Sherbourne House Management started in year 2002 as Private Limited Company with registration number 04576115. The Sherbourne House Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Birmingham at 67 Newhall Street. Postal code: B3 1NQ.
The firm has 3 directors, namely Peta W., Robert L. and Ian T.. Of them, Ian T. has been with the company the longest, being appointed on 8 October 2023 and Peta W. has been with the company for the least time - from 13 December 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher I. who worked with the the firm until 22 February 2006.
Office Address | 67 Newhall Street |
Town | Birmingham |
Post code | B3 1NQ |
Country of origin | United Kingdom |
Registration Number | 04576115 |
Date of Incorporation | Tue, 29th Oct 2002 |
Industry | Residents property management |
End of financial Year | 31st October |
Company age | 22 years old |
Account next due date | Wed, 31st Jul 2024 (94 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Sun, 12th Nov 2023 (2023-11-12) |
Last confirmation statement dated | Sat, 29th Oct 2022 |
The register of PSCs that own or have control over the company is made up of 7 names. As we found, there is Peta W. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Robert L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ian T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.
Peta W.
Notified on | 13 December 2023 |
Nature of control: |
25-50% shares |
Robert L.
Notified on | 5 November 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Ian T.
Notified on | 9 November 2022 |
Nature of control: |
25-50% shares |
Hannah M.
Notified on | 15 June 2017 |
Ceased on | 9 November 2022 |
Nature of control: |
25-50% shares |
Gwynneth H.
Notified on | 6 April 2016 |
Ceased on | 9 November 2022 |
Nature of control: |
25-50% shares |
Sandra C.
Notified on | 28 July 2017 |
Ceased on | 5 November 2020 |
Nature of control: |
25-50% shares |
Andrew N.
Notified on | 6 April 2016 |
Ceased on | 28 July 2017 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-10-31 | 2015-10-31 | 2016-10-31 | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Net Worth | 3 | 3 | 3 | ||||||
Balance Sheet | |||||||||
Cash Bank On Hand | 3 | 3 | 3 | 3 | 3 | 3 | |||
Current Assets | 3 | 3 | 3 | 3 | |||||
Net Assets Liabilities | 3 | 3 | 3 | 3 | |||||
Debtors | 3 | 3 | 3 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 3 | 3 | 3 | ||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 3 | 3 | 3 | ||||||
Shareholder Funds | 3 | 3 | 3 | ||||||
Other | |||||||||
Total Assets Less Current Liabilities | 3 | 3 | 3 | 3 | 3 | 3 | 3 | 3 | |
Net Current Assets Liabilities | 3 | 3 | 3 | 3 | |||||
Number Shares Allotted | 3 | 3 | 3 | 3 | |||||
Par Value Share | 1 | 1 | 1 | 1 | |||||
Share Capital Allotted Called Up Paid | 3 | 3 | 3 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 2024/01/07. New Address: 2 Sherbourne House Vicarage Lane Sherbourne Warwick CV35 8AB. Previous address: 2 Sherbourne House Vicarage Lane Sherbourne Warwick Warwickshire CV35 9AB England filed on: 7th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy