About

Registered Number: 05269225
Date of Incorporation: 25/10/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: WHITE & SONS, 104 High Street, Dorking, Surrey, RH4 1AZ

 

Sherlock Court Residents' Company Ltd was founded on 25 October 2004 and has its registered office in Dorking in Surrey, it's status at Companies House is "Active". There are 6 directors listed for Sherlock Court Residents' Company Ltd in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, John Gerald 25 July 2018 - 1
CORNER, Charmian Betty 24 July 2013 - 1
PLUMB, Thurza Virginia 24 April 2006 06 August 2008 1
WELLER, Beth 22 August 2007 23 July 2019 1
ZAMUNER, Stephen Paul 12 September 2016 24 April 2018 1
Secretary Name Appointed Resigned Total Appointments
DONNACHIE, Louise Joanne 16 January 2006 13 July 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 08 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 17 October 2019
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 17 October 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 24 April 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 17 October 2017
CH01 - Change of particulars for director 14 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 19 October 2016
AP01 - Appointment of director 23 September 2016
TM02 - Termination of appointment of secretary 13 July 2016
CH03 - Change of particulars for secretary 03 June 2016
CH01 - Change of particulars for director 03 June 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 19 October 2015
AA01 - Change of accounting reference date 30 September 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 27 October 2014
TM01 - Termination of appointment of director 30 January 2014
AP01 - Appointment of director 29 October 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 03 September 2013
AP01 - Appointment of director 15 August 2013
AR01 - Annual Return 26 November 2012
AD01 - Change of registered office address 02 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 26 September 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 01 January 2007
AA - Annual Accounts 29 August 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
363s - Annual Return 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
225 - Change of Accounting Reference Date 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
395 - Particulars of a mortgage or charge 09 December 2004
NEWINC - New incorporation documents 25 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.