Sherwood Park Management Company Limited SHREWSBURY


Founded in 1999, Sherwood Park Management Company, classified under reg no. 03721243 is an active company. Currently registered at North Point SY1 3BF, Shrewsbury the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2000-01-25 Sherwood Park Management Company Limited is no longer carrying the name Estate Management 63.

The company has 3 directors, namely Rocco L., Deborah S. and Carol M.. Of them, Carol M. has been with the company the longest, being appointed on 9 July 2018 and Rocco L. has been with the company for the least time - from 3 February 2023. 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.

Sherwood Park Management Company Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03721243
Date of Incorporation Thu, 25th Feb 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Rocco L.

Position: Director

Appointed: 03 February 2023

Deborah S.

Position: Director

Appointed: 30 July 2019

Carol M.

Position: Director

Appointed: 09 July 2018

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 30 October 2008

Martin C.

Position: Director

Appointed: 30 October 2008

Resigned: 16 June 2009

Housemans Management Company Limited

Position: Director

Appointed: 30 January 2008

Resigned: 30 October 2008

John S.

Position: Director

Appointed: 09 November 2006

Resigned: 06 July 2021

H.

Position: Secretary

Appointed: 01 February 2005

Resigned: 30 October 2008

Harold L.

Position: Secretary

Appointed: 17 April 2003

Resigned: 01 February 2005

Harold L.

Position: Director

Appointed: 20 February 2003

Resigned: 15 September 2008

Andrew C.

Position: Director

Appointed: 27 May 1999

Resigned: 26 February 2008

Andrew C.

Position: Secretary

Appointed: 27 May 1999

Resigned: 01 February 2005

Pia C.

Position: Director

Appointed: 27 May 1999

Resigned: 26 February 2008

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1999

Resigned: 27 May 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 February 1999

Resigned: 27 May 1999

Company previous names

Estate Management 63 January 25, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets232323232323
Net Assets Liabilities232323232323
Other
Net Current Assets Liabilities232323232323
Total Assets Less Current Liabilities232323232323

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: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements