Active
Company Information for SHERIDAN'S ESTATE AGENTS LIMITED
SUITE 501 THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTS, SG6 9BL,
|
Company Registration Number
06494335
Private Limited Company
Active |
Company Name | |
---|---|
SHERIDAN'S ESTATE AGENTS LIMITED | |
Legal Registered Office | |
SUITE 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL Other companies in MK45 | |
Company Number | 06494335 | |
---|---|---|
Company ID Number | 06494335 | |
Date formed | 2008-02-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-09 04:11:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS OLIVER SHERIDAN |
||
BRENDA LENA SHERIDAN |
||
NICHOLAS OLIVER SHERIDAN |
||
TIMOTHY ROBERT SHERIDAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH LODGE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-09-04 | CURRENT | 2002-05-10 | Active | |
COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2008-03-17 | Active | |
BENHURST (RESIDENTS) LIMITED | Company Secretary | 2007-12-04 | CURRENT | 1983-11-08 | Active | |
SOLLERSHOTT HALL MANAGEMENT LIMITED | Company Secretary | 2006-11-06 | CURRENT | 1995-09-21 | Active | |
KATHERINES GARDEN LIMITED | Company Secretary | 2006-06-01 | CURRENT | 1999-09-13 | Active | |
CROSTHWAITE COURT RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1972-12-01 | Active | |
ORCHARD PARK GARDENS MANAGEMENT LIMITED | Company Secretary | 2005-12-21 | CURRENT | 2005-04-29 | Active | |
KATHERINE'S COURT (AMPTHILL) LIMITED | Company Secretary | 2005-09-05 | CURRENT | 1977-08-09 | Active | |
GARRISON COURT FREEHOLDERS LIMITED | Director | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
WEAVERS ORCHARD II MANAGEMENT COMPANY LIMITED | Director | 2016-09-30 | CURRENT | 2009-11-03 | Active | |
PEMBROKE COURT (HARPENDEN) MANAGEMENT COMPANY LIMITED | Director | 2016-03-10 | CURRENT | 2015-01-13 | Active | |
TOWN END COURT MANAGEMENT LIMITED | Director | 2015-08-28 | CURRENT | 2007-05-29 | Active | |
LOWER MARSH MANAGEMENT LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
ASHBURY COURT MANAGEMENT COMPANY LIMITED | Director | 2014-11-28 | CURRENT | 2011-01-11 | Active | |
GARRISON COURT FREEHOLDERS LIMITED | Director | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
HARDWICKE PLACE MANAGEMENT COMPANY LIMITED | Director | 2016-09-13 | CURRENT | 2010-07-21 | Active | |
3 JOSEPHINE AVENUE MANAGEMENT COMPANY LIMITED | Director | 2016-03-07 | CURRENT | 2014-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 11/03/24 FROM PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED LAUREN SHERIDAN | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA LENA SHERIDAN | ||
Change of details for Mr Nicholas Oliver Sheridan as a person with significant control on 2023-06-14 | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES | ||
Director's details changed for Mrs Brenda Lena Sheridan on 2023-05-24 | ||
SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS OLIVER SHERIDAN on 2023-05-24 | ||
Director's details changed for Mr Timothy Robert Sheridan on 2023-05-24 | ||
Director's details changed for Mr Nicholas Oliver Sheridan on 2023-05-24 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
CH01 | Director's details changed for Mr Timothy Robert Sheridan on 2022-07-15 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ROBERT SHERIDAN | |
PSC07 | CESSATION OF BRENDA LENA SHERIDAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Nicholas Oliver Sheridan as a person with significant control on 2017-04-01 | |
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
RES12 | Resolution of varying share rights or name | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 12/01/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/21 FROM First Floor, 5 Doolittle Yard Froghall Road Bedford Beds MK45 2NW | |
CS01 | ||
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 2500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064943350005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064943350004 | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 2500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS OLIVER SHERIDAN on 2016-01-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER SHERIDAN / 14/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA LENA SHERIDAN / 14/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT SHERIDAN / 14/01/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064943350003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064943350002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064943350001 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ROBERT SHERIDAN | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 2500 | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 2500 | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 2500 | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 2500 | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 2500 | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 2500 | |
AA01 | CURRSHO FROM 31/07/2013 TO 31/03/2013 | |
AR01 | 05/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 05/02/12 FULL LIST | |
AR01 | 05/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 05/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 28/02/2009 TO 31/07/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC |
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'S ESTATE AGENTS LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SHERIDAN'S ESTATE AGENTS LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |