About

Registered Number: 02846969
Date of Incorporation: 23/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 10 Bretby Hall, Burton-On-Trent, DE15 0QQ,

 

Based in Burton-On-Trent, The Sherwood Flat Management Co. Ltd was established in 1993, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at The Sherwood Flat Management Co. Ltd. There are 13 directors listed as Harper, Anthony James, Barratt, William Henry, Malbon, Carole Helena, Schofield, Andrew, Barratt, Sheila, O'donnell, Ellen, Boulton, Barbara Mary, Caven, Alison, Hatherall, Luke Jihann, Leyden, Douglas John, O'neill, Hayley Lena, Odonnell, David Patrick, Patricia Katharina, Judd for The Sherwood Flat Management Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, William Henry 17 June 1998 - 1
MALBON, Carole Helena 18 April 2012 - 1
SCHOFIELD, Andrew 23 January 2012 - 1
BOULTON, Barbara Mary 23 August 1993 30 April 1994 1
CAVEN, Alison 30 May 1995 01 September 2008 1
HATHERALL, Luke Jihann 30 May 1995 22 March 2001 1
LEYDEN, Douglas John 22 March 2001 24 December 2013 1
O'NEILL, Hayley Lena 01 September 2008 19 April 2012 1
ODONNELL, David Patrick 23 August 1993 10 November 1995 1
PATRICIA KATHARINA, Judd 30 May 1995 17 June 1998 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Anthony James 01 June 2013 - 1
BARRATT, Sheila 24 August 2002 31 May 2013 1
O'DONNELL, Ellen 23 August 1993 30 April 1994 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 15 December 2016
AD01 - Change of registered office address 28 November 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 01 April 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 15 January 2014
AR01 - Annual Return 02 September 2013
AD01 - Change of registered office address 02 September 2013
AD01 - Change of registered office address 17 June 2013
AP03 - Appointment of secretary 07 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 21 September 2012
AR01 - Annual Return 21 September 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH03 - Change of particulars for secretary 25 November 2010
AA - Annual Accounts 21 November 2010
AR01 - Annual Return 28 April 2010
TM01 - Termination of appointment of director 15 January 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 26 June 2009
363s - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
AA - Annual Accounts 22 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 11 September 2000
363s - Annual Return 12 November 1999
287 - Change in situation or address of Registered Office 05 October 1999
AA - Annual Accounts 07 September 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 30 October 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
RESOLUTIONS - N/A 27 March 1998
AC92 - N/A 27 March 1998
363a - Annual Return 27 March 1998
363a - Annual Return 27 March 1998
288c - Notice of change of directors or secretaries or in their particulars 27 March 1998
AA - Annual Accounts 27 March 1998
AA - Annual Accounts 27 March 1998
AA - Annual Accounts 27 March 1998
AA - Annual Accounts 27 March 1998
363a - Annual Return 27 March 1998
GAZ2(A) - Second notification of strike-off action in London Gazette 04 March 1997
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 1996
652a - Application for striking off 01 October 1996
288 - N/A 13 September 1996
363b - Annual Return 22 August 1995
288 - N/A 06 July 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 19 May 1995
288 - N/A 19 May 1995
288 - N/A 19 May 1995
NEWINC - New incorporation documents 23 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.