, England, DA5 1LR |
Nature of control | : |
|
Mrs Jacqueline Mooney | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | 415, Linen Hall, London, W1B 5TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Gazette | Gazette filings brought up to date. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2023-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Officers | Termination secretary company with name termination date. | Download |
2020-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Officers | Change person director company with change date. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.