This company is commonly known as Sherwood Hall Management Co. Limited. The company was founded 50 years ago and was given the registration number 01116257. The firm's registered office is in BARNET. You can find them at Hamilton Chase, 141 High Street, Barnet, . This company's SIC code is 98000 - Residents property management.
Name | : | SHERWOOD HALL MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 01116257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1973 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141, High Street, Barnet, England, EN5 5UZ | Corporate Secretary | 07 January 2013 | Active |
Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ | Director | 19 November 2019 | Active |
Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ | Director | 13 September 2021 | Active |
Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ | Director | 01 April 2013 | Active |
7 Balmoral Court, 20 Queens Terrace St Johns Wood, London, NW8 6DW | Secretary | 20 July 2004 | Active |
3a The Close, Heath Lane, London, SE3 0UR | Secretary | - | Active |
18 Sherwood Hall, East End Road, London, N2 0TA | Secretary | 13 April 2008 | Active |
18 Sherwood Hall, East End Road, London, N2 0TA | Secretary | 30 June 2005 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 20 February 2007 | Active |
Hathaway House, Popes Drive, London, N3 1QF | Corporate Secretary | 20 February 2007 | Active |
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU | Corporate Secretary | 23 January 2009 | Active |
Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ | Director | 19 November 2019 | Active |
141, High Street, Barnet, England, EN5 5UZ | Director | 01 April 2013 | Active |
3, Somerset Road, New Barnet, Barnet, England, EN5 1RP | Director | 01 April 2013 | Active |
32, Holmwood Gardens, London, England, N3 3NS | Director | 03 June 2015 | Active |
7 Balmoral Court, 20 Queens Terrace, St Johns Wood, NW8 6DW | Director | - | Active |
Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ | Director | 15 November 2017 | Active |
32 Sherwood Hall, East End Road, London, England, N2 0TA | Director | 03 June 2015 | Active |
26 Sherwood Hall, East End Road, London, N2 0TA | Director | 30 June 2005 | Active |
10 Sherwood Hall, East Finchley, London, N2 0TA | Director | 30 June 2005 | Active |
141, High Street, Barnet, England, EN5 5UZ | Director | 15 December 2015 | Active |
3a The Close, Heath Lane, London, SE3 0UR | Director | - | Active |
3 Tudor Farm Close, Kingsnorth, Ashford, TN23 3EB | Director | 20 February 2007 | Active |
18, Sherwood Hall, East End Road, London, N2 0TA | Director | 17 February 2010 | Active |
8 Sherwood Hall, East End Road, London, N2 0TA | Director | 30 June 2005 | Active |
8, Sherwood Hall, East End Road, London, England, N2 0TA | Director | 26 March 2014 | Active |
8 Sherwood Hall, East End Road, London, NT2 0TA | Director | 30 June 2005 | Active |
29, Abbots Gardens, London, England, N2 0JG | Director | 01 April 2013 | Active |
10, Sherwood Hall, East End Road, London, England, N2 0TA | Director | 30 September 2013 | Active |
23 Sherwood Hall, East End Road, London, N2 0TA | Director | 09 June 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-07-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.