UKBizDB.co.uk

SHERWOOD CASTLE HOLDINGS LIMITED

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

This company is commonly known as Sherwood Castle Holdings Limited. The company was founded 22 years ago and was given the registration number 04318734. The firm's registered office is in LONDON. You can find them at Third Floor, 1 King's Arms Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHERWOOD CASTLE HOLDINGS LIMITED
Company Number:04318734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Secretary22 February 2002Active
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director28 March 2017Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Director22 February 2002Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary07 November 2001Active
Doddinghurst Road, Brentwood, CM15 9EH

Director11 February 2004Active
7 Astwood Mews, South Kensington, London, SW7 4DE

Director22 February 2002Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director27 May 2005Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director15 May 2012Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director07 November 2001Active
Third Floor 1, King's Arms Yard, London, United Kingdom, EC2R 7AF

Director22 February 2002Active
12 Peytons Cottages, Nutfield Marsh Road, Nutfield, RH1 4JB

Director11 February 2004Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director07 November 2001Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director28 February 2008Active

People with Significant Control

Wilmington Trust Sp Services (London) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-19Dissolution

Dissolution application strike off company.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type group.

Download
2017-07-27Officers

Change person director company with change date.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type group.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type group.

Download
2014-12-16Officers

Termination director company with name termination date.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.