About

Registered Number: 02493039
Date of Incorporation: 18/04/1990 (34 years ago)
Company Status: Active
Registered Address: TRENT PARK PROPERTIES, 5 Elstree Way, Borehamwood, Hertfordshire, WD6 1SF

 

Sheringham Services Ltd was founded on 18 April 1990, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Besenzi, Pietro, Clarke, Ian Stuart, Strigini, Lorenzo, Warren, Judith Celia, Ogelman, Fevzi, Dinsley, Marjorie, Gualdi, Antonietta, Reshamwala, Ginette, Shah, Shital, Weston, Roger Anthony for Sheringham Services Ltd in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESENZI, Pietro 26 April 2003 - 1
CLARKE, Ian Stuart 21 August 2017 - 1
STRIGINI, Lorenzo 21 August 2017 - 1
WARREN, Judith Celia 11 February 1996 - 1
DINSLEY, Marjorie N/A 28 March 1993 1
GUALDI, Antonietta 01 September 1992 11 February 1996 1
RESHAMWALA, Ginette 21 August 2017 20 July 2020 1
SHAH, Shital 11 February 1996 30 April 2005 1
WESTON, Roger Anthony N/A 11 February 1996 1
Secretary Name Appointed Resigned Total Appointments
OGELMAN, Fevzi 22 October 2005 10 June 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
CH01 - Change of particulars for director 08 June 2020
CH01 - Change of particulars for director 08 June 2020
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 04 September 2017
AP01 - Appointment of director 04 September 2017
AP01 - Appointment of director 04 September 2017
AP01 - Appointment of director 04 September 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 29 May 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 08 November 2013
CH01 - Change of particulars for director 23 August 2013
CH01 - Change of particulars for director 23 August 2013
CH01 - Change of particulars for director 23 August 2013
AD01 - Change of registered office address 23 August 2013
AD01 - Change of registered office address 10 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 07 November 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 02 August 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288c - Notice of change of directors or secretaries or in their particulars 06 May 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 17 July 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 15 July 1996
288 - N/A 02 March 1996
287 - Change in situation or address of Registered Office 19 February 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 21 November 1995
288 - N/A 10 July 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 28 July 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 28 October 1993
288 - N/A 28 October 1993
288 - N/A 28 October 1993
287 - Change in situation or address of Registered Office 07 September 1993
288 - N/A 14 July 1993
363b - Annual Return 12 February 1993
287 - Change in situation or address of Registered Office 26 January 1993
AA - Annual Accounts 26 October 1992
AA - Annual Accounts 26 October 1992
288 - N/A 23 September 1992
363a - Annual Return 23 July 1991
288 - N/A 25 April 1990
288 - N/A 25 April 1990
287 - Change in situation or address of Registered Office 25 April 1990
NEWINC - New incorporation documents 18 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.