UKBizDB.co.uk

SHERVEY LIMITED

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

This company is commonly known as Shervey Limited. The company was founded 16 years ago and was given the registration number 06333002. The firm's registered office is in TORQUAY. You can find them at First Floor Cef Building, Broomhill Way, Torquay, Devon. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SHERVEY LIMITED
Company Number:06333002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:First Floor Cef Building, Broomhill Way, Torquay, Devon, TQ2 7QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Cef Building, Broomhill Way, Torquay, United Kingdom, TQ2 7QN

Secretary03 August 2007Active
First Floor Cef Building, Broomhill Way, Torquay, England, TQ2 7QN

Director01 October 2022Active
First Floor, Cef Building, Broomhill Way, Torquay, United Kingdom, TQ2 7QN

Director03 August 2007Active
First Floor, Cef Building, Broomhill Way, Torquay, United Kingdom, TQ2 7QN

Director30 October 2015Active
First Floor Cef Building, Broomhill Way, Torquay, England, TQ2 7QN

Director03 August 2007Active
First Floor, Cef Building, Broomhill Way, Torquay, United Kingdom, TQ2 7QN

Director30 October 2015Active

People with Significant Control

Mr Nicholas Shervey Meyer
Notified on:30 August 2022
Status:Active
Date of birth:May 1953
Nationality:British
Address:First Floor, Cef Building, Torquay, TQ2 7QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Suzanne Paula Meyer
Notified on:30 August 2022
Status:Active
Date of birth:April 1955
Nationality:British
Address:First Floor, Cef Building, Torquay, TQ2 7QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Guy Henson
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Cef Building, Broomhill Way, Torquay, United Kingdom, TQ2 7QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Shervey Meyer
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Cef Building, Broomhill Way, Torquay, United Kingdom, TQ2 7QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lisa Patricia Henson
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:First Floor Cef Building, Broomhill Way, Torquay, TQ2 7QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Meyer
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:First Floor Cef Building, Broomhill Way, Torquay, TQ2 7QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type group.

Download
2023-04-20Capital

Capital name of class of shares.

Download
2023-04-20Capital

Capital name of class of shares.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Change account reference date company previous shortened.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-10-13Capital

Capital return purchase own shares.

Download
2022-10-13Capital

Capital return purchase own shares.

Download
2022-09-12Resolution

Resolution.

Download
2022-09-12Resolution

Resolution.

Download
2022-09-12Capital

Capital cancellation shares.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type group.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-14Accounts

Change account reference date company previous extended.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.