About

Registered Number: 02894749
Date of Incorporation: 04/02/1994 (31 years and 2 months ago)
Company Status: Active
Registered Address: 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

 

Having been setup in 1994, Sherwood House Properties Ltd are based in Abingdon in Oxfordshire, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this business are listed as Gormley, David Joseph, Shaw, Philip Edmund in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Philip Edmund 19 August 1999 30 May 2003 1
Secretary Name Appointed Resigned Total Appointments
GORMLEY, David Joseph 04 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 04 February 2019
AP01 - Appointment of director 14 December 2018
AP03 - Appointment of secretary 13 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 14 February 2018
CS01 - N/A 05 February 2018
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 04 February 2013
AD01 - Change of registered office address 04 January 2013
AA - Annual Accounts 18 May 2012
CH03 - Change of particulars for secretary 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AD01 - Change of registered office address 26 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 09 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 12 February 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 15 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
288a - Notice of appointment of directors or secretaries 15 August 2006
225 - Change of Accounting Reference Date 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2004
363s - Annual Return 06 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2004
AA - Annual Accounts 14 February 2004
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
AA - Annual Accounts 13 December 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
395 - Particulars of a mortgage or charge 08 June 1999
RESOLUTIONS - N/A 06 May 1999
123 - Notice of increase in nominal capital 06 May 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 21 February 1999
363s - Annual Return 10 March 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 02 March 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 29 February 1996
AA - Annual Accounts 24 November 1995
363s - Annual Return 16 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1994
288 - N/A 07 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1994
287 - Change in situation or address of Registered Office 05 September 1994
395 - Particulars of a mortgage or charge 14 July 1994
288 - N/A 20 February 1994
NEWINC - New incorporation documents 04 February 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 May 1999 Fully Satisfied

N/A

Legal mortgage 07 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.