UKBizDB.co.uk

SHERRIFF COURT MANAGEMENTS LIMITED

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

This company is commonly known as Sherriff Court Managements Limited. The company was founded 37 years ago and was given the registration number 02137896. The firm's registered office is in LEEDS. You can find them at C/o Shenward Josephs Well Suite 2c, Hanover Walk, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHERRIFF COURT MANAGEMENTS LIMITED
Company Number:02137896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Shenward Josephs Well Suite 2c, Hanover Walk, Leeds, England, LS3 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Ellerton Close, Theale, Reading, England, RG7 5QN

Secretary04 May 2020Active
25, Mountway, Potters Bar, England, EN6 1ER

Director31 March 2021Active
44 Elgin Mansions, Elgin Avenue, London, W9 1JN

Secretary31 December 1994Active
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Secretary03 April 2008Active
14 Sherriff Court, Sherriff Road, London, NW6 2AT

Secretary07 January 1999Active
73 Elgin Mansions Elgin Avenue, Maida Vale, London, W9 1JN

Secretary19 November 1998Active
Flat 11 Sherriff Court, Sherriff Road, London, NW6 2AT

Secretary01 December 1996Active
Flat 7 Sherriff Court, London, NW6 2AT

Secretary-Active
44 Elgin Mansions, Elgin Avenue, London, W9 1JN

Director31 December 1994Active
Flat 5 Sherriff Court, Sherriff Road, London, England, NW6 2AT

Director28 March 2014Active
14 Sherriff Court, Sherriff Road, London, NW6 2AT

Director07 January 1999Active
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director03 April 2008Active
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director03 April 2008Active
Flat 16 Sherriff Court, London, NW6 2AT

Director01 December 1996Active
Flat 14 Sherriff Court, Sherriff Court, West Hampstead London, NW6 2AT

Director04 March 2002Active
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director01 May 2001Active
C/O Cox Costello & Horne Limited, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director28 March 2014Active
Cox Costello & Horne Limited, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director29 March 2012Active
Langwood House 63-81, High Street, Rickmansworth, WD3 1EQ

Director25 March 2010Active
15 Sherriff Court, London, NW6 2AT

Director-Active
Flat 11 Sherriff Court, Sherriff Road, London, NW6 2AT

Director01 November 1995Active
23 Cumbrian Way, Uxbridge, UB8 1XD

Director22 March 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-11-08Officers

Change person secretary company with change date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-02-25Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Officers

Appoint person secretary company with name date.

Download
2020-05-06Officers

Termination secretary company with name termination date.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-11-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-09-21Gazette

Gazette filings brought up to date.

Download
2019-08-20Gazette

Gazette notice compulsory.

Download
2019-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.