Sherbourne House Management Limited BIRMINGHAM


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.

Sherbourne House Management Limited Address / Contact

Office Address 67 Newhall Street
Town Birmingham
Post code B3 1NQ
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Peta W.

Position: Director

Appointed: 13 December 2023

Robert L.

Position: Director

Appointed: 02 November 2023

Ian T.

Position: Director

Appointed: 08 October 2023

Sandra C.

Position: Director

Appointed: 28 July 2017

Resigned: 05 November 2020

Hannah M.

Position: Director

Appointed: 15 June 2017

Resigned: 09 November 2022

Cpbigwood Management Llp

Position: Corporate Secretary

Appointed: 07 March 2012

Resigned: 28 February 2017

Charles N.

Position: Director

Appointed: 12 January 2010

Resigned: 08 May 2015

Andrew N.

Position: Director

Appointed: 12 December 2007

Resigned: 14 June 2017

Gwynneth H.

Position: Director

Appointed: 22 February 2006

Resigned: 08 October 2023

Cpbigwood

Position: Corporate Secretary

Appointed: 22 February 2006

Resigned: 07 March 2012

Anthony C.

Position: Director

Appointed: 22 February 2006

Resigned: 18 December 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 2002

Resigned: 29 October 2002

Robert D.

Position: Director

Appointed: 29 October 2002

Resigned: 23 February 2006

Christopher I.

Position: Secretary

Appointed: 29 October 2002

Resigned: 22 February 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 October 2002

Resigned: 29 October 2002

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth333      
Balance Sheet
Cash Bank On Hand   333333
Current Assets3333     
Net Assets Liabilities  3333   
Debtors333      
Net Assets Liabilities Including Pension Asset Liability333      
Reserves/Capital
Called Up Share Capital333      
Shareholder Funds333      
Other
Total Assets Less Current Liabilities3333 3333
Net Current Assets Liabilities3333     
Number Shares Allotted 33 33   
Par Value Share 11 11   
Share Capital Allotted Called Up Paid333      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
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
Free Download (1 page)

Company search

Advertisements