Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERBORNE LOFT MANAGEMENT COMPANY LIMITED
Company Information for

SHERBORNE LOFT MANAGEMENT COMPANY LIMITED

11 FLOOR, 54 HAGLEY ROAD, HAGLEY ROAD, BIRMINGHAM, B16 8PE,
Company Registration Number
03186846
Private Limited Company
Active

Company Overview

About Sherborne Loft Management Company Ltd
SHERBORNE LOFT MANAGEMENT COMPANY LIMITED was founded on 1996-04-16 and has its registered office in Birmingham. The organisation's status is listed as "Active". Sherborne Loft Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHERBORNE LOFT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
11 FLOOR, 54 HAGLEY ROAD
HAGLEY ROAD
BIRMINGHAM
B16 8PE
Other companies in B16
 
Filing Information
Company Number 03186846
Company ID Number 03186846
Date formed 1996-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 11:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERBORNE LOFT MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SALHAN ACCOUNTANTS LIMITED   SALHAN-LEGAL LIMITED   SALHAN-ONLINE LIMITED   THE MONEY DOCTORS 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 SHERBORNE LOFT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MARY BONHAM
Director 2017-05-23
ELENA ARISTOVA BROWNE
Director 2013-02-13
ELIZABETH ANN COPSEY
Director 2009-02-04
SUSAN CAROLINE SEWARD
Director 2017-05-23
KAY ELIZABETH SIMPSON
Director 2017-05-23
NORMAN JOHN STEEMSON
Director 2014-02-19
NIGEL ROY WEBB
Director 2010-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY HELEN HOWELL
Director 2016-04-16 2018-02-21
PATRICIA LESLEY WILLINS
Director 2012-04-26 2016-08-31
CLARE SEED
Director 2014-07-09 2015-05-26
NEIL GARY JAMES TURNER
Director 2014-02-19 2015-02-15
MARGARET MARY BONHAM
Director 2008-01-23 2014-04-17
HILARY HELEN HOWELL
Director 2007-07-18 2014-01-08
NORMAN JOHN STEEMSON
Director 2008-01-23 2013-02-13
GODFREY SIMON BURLEY
Director 2010-07-01 2013-01-31
JAMES CHRISTIAN TOMLINSON
Director 2008-01-31 2013-01-31
THOMAS DAVID GOODER
Director 2008-01-24 2011-03-16
BARBARA STANISLAWA SWIRSKI
Director 2010-04-12 2011-03-16
HAZEL MARY BLAND
Director 2008-01-23 2011-03-07
THOMAS DAVID GOODER
Company Secretary 2008-01-24 2010-06-15
EARLE STANLEY MALCOLM WIGHTMAN
Director 1999-08-24 2009-02-04
EARLE STANLEY MALCOLM WIGHTMAN
Company Secretary 2007-07-18 2008-01-24
ROWENA ELIZABETH GREEN
Company Secretary 2002-11-11 2007-07-18
ROWENA ELIZABETH GREEN
Director 2001-11-27 2007-07-18
JAMES THOMAS STOKOE
Director 1999-08-24 2006-03-01
CHRISTOPHER JOHN FOUNTAIN
Director 2002-11-11 2005-12-06
HEIDI MARIE KUBIK
Director 1999-08-24 2005-11-05
MICHAEL WHITTINGHAM GIBBS
Director 1999-08-24 2003-07-08
MICHAEL CORDELL
Company Secretary 2000-02-01 2002-11-11
MICHAEL CORDELL
Director 1999-08-24 2002-11-11
MARK ANDREW HUMPHRIES
Company Secretary 1996-05-10 1999-08-24
ALAN ROY FITZPATRICK
Director 1996-05-10 1999-08-24
MARK ANDREW HUMPHRIES
Director 1996-05-10 1999-08-24
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1996-04-16 1996-05-15
