Company Information for SHERBORNE LOFTS FH COMPANY LIMITED
SHERBORNE LOFTS 33 GROSVENOR STREET WEST, LADYWOOD, BIRMINGHAM, WEST MIDLANDS, B16 8HW,
|
Company Registration Number
07259881
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
SHERBORNE LOFTS FH COMPANY LIMITED | |
Legal Registered Office | |
SHERBORNE LOFTS 33 GROSVENOR STREET WEST LADYWOOD BIRMINGHAM WEST MIDLANDS B16 8HW Other companies in B16 | |
Company Number | 07259881 | |
---|---|---|
Company ID Number | 07259881 | |
Date formed | 2010-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-06-07 15:33:31 |
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 |
---|---|---|
ELIZABETH ANN COPSEY |
||
NORMAN JOHN STEEMSON |
||
NIGEL ROY WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELENA ARISTOVA BROWNE |
Director | ||
JAMES CHRISTIAN TOMLINSON |
Director | ||
CLARE SEED |
Director | ||
NICHOLAS REES |
Director | ||
RINGLEY LIMITED |
Company Secretary | ||
MARGARET MARY BONHAM |
Director | ||
HAZEL MARY BLAND |
Director | ||
HILARY HELEN HOWELL |
Director | ||
NORMAN JOHN STEEMSON |
Director | ||
ANDREW MANNING BROWNE |
Director | ||
GODFREY SIMON BURLEY |
Director | ||
BARBARA STANISLAWA SWIRSKI |
Director | ||
THOMAS DAVID GODDER |
Director | ||
ARON DAG SCHERMAUL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLIANCE HEALTH GROUP LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
BETTER AS.ONE LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active | |
ALLIANCE SURGICAL CORPORATE HEALTH LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active | |
ALLIANCE SURGICAL MEDICO LEGAL REPORTING LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Dissolved 2016-01-26 | |
HEALTH FOR SCOTLAND LIMITED | Director | 2011-11-08 | CURRENT | 2008-11-07 | Active - Proposal to Strike off | |
ALLIANCE GP PROVIDERS LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Dissolved 2016-01-26 | |
ALLIANCE GP HEALTH LIMITED | Director | 2010-02-03 | CURRENT | 2010-02-03 | Dissolved 2016-01-26 | |
ALLIANCE GP CARE LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Dissolved 2016-01-26 | |
ALLIANCE GP PARTNERS LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
ALLIANCE GP LIMITED | Director | 2009-07-29 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
SHERBORNE LOFT MANAGEMENT COMPANY LIMITED | Director | 2009-02-04 | CURRENT | 1996-04-16 | Active | |
FIRST HEALTH STOP LIMITED | Director | 2008-07-04 | CURRENT | 2008-07-04 | Dissolved 2016-01-19 | |
MY DOC STOP LIMITED | Director | 2008-07-04 | CURRENT | 2008-07-04 | Dissolved 2016-01-19 | |
MY HEALTH STOP LIMITED | Director | 2008-07-04 | CURRENT | 2008-07-04 | Dissolved 2016-01-19 | |
RUDE HEALTH SERVICES LIMITED | Director | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2016-01-19 | |
THE DOCTORS DOC LIMITED | Director | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2016-01-19 | |
THAMES HEALTH LIMITED | Director | 2007-10-12 | CURRENT | 2007-03-02 | Active - Proposal to Strike off | |
ALLIANCE SURGICAL INVESTMENTS SECRETARIAL SERVICES LIMITED | Director | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
UK FOOT SURGERY LIMITED | Director | 2006-07-03 | CURRENT | 2006-07-03 | Dissolved 2016-01-26 | |
THE WEIGHT LOSS GROUP LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-21 | Dissolved 2016-02-02 | |
THE WEIGHT LOSS SURGICAL GROUP LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-21 | Dissolved 2016-01-26 | |
REFINE COSMETIC GROUP LIMITED | Director | 2005-07-11 | CURRENT | 2005-07-11 | Dissolved 2016-01-26 | |
REFINE COSMETIC SURGERY LIMITED | Director | 2005-07-11 | CURRENT | 2005-07-11 | Dissolved 2016-01-26 | |
REFINE COSMETICS LIMITED | Director | 2005-07-11 | CURRENT | 2005-07-11 | Dissolved 2016-02-02 | |
GREATER MANCHESTER HEALTH LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-19 | Active | |
DORSET AND WESSEX HEALTH LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-19 | Active | |
ALL HEALTH FOR YOU LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
OXFORD AND MID-SHIRES HEALTH LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-19 | Active | |
TRENT AND LINCOLN HEALTH LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-19 | Active | |
SHROPSHIRE AND STAFFORD HEALTH LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-19 | Active | |
SURREY & WEST SUSSEX HEALTH LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-19 | Active | |
SOUTH THAMES HEALTH LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-19 | Active | |
NORTH THAMES HEALTH LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-19 | Active | |
BIRMINGHAM AND WEST MIDLANDS HEALTH LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-19 | Active | |
