Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED
Company Information for

SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED

BARTHOLOMEW HOUSE, LONDON ROAD, NEWBURY, RG14 1JX,
Company Registration Number
01240529
Private Limited Company
Active

Company Overview

About Sheridan Court Residents (newbury) Ltd
SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED was founded on 1976-01-15 and has its registered office in Newbury. The organisation's status is listed as "Active". Sheridan Court Residents (newbury) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED
 
Legal Registered Office
BARTHOLOMEW HOUSE
LONDON ROAD
NEWBURY
RG14 1JX
Other companies in RG14
 
Filing Information
Company Number 01240529
Company ID Number 01240529
Date formed 1976-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 03:36:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED

Current Directors
Officer Role Date Appointed
GERARD ANTHONY COPPS
Company Secretary 2004-02-09
PAULINE IRENE DARBY
Director 1999-09-07
ROSAMOND GREEN
Director 2016-06-15
GILLIAN THAME
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PHILIP SELMAN
Director 2012-07-16 2016-06-03
JANETTE BUDGEN
Director 2005-09-26 2014-06-04
MICHAEL JOHN HOPGOOD
Director 2002-07-22 2005-09-26
CLIVE EDWARD WILLIS
Company Secretary 2003-03-07 2004-02-08
DEREK EDWARD KEMP
Company Secretary 2003-11-27 2003-11-27
MALCOLM JOHN WOOLDRIDGE
Company Secretary 2002-01-22 2003-03-07
RITA STOCKER
Director 1991-05-11 2002-03-28
NORMAN FRANK KERNUTT
Company Secretary 2001-02-19 2002-01-22
PATRICIA ROSEMARY ASH
Director 1999-09-07 2001-05-31
ROY JOHN KEY
Company Secretary 1991-05-11 2001-03-07
KEVIN PETER VOLLER
Director 1994-04-27 1999-09-07
CAROLE RUTH HERBERT
Director 1994-04-27 1996-09-16
RONALD ROBERTS
Director 1991-05-11 1994-07-01
ROSAMUND MARGARET GREEN
Director 1991-05-11 1991-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD ANTHONY COPPS RIVERSIDE COURT (NEWBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-01 CURRENT 1997-07-30 Active
GERARD ANTHONY COPPS SELBORNE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-04 CURRENT 1996-08-28 Active
GERARD ANTHONY COPPS VICTORIA GARDENS MANAGEMENT LIMITED Company Secretary 2006-09-18 CURRENT 1983-11-24 Active
GERARD ANTHONY COPPS DEAL VARNEY (NEWBURY) LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Active
GERARD ANTHONY COPPS RICHFIELD PLACE MANAGEMENT LIMITED Company Secretary 2006-03-10 CURRENT 1994-01-04 Active
GERARD ANTHONY COPPS RALEIGH COURT MANAGEMENT (READING) LIMITED Company Secretary 2005-05-04 CURRENT 1976-02-10 Active
GERARD ANTHONY COPPS 11-23 SWALLOWS CROFT MANAGEMENT COMPANY LIMITED Company Secretary 2003-06-16 CURRENT 2002-07-26 Active
PAULINE IRENE DARBY 67-69 BROMFELDE ROAD MANAGEMENT LIMITED Director 1995-01-18 CURRENT 1973-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-18CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2023-01-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-02-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2020-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2018-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-03-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25AP01DIRECTOR APPOINTED MISS GILLIAN THAME
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 30
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-11-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08AP01DIRECTOR APPOINTED MISS ROSAMOND GREEN
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PHILIP SELMAN
2016-05-17AR0111/05/16 ANNUAL RETURN FULL LIST
2015-11-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 30
2015-05-20AR0111/05/15 ANNUAL RETURN FULL LIST
2014-12-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE BUDGEN
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 30
2014-06-03AR0111/05/14 ANNUAL RETURN FULL LIST
2013-11-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0111/05/13 ANNUAL RETURN FULL LIST
2012-10-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AP01DIRECTOR APPOINTED MR ROGER PHILIP SELMAN
2012-05-18AR0111/05/12 ANNUAL RETURN FULL LIST
2012-01-05AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0111/05/11 ANNUAL RETURN FULL LIST
2010-10-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AR0111/05/10 ANNUAL RETURN FULL LIST
2010-05-28CH01Director's details changed for Pauline Irene Darby on 2010-03-25
2009-11-11AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-11-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-06363sRETURN MADE UP TO 11/05/08; CHANGE OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-02363sRETURN MADE UP TO 11/05/07; CHANGE OF MEMBERS
2007-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-22363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-06-13363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 11/05/05; NO CHANGE OF MEMBERS
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 3 THE PENTAGLE PARK STREET NEWBURY BERKSHIRE RG14 1EU
2004-06-09363sRETURN MADE UP TO 11/05/04; CHANGE OF MEMBERS
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-02-24288bSECRETARY RESIGNED
2004-02-24287REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 34 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5LL
2004-02-24288aNEW SECRETARY APPOINTED
2003-12-29288bSECRETARY RESIGNED
2003-12-10288aNEW SECRETARY APPOINTED
2003-06-10363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-04-04288bSECRETARY RESIGNED
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 19 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PR
2003-04-04288aNEW SECRETARY APPOINTED
2002-08-15288bDIRECTOR RESIGNED
2002-07-27288aNEW DIRECTOR APPOINTED
2002-05-28363(288)DIRECTOR RESIGNED
2002-05-28363sRETURN MADE UP TO 11/05/02; CHANGE OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-13288bSECRETARY RESIGNED
2002-02-05288aNEW SECRETARY APPOINTED
2001-07-12288bDIRECTOR RESIGNED
2001-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-15363sRETURN MADE UP TO 11/05/01; CHANGE OF MEMBERS
2001-04-06288bSECRETARY RESIGNED
2001-03-13287REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 19 GORSELANDS NEWBURY BERKS RG14 6PU
2001-03-13288aNEW SECRETARY APPOINTED
2000-11-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-21363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
1999-11-22AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-15288bDIRECTOR RESIGNED
1999-09-15288aNEW DIRECTOR APPOINTED
1999-09-15288aNEW DIRECTOR APPOINTED
1999-05-25363sRETURN MADE UP TO 11/05/99; CHANGE OF MEMBERS
1998-11-24AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-09363sRETURN MADE UP TO 11/05/98; CHANGE OF MEMBERS
1998-01-15AAFULL ACCOUNTS MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED

Intangible Assets
Patents
We have not found any records of SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED
Trademarks
We have not found any records of SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.