About

Registered Number: 02234425
Date of Incorporation: 23/03/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: 149 Lower Warren Road, Aylesford, Maidstone, Kent, ME20 7EH,

 

Based in Kent, The Sherwoods Management Company Ltd was founded on 23 March 1988, it has a status of "Active". The organisation has 6 directors listed as Startup, Steve, Hartnett, Rosemary, Lenny, Valerie, Marien, Melissa Nicola, Jones, Sheila, Waite, Rose Annie in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARTUP, Steve 03 October 2016 - 1
JONES, Sheila 02 October 1993 03 October 2016 1
WAITE, Rose Annie N/A 09 October 1993 1
Secretary Name Appointed Resigned Total Appointments
HARTNETT, Rosemary N/A 01 October 1993 1
LENNY, Valerie 01 October 1993 10 March 2008 1
MARIEN, Melissa Nicola 10 March 2008 30 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
CS01 - N/A 02 January 2020
AD01 - Change of registered office address 08 May 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 09 March 2017
CS01 - N/A 03 January 2017
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 06 January 2015
TM02 - Termination of appointment of secretary 16 December 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 21 January 2009
353 - Register of members 21 January 2009
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 15 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2008
353 - Register of members 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 02 March 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 10 March 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 14 March 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 10 March 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 17 March 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 21 March 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 15 June 1998
RESOLUTIONS - N/A 27 May 1998
RESOLUTIONS - N/A 27 May 1998
RESOLUTIONS - N/A 27 May 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 11 July 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 04 April 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 23 January 1995
287 - Change in situation or address of Registered Office 27 September 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 07 March 1994
288 - N/A 28 October 1993
288 - N/A 28 October 1993
AA - Annual Accounts 19 July 1993
363s - Annual Return 25 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1992
AA - Annual Accounts 05 July 1992
363b - Annual Return 02 March 1992
AA - Annual Accounts 03 December 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 11 January 1991
AA - Annual Accounts 11 June 1990
287 - Change in situation or address of Registered Office 04 June 1990
363 - Annual Return 31 January 1990
288 - N/A 30 June 1989
PUC 2 - N/A 11 April 1989
288 - N/A 10 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1989
RESOLUTIONS - N/A 03 February 1989
RESOLUTIONS - N/A 01 February 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 January 1989
CERTNM - Change of name certificate 24 January 1989
288 - N/A 23 January 1989
288 - N/A 28 September 1988
288 - N/A 09 August 1988
287 - Change in situation or address of Registered Office 17 May 1988
NEWINC - New incorporation documents 23 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.