RUTLAND DIRECTORS LIMITED
Nominated Director 1996-04-16 1996-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET MARY BONHAM ALL SAINTS MULTI ACADEMY TRUST, BIRMINGHAM Director 2015-11-01 CURRENT 2012-10-16 Active
ELIZABETH ANN COPSEY ALLIANCE HEALTH GROUP LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
ELIZABETH ANN COPSEY BETTER AS.ONE LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
ELIZABETH ANN COPSEY ALLIANCE SURGICAL CORPORATE HEALTH LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
ELIZABETH ANN COPSEY ALLIANCE SURGICAL MEDICO LEGAL REPORTING LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2016-01-26
ELIZABETH ANN COPSEY HEALTH FOR SCOTLAND LIMITED Director 2011-11-08 CURRENT 2008-11-07 Active - Proposal to Strike off
ELIZABETH ANN COPSEY SHERBORNE LOFTS FH COMPANY LIMITED Director 2011-10-01 CURRENT 2010-05-20 Active
ELIZABETH ANN COPSEY ALLIANCE GP PROVIDERS LIMITED Director 2010-03-23 CURRENT 2010-03-23 Dissolved 2016-01-26
ELIZABETH ANN COPSEY ALLIANCE GP HEALTH LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2016-01-26
ELIZABETH ANN COPSEY ALLIANCE GP CARE LIMITED Director 2010-01-28 CURRENT 2010-01-28 Dissolved 2016-01-26
ELIZABETH ANN COPSEY ALLIANCE GP PARTNERS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active - Proposal to Strike off
ELIZABETH ANN COPSEY ALLIANCE GP LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
ELIZABETH ANN COPSEY FIRST HEALTH STOP LIMITED Director 2008-07-04 CURRENT 2008-07-04 Dissolved 2016-01-19
ELIZABETH ANN COPSEY MY DOC STOP LIMITED Director 2008-07-04 CURRENT 2008-07-04 Dissolved 2016-01-19
ELIZABETH ANN COPSEY MY HEALTH STOP LIMITED Director 2008-07-04 CURRENT 2008-07-04 Dissolved 2016-01-19
ELIZABETH ANN COPSEY RUDE HEALTH SERVICES LIMITED Director 2008-02-15 CURRENT 2008-02-15 Dissolved 2016-01-19
ELIZABETH ANN COPSEY THE DOCTORS DOC LIMITED Director 2008-02-15 CURRENT 2008-02-15 Dissolved 2016-01-19
ELIZABETH ANN COPSEY THAMES HEALTH LIMITED Director 2007-10-12 CURRENT 2007-03-02 Active - Proposal to Strike off
ELIZABETH ANN COPSEY ALLIANCE SURGICAL INVESTMENTS SECRETARIAL SERVICES LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
ELIZABETH ANN COPSEY UK FOOT SURGERY LIMITED Director 2006-07-03 CURRENT 2006-07-03 Dissolved 2016-01-26
ELIZABETH ANN COPSEY THE WEIGHT LOSS GROUP LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-02-02
ELIZABETH ANN COPSEY THE WEIGHT LOSS SURGICAL GROUP LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-01-26
ELIZABETH ANN COPSEY REFINE COSMETIC GROUP LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2016-01-26
ELIZABETH ANN COPSEY REFINE COSMETIC SURGERY LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2016-01-26
ELIZABETH ANN COPSEY REFINE COSMETICS LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2016-02-02
ELIZABETH ANN COPSEY GREATER MANCHESTER HEALTH LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
ELIZABETH ANN COPSEY DORSET AND WESSEX HEALTH LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
