About

Registered Number: 01041001
Date of Incorporation: 03/02/1972 (52 years and 4 months ago)
Company Status: Active
Registered Address: 30 Tudor Road, Ashford, Middlesex, TW15 1QW

 

Sheridan Court Management (Slough) Ltd was established in 1972, it's status in the Companies House registry is set to "Active". This business has 38 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROSO, Peter 18 December 1993 - 1
FIGG, Martin N/A - 1
GRAVES, Margaret Ann 17 April 2001 - 1
HARTIGAN, Stephen 27 September 2015 - 1
LARKIN, Anthony Charles 04 March 2019 - 1
LODERICK, Jonathan Raymond 14 January 2020 - 1
REY, Paul Alexander 18 May 2001 - 1
SIMPSON, Leon 12 June 2019 - 1
WILLETTS, Shannel 12 June 2019 - 1
BAMPTON, Neil 31 May 1997 18 May 2001 1
BAMPTON, Sharon 31 May 1997 18 May 2001 1
BUNCE, Mark William James 28 January 2011 04 March 2019 1
BZDEK, Andrzej 03 May 1994 20 December 2001 1
BZDEK, Louise 09 July 1998 20 December 2001 1
CASTLE, Graham Richard N/A 31 May 1997 1
CORSE, Christopher Maxwell 30 July 2004 28 January 2011 1
EDE, Zoe 07 July 1997 17 April 2001 1
EVANS, Beryl 10 March 2004 14 January 2019 1
FLETCHER, Alan N/A 10 December 1992 1
GREGSON, Leonard N/A 31 May 1997 1
GUARNACCIA, Massimo 20 December 2001 10 March 2004 1
HARDIMENT, Leanne 31 May 1997 23 August 2001 1
HARDIMENT, Neville Christopher 31 May 1997 23 August 2001 1
HARTIGAN, Peter Kieran Patrick 10 December 1992 27 September 2015 1
HOWARD, Deborah 27 May 1994 01 October 2005 1
JONES, Susan May N/A 31 May 1997 1
MARSHALL, Nicola Sarah N/A 07 July 1997 1
MATHYS, Jean 14 January 2019 07 June 2019 1
MCDONALD, Elaine N/A 09 July 1998 1
MEEUWISSEN, Stuart Alexander 09 July 1998 30 July 2004 1
MILLER, Rosemary Jane N/A 27 May 1994 1
NEWMAN, Nicola Gemma 30 July 2004 14 April 2008 1
PEREIRA, Keith 23 August 2001 18 January 2008 1
SARFO ADY AMANKWAH, Kwabena 03 October 2005 06 December 2019 1
SMOLEN, Zofia N/A 03 May 1994 1
THOMAS, Nichola Jane 09 July 1998 30 July 2004 1
ZULLO, Emilia 20 December 2001 10 March 2004 1
Secretary Name Appointed Resigned Total Appointments
CASTLE, Lorraine Ann N/A 21 April 1997 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AP01 - Appointment of director 15 January 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 07 December 2019
CH01 - Change of particulars for director 05 July 2019
CH01 - Change of particulars for director 05 July 2019
AP01 - Appointment of director 13 June 2019
AP01 - Appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
AP01 - Appointment of director 12 June 2019
CS01 - N/A 24 April 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 10 March 2019
TM01 - Termination of appointment of director 09 March 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 13 May 2016
TM01 - Termination of appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 09 February 2015
AAMD - Amended Accounts 27 May 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AP01 - Appointment of director 03 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 11 May 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 13 May 2005
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 26 April 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
AA - Annual Accounts 16 July 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 04 October 1999
288c - Notice of change of directors or secretaries or in their particulars 04 October 1999
AA - Annual Accounts 16 July 1999
288c - Notice of change of directors or secretaries or in their particulars 08 July 1999
363s - Annual Return 28 April 1999
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 18 March 1998
288a - Notice of appointment of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 12 February 1997
AA - Annual Accounts 01 December 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 23 February 1995
288 - N/A 01 August 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 27 May 1993
288 - N/A 10 February 1993
AA - Annual Accounts 05 February 1993
AA - Annual Accounts 18 June 1992
363b - Annual Return 05 June 1992
363(287) - N/A 05 June 1992
363 - Annual Return 29 November 1990
AA - Annual Accounts 29 November 1990
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
288 - N/A 21 February 1990
288 - N/A 27 April 1989
288 - N/A 15 December 1988
288 - N/A 15 December 1988
AA - Annual Accounts 18 May 1988
288 - N/A 18 May 1988
288 - N/A 18 May 1988
288 - N/A 18 May 1988
288 - N/A 18 May 1988
288 - N/A 18 May 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
288 - N/A 01 February 1988
287 - Change in situation or address of Registered Office 01 February 1988
AC05 - N/A 15 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.