About

Registered Number: 04889641
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2, Manor Court, Manor Mill Lane, Leeds, LS11 8LQ,

 

Sherwood Property Building Services Ltd was founded on 05 September 2003 and has its registered office in Leeds, it's status at Companies House is "Active". There are 11 directors listed for the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLEY, John 01 October 2018 30 April 2020 1
FOTHERGILL, Stephen 05 September 2003 01 July 2004 1
GOLDBERG, Jeremy Ronald 09 June 2005 03 February 2016 1
HOYLE, David Stuart 09 June 2005 12 October 2005 1
JORDAN, Ian Robert Stewart 05 July 2004 09 June 2005 1
LOVACK, Adrian 01 October 2018 30 April 2020 1
SYKES, Robert Christopher 01 February 2005 27 April 2017 1
Secretary Name Appointed Resigned Total Appointments
GOLDBERG, Jeremy Ronald 31 October 2013 03 February 2016 1
HULATT, Sandra Jane 06 January 2011 25 July 2013 1
STEPHENS, Lynn Margaret 29 November 2005 06 January 2011 1
SYKES, Robert Christopher 03 February 2016 27 April 2017 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
TM01 - Termination of appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 18 September 2019
AD01 - Change of registered office address 15 May 2019
AA - Annual Accounts 22 February 2019
AP01 - Appointment of director 05 February 2019
AP01 - Appointment of director 05 February 2019
CS01 - N/A 11 September 2018
AP01 - Appointment of director 20 December 2017
PSC01 - N/A 20 September 2017
CS01 - N/A 20 September 2017
PSC07 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
AA - Annual Accounts 12 September 2017
SH01 - Return of Allotment of shares 30 May 2017
RESOLUTIONS - N/A 25 May 2017
TM01 - Termination of appointment of director 28 April 2017
TM02 - Termination of appointment of secretary 28 April 2017
AD01 - Change of registered office address 28 April 2017
AA - Annual Accounts 31 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 18 February 2016
AP03 - Appointment of secretary 09 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 22 September 2014
AP03 - Appointment of secretary 06 May 2014
MR01 - N/A 29 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 24 October 2013
CERTNM - Change of name certificate 15 August 2013
CONNOT - N/A 15 August 2013
AP01 - Appointment of director 05 August 2013
AD01 - Change of registered office address 26 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 25 February 2011
AP03 - Appointment of secretary 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 25 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 05 October 2006
363s - Annual Return 26 September 2006
225 - Change of Accounting Reference Date 05 April 2006
287 - Change in situation or address of Registered Office 21 March 2006
363s - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
AA - Annual Accounts 07 December 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
287 - Change in situation or address of Registered Office 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
CERTNM - Change of name certificate 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
225 - Change of Accounting Reference Date 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.