Sheridan Court Barkston Gardens Limited LONDON


Founded in 1978, Sheridan Court Barkston Gardens, classified under reg no. 01402756 is an active company. Currently registered at 46 New Broad Street EC2M 1JH, London the company has been in the business for fourty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 6 directors in the the company, namely Simon N., Clement B. and Aino-Leena G. and others. In addition one secretary - Catherine B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard F. who worked with the the company until 3 August 2022.

Sheridan Court Barkston Gardens Limited Address / Contact

Office Address 46 New Broad Street
Office Address2 New Broad Street
Town London
Post code EC2M 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01402756
Date of Incorporation Wed, 29th Nov 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 01 November 2023

Simon N.

Position: Director

Appointed: 01 April 2022

Clement B.

Position: Director

Appointed: 02 May 2018

Aino-Leena G.

Position: Director

Appointed: 01 June 2015

Grace H.

Position: Director

Appointed: 16 July 2014

Lorraine D.

Position: Director

Appointed: 09 May 2012

Catherine B.

Position: Director

Appointed: 27 September 2001

Catherine B.

Position: Secretary

Appointed: 27 September 2001

Allan L.

Position: Director

Appointed: 07 April 2015

Resigned: 24 January 2017

Munira Z.

Position: Director

Appointed: 07 April 2015

Resigned: 02 May 2023

Richard F.

Position: Secretary

Appointed: 31 March 2013

Resigned: 03 August 2022

Sabi N.

Position: Director

Appointed: 31 August 2012

Resigned: 01 March 2015

Sabi N.

Position: Director

Appointed: 01 August 2012

Resigned: 02 March 2015

Rory M.

Position: Director

Appointed: 09 May 2012

Resigned: 03 June 2015

Clement B.

Position: Director

Appointed: 01 June 2010

Resigned: 03 June 2015

Hyder J.

Position: Director

Appointed: 02 October 2009

Resigned: 09 May 2012

Ingrid G.

Position: Director

Appointed: 19 December 2008

Resigned: 07 September 2011

Kimberley B.

Position: Director

Appointed: 20 May 2003

Resigned: 04 December 2012

Monica S.

Position: Director

Appointed: 27 September 2001

Resigned: 20 June 2008

Daska M.

Position: Director

Appointed: 17 May 1993

Resigned: 01 April 2003

Petar J.

Position: Director

Appointed: 28 May 1992

Resigned: 23 May 2011

Terence A.

Position: Director

Appointed: 28 May 1992

Resigned: 17 May 1993

Jacqueline R.

Position: Director

Appointed: 28 May 1992

Resigned: 15 September 2001

Gerbrand H.

Position: Director

Appointed: 28 May 1992

Resigned: 15 May 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets6 3307 5159 78210 68816 51520 95226 379
Net Assets Liabilities8 70812 59514 45115 17820 03624 892 
Other
Average Number Employees During Period  56667
Creditors3 1224208311 0101 9791 5601 668
Fixed Assets5 5005 5005 5005 5005 5005 5005 500
Net Current Assets Liabilities3 2087 0958 9519 67814 53619 392 
Total Assets Less Current Liabilities8 70812 59514 45115 17820 03624 892 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search