This company is commonly known as Sherwood Hall (east End Road) Management Limited. The company was founded 19 years ago and was given the registration number 05303443. The firm's registered office is in BARNET. You can find them at Hamilton Chase Estate Agents, 141 High Street, Barnet, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | SHERWOOD HALL (EAST END ROAD) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05303443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton Chase Estate Agents, 141 High Street, Barnet, Hertfordshire, EN5 5UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141, High Street, Barnet, England, EN5 5UZ | Corporate Secretary | 22 July 2013 | Active |
Hamilton Chase Estate Agents, 141 High Street, Barnet, EN5 5UZ | Director | 11 March 2020 | Active |
141, High Street, Barnet, England, EN5 5UZ | Director | 14 February 2011 | Active |
8 Sherwood Hall, East End Road, London, N2 0TA | Secretary | 03 December 2004 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU | Corporate Secretary | 13 December 2010 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 03 December 2004 | Active |
141, High Street, Barnet, England, EN5 5UZ | Director | 14 February 2011 | Active |
32 Holmwood Gardens, Holmwood Gardens, London, England, N3 3NS | Director | 03 June 2015 | Active |
Hamilton Chase Estate Agents, 141 High Street, Barnet, EN5 5UZ | Director | 15 November 2017 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 03 December 2004 | Active |
32 Sherwood Hall, East End Road, London, England, N2 0TA | Director | 03 June 2015 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU | Director | 16 August 2011 | Active |
26 Sherwood Hall, East End Road, London, N2 0TA | Director | 03 December 2004 | Active |
Hamilton Chase Estate Agents, 141 High Street, Barnet, England, EN5 5UZ | Director | 11 August 2011 | Active |
10 Sherwood Hall, East Finchley, London, N2 0TA | Director | 03 December 2004 | Active |
141, High Street, Barnet, England, EN5 5UZ | Director | 15 November 2015 | Active |
18 Sherwood Hall, East End Road, London, N2 0TA | Director | 29 September 2005 | Active |
8, Sherwood Hall, East End Road, London, England, N2 0TA | Director | 01 April 2013 | Active |
8 Sherwood Hall, East End Road, London, N2 0TA | Director | 03 December 2004 | Active |
8, Sherwood Hall, East End Road, London, England, N2 0TA | Director | 26 March 2014 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU | Director | 16 August 2011 | Active |
8 Sherwood Hall, East End Road, London, NT2 0TA | Director | 10 February 2008 | Active |
The Maltings, Hyde Hall Farm, Sandon, Uk, SG9 0RU | Director | 14 February 2011 | Active |
10, Sherwood Hall, East End Road, London, England, N2 0TA | Director | 25 September 2013 | Active |
The Maltings, Hyde Hall Farm, Sandon, Uk, SG9 0RU | Director | 14 February 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Officers | Change person director company with change date. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.