ELIZABETH ANN COPSEY ALL HEALTH FOR YOU LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
ELIZABETH ANN COPSEY OXFORD AND MID-SHIRES HEALTH LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
ELIZABETH ANN COPSEY TRENT AND LINCOLN HEALTH LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
ELIZABETH ANN COPSEY SHROPSHIRE AND STAFFORD HEALTH LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
ELIZABETH ANN COPSEY SURREY & WEST SUSSEX HEALTH LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
ELIZABETH ANN COPSEY SOUTH THAMES HEALTH LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
ELIZABETH ANN COPSEY NORTH THAMES HEALTH LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
ELIZABETH ANN COPSEY BIRMINGHAM AND WEST MIDLANDS HEALTH LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
ELIZABETH ANN COPSEY ANGLIA HEALTH LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
ELIZABETH ANN COPSEY GLOUCESTERSHIRE AND NORTH WILTSHIRE HEALTH LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
ELIZABETH ANN COPSEY HERTFORDSHIRE HEALTH LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
ELIZABETH ANN COPSEY ESSEX HEALTH LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
ELIZABETH ANN COPSEY BEDFORDSHIRE AND NORTH HANTS HEALTH LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
ELIZABETH ANN COPSEY NORTH YORKSHIRE HEALTH LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
ELIZABETH ANN COPSEY SURGICAL ALLIANCE LIMITED Director 2004-09-03 CURRENT 2004-09-03 Dissolved 2016-02-02
ELIZABETH ANN COPSEY ALLIANCE SURGICAL PLC Director 2004-09-03 CURRENT 2004-09-03 Active
ELIZABETH ANN COPSEY MY BEST DOC LTD Director 2004-05-05 CURRENT 2004-01-08 Dissolved 2016-01-19
ELIZABETH ANN COPSEY MY BEST HEALTH LTD Director 2004-05-05 CURRENT 2004-05-05 Dissolved 2016-01-19
ELIZABETH ANN COPSEY THE MONEY DOCTORS SECRETARIAL SERVICES LIMITED Director 2003-08-29 CURRENT 2003-08-29 Active - Proposal to Strike off
ELIZABETH ANN COPSEY THE YORKSHIRE HERNIA CENTRE LIMITED Director 2003-05-23 CURRENT 2003-05-13 Active - Proposal to Strike off
ELIZABETH ANN COPSEY VENTURE CARE LIMITED Director 2003-05-13 CURRENT 2003-05-13 Dissolved 2016-01-19
ELIZABETH ANN COPSEY GYNAECARE LIMITED Director 2003-03-14 CURRENT 2003-02-20 Dissolved 2016-01-19
ELIZABETH ANN COPSEY UK IMAGING LIMITED Director 2002-09-30 CURRENT 2002-09-24 Dissolved 2016-01-26
ELIZABETH ANN COPSEY THE MONEY DOCTORS LIMITED Director 1997-11-27 CURRENT 1997-11-27 Active
NORMAN JOHN STEEMSON SHERBORNE LOFTS FH COMPANY LIMITED Director 2014-05-01 CURRENT 2010-05-20 Active
NORMAN JOHN STEEMSON CAPITAL LETTERS LIMITED Director 1999-07-14 CURRENT 1998-11-10 Active
NORMAN JOHN STEEMSON MOONLIGHT COMMUNICATIONS LIMITED Director 1991-05-28 CURRENT 1991-04-18 Active - Proposal to Strike off
NIGEL ROY WEBB SHERBORNE LOFTS FH COMPANY LIMITED Director 2014-05-01 CURRENT 2010-05-20 Active
NIGEL ROY WEBB WEBB WORLD WIDE LTD Director 2012-11-22 CURRENT 2012-11-22 Dissolved 2016-02-02

