About

Registered Number: 05899906
Date of Incorporation: 08/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Suite 8, Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY

 

Sherwood Estates Ltd was founded on 08 August 2006, it has a status of "Active". We do not know the number of employees at the organisation. The companies director is listed as Wilde, Julia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, Julia 08 August 2006 31 January 2010 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
MR01 - N/A 30 July 2020
MR04 - N/A 23 July 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 19 August 2019
TM01 - Termination of appointment of director 24 June 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 17 November 2017
MR05 - N/A 29 September 2017
MR04 - N/A 29 September 2017
CS01 - N/A 08 August 2017
AP01 - Appointment of director 16 January 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 04 May 2016
MR04 - N/A 14 April 2016
MR04 - N/A 13 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 03 September 2015
MR01 - N/A 24 November 2014
MR01 - N/A 24 November 2014
MR01 - N/A 24 November 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 17 September 2014
MR05 - N/A 11 July 2014
AA - Annual Accounts 30 October 2013
MR04 - N/A 26 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 01 November 2010
TM01 - Termination of appointment of director 29 October 2010
AR01 - Annual Return 19 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 19 August 2009
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 09 June 2008
225 - Change of Accounting Reference Date 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
363a - Annual Return 20 August 2007
395 - Particulars of a mortgage or charge 06 October 2006
395 - Particulars of a mortgage or charge 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2020 Outstanding

N/A

A registered charge 20 November 2014 Fully Satisfied

N/A

A registered charge 20 November 2014 Fully Satisfied

N/A

A registered charge 20 November 2014 Fully Satisfied

N/A

Legal charge 04 October 2006 Fully Satisfied

N/A

Debenture 20 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.