About

Registered Number: 04551088
Date of Incorporation: 02/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 23 Church Street, Oadby, Leicester, LE2 5DB

 

Sharp Estates Company was registered on 02 October 2002 and has its registered office in Leicester. The companies directors are listed as Southall, Nicola Louise, Pugh, David Roger, Sharp, Joyce, Sharp, Justin Edmund, Southall, Nicola Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, David Roger 02 November 2015 - 1
SHARP, Joyce 02 October 2002 - 1
SHARP, Justin Edmund 04 July 2017 - 1
SOUTHALL, Nicola Louise 15 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SOUTHALL, Nicola Louise 31 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 10 October 2019
AP03 - Appointment of secretary 05 April 2019
TM02 - Termination of appointment of secretary 05 April 2019
CS01 - N/A 16 October 2018
CS01 - N/A 13 October 2017
AP01 - Appointment of director 07 July 2017
CS01 - N/A 03 November 2016
AP01 - Appointment of director 17 March 2016
AP01 - Appointment of director 25 November 2015
AR01 - Annual Return 08 October 2015
AR01 - Annual Return 13 October 2014
AR01 - Annual Return 10 October 2013
AR01 - Annual Return 15 November 2012
AR01 - Annual Return 25 October 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
363a - Annual Return 23 October 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 08 November 2006
363s - Annual Return 24 October 2005
363s - Annual Return 28 September 2004
225 - Change of Accounting Reference Date 23 January 2004
363s - Annual Return 23 January 2004
287 - Change in situation or address of Registered Office 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.