Sheringham Services Limited BOREHAMWOOD


Sheringham Services started in year 1990 as Private Limited Company with registration number 02493039. The Sheringham Services company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Borehamwood at C/o Trent Park Properties, Devonshire House. Postal code: WD6 1QQ.

The company has 5 directors, namely Shital S., Ian C. and Lorenzo S. and others. Of them, Judith W. has been with the company the longest, being appointed on 11 February 1996 and Shital S. and Ian C. and Lorenzo S. have been with the company for the least time - from 21 August 2017. Currently 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.

Sheringham Services Limited Address / Contact

Office Address C/o Trent Park Properties, Devonshire House
Office Address2 Manor Way
Town Borehamwood
Post code WD6 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02493039
Date of Incorporation Wed, 18th Apr 1990
Industry Residents property management
End of financial Year 30th April
Company age 34 years old
Account next due date Fri, 31st Jan 2025 (287 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Shital S.

Position: Director

Appointed: 21 August 2017

Ian C.

Position: Director

Appointed: 21 August 2017

Lorenzo S.

Position: Director

Appointed: 21 August 2017

Pietro B.

Position: Director

Appointed: 26 April 2003

Judith W.

Position: Director

Appointed: 11 February 1996

Robert J.

Position: Director

Appointed: 21 August 2017

Resigned: 09 January 2020

Ginette R.

Position: Director

Appointed: 21 August 2017

Resigned: 20 July 2020

Robert J.

Position: Director

Appointed: 07 November 2011

Resigned: 15 April 2016

Fevzi O.

Position: Secretary

Appointed: 22 October 2005

Resigned: 10 June 2013

Shital S.

Position: Director

Appointed: 11 February 1996

Resigned: 30 April 2005

Shital S.

Position: Secretary

Appointed: 11 February 1996

Resigned: 22 October 2005

Roger W.

Position: Secretary

Appointed: 28 March 1993

Resigned: 11 February 1996

Antonietta G.

Position: Director

Appointed: 01 September 1992

Resigned: 11 February 1996

Roger W.

Position: Director

Appointed: 30 June 1992

Resigned: 11 February 1996

Marjorie D.

Position: Director

Appointed: 30 June 1992

Resigned: 28 March 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 26th, July 2023
Free Download (11 pages)

Company search