ANGLIA HEALTH LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-19 | Active | |
GLOUCESTERSHIRE AND NORTH WILTSHIRE HEALTH LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-19 | Active | |
HERTFORDSHIRE HEALTH LIMITED | Director | 2004-11-18 | CURRENT | 2004-11-18 | Active | |
ESSEX HEALTH LIMITED | Director | 2004-11-18 | CURRENT | 2004-11-18 | Active | |
BEDFORDSHIRE AND NORTH HANTS HEALTH LIMITED | Director | 2004-11-18 | CURRENT | 2004-11-18 | Active | |
NORTH YORKSHIRE HEALTH LIMITED | Director | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
SURGICAL ALLIANCE LIMITED | Director | 2004-09-03 | CURRENT | 2004-09-03 | Dissolved 2016-02-02 | |
ALLIANCE SURGICAL PLC | Director | 2004-09-03 | CURRENT | 2004-09-03 | Active | |
MY BEST DOC LTD | Director | 2004-05-05 | CURRENT | 2004-01-08 | Dissolved 2016-01-19 | |
MY BEST HEALTH LTD | Director | 2004-05-05 | CURRENT | 2004-05-05 | Dissolved 2016-01-19 | |
THE MONEY DOCTORS SECRETARIAL SERVICES LIMITED | Director | 2003-08-29 | CURRENT | 2003-08-29 | Active - Proposal to Strike off | |
THE YORKSHIRE HERNIA CENTRE LIMITED | Director | 2003-05-23 | CURRENT | 2003-05-13 | Active - Proposal to Strike off | |
VENTURE CARE LIMITED | Director | 2003-05-13 | CURRENT | 2003-05-13 | Dissolved 2016-01-19 | |
GYNAECARE LIMITED | Director | 2003-03-14 | CURRENT | 2003-02-20 | Dissolved 2016-01-19 | |
UK IMAGING LIMITED | Director | 2002-09-30 | CURRENT | 2002-09-24 | Dissolved 2016-01-26 | |
THE MONEY DOCTORS LIMITED | Director | 1997-11-27 | CURRENT | 1997-11-27 | Active | |
SHERBORNE LOFT MANAGEMENT COMPANY LIMITED | Director | 2014-02-19 | CURRENT | 1996-04-16 | Active | |
CAPITAL LETTERS LIMITED | Director | 1999-07-14 | CURRENT | 1998-11-10 | Active | |
MOONLIGHT COMMUNICATIONS LIMITED | Director | 1991-05-28 | CURRENT | 1991-04-18 | Active - Proposal to Strike off | |
WEBB WORLD WIDE LTD | Director | 2012-11-22 | CURRENT | 2012-11-22 | Dissolved 2016-02-02 | |
SHERBORNE LOFT MANAGEMENT COMPANY LIMITED | Director | 2010-04-12 | CURRENT | 1996-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
AP01 | DIRECTOR APPOINTED MRS MARGARET MARY BONHAM | |
AP01 | DIRECTOR APPOINTED DR OLIVIER NICOLAS CEDRIC VARNIER | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN JOHN STEEMSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE SEED | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELENA ARISTOVA BROWNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIAN TOMLINSON | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REES | |
TM02 | Termination of appointment of Ringley Limited on 2014-08-13 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED NIGEL ROY WEBB | |
AP01 | DIRECTOR APPOINTED MR NORMAN JOHN STEEMSON | |
AP01 | DIRECTOR APPOINTED DR ELENA ARISTOVA BROWNE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/14 FROM Ringley House 349 Royal College Street London NW1 9QS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET BONHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL BLAND | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY HOWELL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN STEEMSON | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 NO MEMBER LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWNE | |
AP01 | DIRECTOR APPOINTED MARGARET MARY BONHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA SWIRSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODFREY BURLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GODDER | |
AP01 | DIRECTOR APPOINTED MISS ELIZABETH ANN COPSEY | |
AR01 | 20/05/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARON SCHERMAUL | |
AP01 | DIRECTOR APPOINTED ANDREW MANNING BROWNE | |
AP04 | CORPORATE SECRETARY APPOINTED RINGLEY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 33 SHERBORNE LOFTS GROSVENOR STREET WEST BIRMINGHAM WEST MIDLANDS B16 8HW | |
AP01 | DIRECTOR APPOINTED THOMAS DAVID GODDER | |
AP01 | DIRECTOR APPOINTED MR JAMES CHRISTIAN TOMLINSON | |
AP01 | DIRECTOR APPOINTED BARBARA STANISLAWA SWIRSKI | |
AP01 | DIRECTOR APPOINTED MR NORMAN JOHN STEEMSON | |
AP01 | DIRECTOR APPOINTED CLARE SEED | |
AP01 | DIRECTOR APPOINTED NICHOLAS REES | |
AP01 | DIRECTOR APPOINTED HILARY HOWELL | |
AP01 | DIRECTOR APPOINTED MR GODFREY SIMON BURLEY | |
AP01 | DIRECTOR APPOINTED HAZEL MARY BLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 349 ROYAL COLLEGE STREET LONDON NW1 9QS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 LOFTS FH COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SHERBORNE LOFTS FH COMPANY LIMITED are:
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. |