About

Registered Number: 08271009
Date of Incorporation: 29/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH,

 

Sherbourne Valley Ltd was registered on 29 October 2012, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 2 directors listed as Dallaway, Natasha Louise, Edmonds, Emma Jennifer at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALLAWAY, Natasha Louise 01 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
EDMONDS, Emma Jennifer 29 October 2012 11 October 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 March 2020
PSC01 - N/A 03 March 2020
PSC01 - N/A 03 March 2020
PSC09 - N/A 03 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 23 October 2019
MR04 - N/A 02 May 2019
MR04 - N/A 02 May 2019
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 21 March 2019
CS01 - N/A 27 February 2019
MR01 - N/A 21 January 2019
TM02 - Termination of appointment of secretary 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 19 February 2018
DISS40 - Notice of striking-off action discontinued 10 June 2017
AA - Annual Accounts 09 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 22 October 2015
SH01 - Return of Allotment of shares 26 March 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 February 2014
AA01 - Change of accounting reference date 06 March 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AR01 - Annual Return 19 February 2013
AP03 - Appointment of secretary 18 February 2013
SH01 - Return of Allotment of shares 15 February 2013
AP01 - Appointment of director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
CERTNM - Change of name certificate 02 November 2012
NEWINC - New incorporation documents 29 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2019 Fully Satisfied

N/A

Legal charge 01 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.