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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 May 1999 | Fully Satisfied |
N/A |
Legal mortgage | 07 July 1994 | Fully Satisfied |
N/A |