UKBizDB.co.uk

SHERWOOD COURT LIMITED

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

This company is commonly known as Sherwood Court Limited. The company was founded 36 years ago and was given the registration number 02231607. The firm's registered office is in LONDON. You can find them at 106 Cowper Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SHERWOOD COURT LIMITED
Company Number:02231607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:106 Cowper Road, London, England, W7 1EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, Cowper Road, London, England, W7 1EJ

Secretary07 October 2017Active
106, Cowper Road, London, England, W7 1EJ

Director13 October 2018Active
106, Cowper Road, Hanwell, London, W7 1EJ

Director04 July 2009Active
Matravers Kempes Close, Long Ashton, Bristol, BS41 9ER

Secretary01 April 1998Active
106, Cowper Road, London, England, W7 1EJ

Secretary01 April 2008Active
Flat 2 Sherwood Court, Cliff Avenue, Swanage, BH19 1LX

Secretary10 June 2006Active
72 Reading Road, Wokingham, RG11 1EL

Secretary-Active
Flat 2 Sherwood Court, Cliff Avenue, Swanage, BH19 1LX

Director09 June 2001Active
Matravers Kempes Close, Long Ashton, Bristol, BS41 9ER

Director01 April 1998Active
8 The Fairway, Cox Green, Maidenhead, SL6 3AR

Director-Active
6 Sherwood Court, Cliff Avenue Swanage, Bournemouth, BH19 1LX

Director15 June 2002Active
Flat 1 Sherwood Court, Cliff Avenue, Swanage, BH19 1LX

Director10 June 2006Active
17 Cambridge Road, Wadesmill, Ware, SG12 0TP

Director16 January 1993Active
Flat 5 Sherwood Court, Cliff Avenue, Swanage, BH19 1LX

Director23 March 2007Active
Glenwood 42 Beechwood Crescent, Chandlers Ford, Eastleigh, SO53 5PD

Director09 June 2007Active
Flat 1 Denbeigh Lodge, 64 Surrey Road, Bournemouth, BH4 9HU

Director20 May 2000Active
5 Sherwood Court, Cliff Avenue, Swanage, BH19 1LX

Director-Active
Flat 6 Sherwood Court Cliff Avenue, Swanage, BH19 1LX

Director01 April 1998Active
Flat 2 Sherwood Court, Cliff Avenue, Swanage, BH19 1LX

Director10 June 2006Active
72 Reading Road, Wokingham, RG11 1EL

Director16 January 1993Active

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
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2023-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Change person director company with change date.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Officers

Appoint person secretary company with name date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-13Officers

Termination secretary company with name termination date.

Download
2017-10-13Address

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

Download
2017-09-24Confirmation statement

Confirmation statement with no updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption full.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.