UKBizDB.co.uk

SHERWOOD OAK HOLDINGS LTD

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

This company is commonly known as Sherwood Oak Holdings Ltd. The company was founded 27 years ago and was given the registration number 03320320. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHERWOOD OAK HOLDINGS LTD
Company Number:03320320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1997
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Colton Square, Leicester, England, LE1 1QH

Secretary21 July 1998Active
A12 Flamingo Park, Ctra Malaga Cadiz 4m 168, Estapona, Spain, FOREIGN

Director18 February 1997Active
2, Colton Square, Leicester, England, LE1 1QH

Director21 July 1998Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary18 February 1997Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director25 May 2023Active
Bleakhills House, Bleakhills Lane, Nottingham, United Kingdom, NG18 5BS

Director01 April 2021Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director18 February 1997Active
Elm Tree House Church Road, Boughton, Newark, NG22 9JX

Director21 July 1998Active
Newfields Farm, Owthorpe, Radcliffe On Trent, NG12 3GF

Director21 July 1998Active

People with Significant Control

Mr Timothy Dorian Ball
Notified on:01 November 2018
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:Spain
Address:Urbanizac, Flamingo Park 12, 29680 Estepona, Spain, FOREIGN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Mr Stephen Howard Woolfe
Notified on:18 February 2017
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:2, Colton Square, Leicester, England, LE1 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Dorian Ball
Notified on:18 February 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:Spain
Address:A12, Flamingo Park, Estapone, Spain,
Nature of control:
  • Significant influence or control
Mrs Pauline Stephanie Christine Dunthorne
Notified on:18 February 2017
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Elm Tree House, Church Road, Newark, England, NG22 9JX
Nature of control:
  • Significant influence or control
Mrs Judith Ann Morley
Notified on:18 February 2017
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Newfields Farm, The Fosse, Radcliffe On Trent, England, NG12 3GF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-11-28Insolvency

Liquidation in administration proposals.

Download
2023-11-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-10-20Address

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

Download
2023-10-18Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-24Accounts

Change account reference date company previous shortened.

Download
2022-11-25Accounts

Change account reference date company previous shortened.

Download
2022-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-11-30Accounts

Change account reference date company previous shortened.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.