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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Colton Square, Leicester, England, LE1 1QH | Secretary | 21 July 1998 | Active |
A12 Flamingo Park, Ctra Malaga Cadiz 4m 168, Estapona, Spain, FOREIGN | Director | 18 February 1997 | Active |
2, Colton Square, Leicester, England, LE1 1QH | Director | 21 July 1998 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 18 February 1997 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 25 May 2023 | Active |
Bleakhills House, Bleakhills Lane, Nottingham, United Kingdom, NG18 5BS | Director | 01 April 2021 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 18 February 1997 | Active |
Elm Tree House Church Road, Boughton, Newark, NG22 9JX | Director | 21 July 1998 | Active |
Newfields Farm, Owthorpe, Radcliffe On Trent, NG12 3GF | Director | 21 July 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-11-28 | Insolvency | Liquidation in administration proposals. | Download |
2023-11-28 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-10-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Gazette | Gazette filings brought up to date. | Download |
2022-05-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2021-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.