Sheridan Court (coombe Road) Limited CROYDON


Sheridan Court (coombe Road) started in year 1995 as Private Limited Company with registration number 03033736. The Sheridan Court (coombe Road) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Croydon at C/o Pmms 5th Floor Melrose House. Postal code: CR0 2NE. Since 1995-06-27 Sheridan Court (coombe Road) Limited is no longer carrying the name Tenurecontrol Property Management.

At the moment there are 2 directors in the the company, namely David Y. and Susan E.. In addition one secretary - Derek L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sheridan Court (coombe Road) Limited Address / Contact

Office Address C/o Pmms 5th Floor Melrose House
Office Address2 42 Dingwall Road
Town Croydon
Post code CR0 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03033736
Date of Incorporation Thu, 16th Mar 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

David Y.

Position: Director

Appointed: 19 September 2019

Derek L.

Position: Secretary

Appointed: 01 January 2018

Susan E.

Position: Director

Appointed: 02 September 1997

Ines C.

Position: Director

Appointed: 02 November 2011

Resigned: 14 March 2014

Abhimanyu B.

Position: Director

Appointed: 02 November 2011

Resigned: 13 October 2021

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 31 December 2017

Elaine F.

Position: Director

Appointed: 19 November 2007

Resigned: 19 December 2019

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Robert C.

Position: Director

Appointed: 07 June 2005

Resigned: 09 August 2013

Andertons Limited

Position: Secretary

Appointed: 24 February 2005

Resigned: 01 April 2007

Andertons Limited

Position: Secretary

Appointed: 20 December 2004

Resigned: 24 February 2005

Roy S.

Position: Director

Appointed: 10 August 2000

Resigned: 22 January 2010

Richard A.

Position: Secretary

Appointed: 12 November 1999

Resigned: 20 December 2004

Arthur L.

Position: Director

Appointed: 19 March 1999

Resigned: 01 July 2000

Giles M.

Position: Director

Appointed: 04 January 1999

Resigned: 31 August 2000

J Nicholson & Son

Position: Corporate Secretary

Appointed: 02 September 1997

Resigned: 12 November 1999

James T.

Position: Director

Appointed: 01 September 1995

Resigned: 19 March 1999

Kenneth P.

Position: Director

Appointed: 06 June 1995

Resigned: 31 December 1998

Kenneth P.

Position: Secretary

Appointed: 06 June 1995

Resigned: 02 September 1997

Edward B.

Position: Director

Appointed: 06 June 1995

Resigned: 18 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 16 March 1995

Resigned: 06 June 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 March 1995

Resigned: 06 June 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1995

Resigned: 06 June 1995

Company previous names

Tenurecontrol Property Management June 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets5 3135 3135 3135 3135 3135 3135 3135 313
Other
Fixed Assets42 68742 68742 68742 68742 68742 68742 68742 687
Net Current Assets Liabilities5 3135 3135 3135 3135 3135 3135 3135 313
Total Assets Less Current Liabilities48 00048 00048 00048 00048 00048 00048 00048 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 27th, July 2023
Free Download (6 pages)

Company search

Advertisements