UKBizDB.co.uk

SHERMAN & WATERMAN ASSOCIATES PROPERTIES LIMITED

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

This company is commonly known as Sherman & Waterman Associates Properties Limited. The company was founded 28 years ago and was given the registration number 03172504. The firm's registered office is in COVENT GARDEN. You can find them at Jubilee Market Hall, Tavistock Court, The Piazza, Covent Garden, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHERMAN & WATERMAN ASSOCIATES PROPERTIES LIMITED
Company Number:03172504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Jubilee Market Hall, Tavistock Court, The Piazza, Covent Garden, London, WC2E 8BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Erskine Hill, London, England, NW11 6HU

Secretary20 December 2014Active
121 Erskine Hill, London, NW11 6HU

Director30 April 2007Active
Jubilee Market Hall, Tavistock Court, The Piazza, London, England, WC2E 8BD

Director20 December 2014Active
Jubilee Market Hall, Tavistock Court, The Piazza, Covent Garden, WC2E 8BD

Secretary14 March 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary14 March 1996Active
66, Addison Way, London, NW11 6QS

Director14 March 1996Active
13/12 Henrietta Street, Covent Garden, London, WC2E 8LM

Director14 March 1996Active

People with Significant Control

Mrs Jeanette Waterman
Notified on:01 September 2022
Status:Active
Date of birth:September 1947
Nationality:British
Address:Jubilee Market Hall, Covent Garden, WC2E 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control
Mr Michael Anthony Collins
Notified on:01 September 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Jubilee Market Hall, Covent Garden, WC2E 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 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 (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
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Accounts

Accounts with accounts type dormant.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.