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
2024-05-08CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-02-10CESSATION OF NORMAN JOHN STEEMSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10CESSATION OF HILARY HELEN HOWELL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10PSC07CESSATION OF NORMAN JOHN STEEMSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09Director's details changed for Mr Andrew Fergus Mackdreth on 2022-02-09
2022-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE DOWDESWELL
2022-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ROBERTS
2022-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FERGUS MACKERETH
2022-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CAROLINE SEWARD
2022-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE DOWDESWELL
2022-02-09CH01Director's details changed for Mr Andrew Fergus Mackdreth on 2022-02-09
2022-01-18DIRECTOR APPOINTED MS NICOLA JANE DOWDESWELL
2022-01-18DIRECTOR APPOINTED MS DAWN ROBERTS
2022-01-18AP01DIRECTOR APPOINTED MS NICOLA JANE DOWDESWELL
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-01-22AP01DIRECTOR APPOINTED MR ANDREW FERGUS MACKDRETH
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN JOHN STEEMSON
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HILARY HELEN HOWELL
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11AP01DIRECTOR APPOINTED MRS MARGARET MARY BONHAM
2017-08-14AP01DIRECTOR APPOINTED MISS KAY ELIZABETH SIMPSON
2017-08-11AP01DIRECTOR APPOINTED MRS SUSAN CAROLINE SEWARD
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 31
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-04-28AP01DIRECTOR APPOINTED MRS HILARY HELEN HOWELL
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GARY JAMES TURNER
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SEED
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LESLEY WILLINS
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AR0116/04/16 ANNUAL RETURN FULL LIST
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM Sherborne Lofts 33 Grosvenor Street West Birmingham West Midlands B16 8HW
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 31
2015-04-27AR0116/04/15 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-06AP01DIRECTOR APPOINTED CLARE SEED
2014-06-02AP01DIRECTOR APPOINTED NORMAN JOHN STEEMSON
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 31
2014-05-15AR0116/04/14 FULL LIST
2014-05-15TM01TERMINATE DIR APPOINTMENT
2014-05-14AP01DIRECTOR APPOINTED MR NORMAN JOHN STEEMSON
2014-05-14AP01DIRECTOR APPOINTED MR NEIL GARY JAMES TURNER
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BONHAM
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR HILARY HOWELL
2013-06-24AR0116/04/13 FULL LIST
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM SHERBOURNE LOFTS 33 GROSVENOR STREET WEST BIRMINGHAM WEST MIDLANDS B16 8HW
2013-06-21AP01DIRECTOR APPOINTED DR ELENA BROWNE
2013-06-21AP01DIRECTOR APPOINTED MS PATRICIA LESLEY WILLINS
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TOMLINSON
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY BURLEY
2013-05-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN STEEMSON
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-25AR0116/04/12 FULL LIST
2012-02-09TM01TERMINATE DIR APPOINTMENT
2011-10-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SWIRSKI
2011-07-14AR0116/04/11 FULL LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL BLAND
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GOODER
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-05AP01DIRECTOR APPOINTED MR GODFREY SIMON BURLEY
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY THOMAS GOODER
2010-06-16AP01DIRECTOR APPOINTED BARBARA STANISLAWA SWIRSKI
2010-06-16AP01DIRECTOR APPOINTED NIGEL WEBB
2010-06-16AR0116/04/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY BONHAM / 16/04/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY HELEN HOWELL / 16/04/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARY BLAND / 16/04/2010
2009-11-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-03-26288aDIRECTOR APPOINTED ELIZABETH ANN COPSEY
2009-03-18288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY EARLE WIGHTMAN LOGGED FORM
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR EARLE WIGHTMAN
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 12 FREDERICK STREET BIRMINGHAM B1 3HE
2008-10-15288aDIRECTOR APPOINTED NORMAN JOHN STEEMSON
2008-06-13363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY EARLE WIGHTMAN
2008-03-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363sRETURN MADE UP TO 16/04/07; CHANGE OF MEMBERS
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-30288bDIRECTOR RESIGNED
2006-07-06363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-22288bDIRECTOR RESIGNED
2005-11-22288bDIRECTOR RESIGNED
2005-10-12363sRETURN MADE UP TO 16/04/05; CHANGE OF MEMBERS
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 SHERBORNE LOFT MANAGEMENT COMPANY 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 SHERBORNE LOFT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHERBORNE LOFT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SHERBORNE LOFT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Debtors 2011-12-31 £ 5,420

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHERBORNE LOFT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERBORNE LOFT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SHERBORNE LOFT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERBORNE LOFT MANAGEMENT COMPANY 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 SHERBORNE LOFT MANAGEMENT COMPANY 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 SHERBORNE LOFT MANAGEMENT COMPANY 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 SHERBORNE LOFT MANAGEMENT COMPANY 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 SHERBORNE LOFT MANAGEMENT COMPANY 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.