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

SHERRINGTON MEWS LIMITED

BUILDING 2000, LAKESIDE NORTH HARBOUR, WESTERN ROAD, PORTSMOUTH, PO6 3EN,
Company Registration Number
09167024
Private Limited Company
Active

Company Overview

About Sherrington Mews Ltd
SHERRINGTON MEWS LIMITED was founded on 2014-08-07 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Sherrington Mews Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SHERRINGTON MEWS LIMITED
 
Legal Registered Office
BUILDING 2000
LAKESIDE NORTH HARBOUR, WESTERN ROAD
PORTSMOUTH
PO6 3EN
Other companies in PO20
 
Filing Information
Company Number 09167024
Company ID Number 09167024
Date formed 2014-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-06 11:57:17
Primary Source:Companies House
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 SHERRINGTON MEWS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN BENNETT
Director 2016-12-13
KEVIN BYRNE
Director 2014-08-07
RICHARD DAVID HARPIN
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BYRNE
Director 2014-08-07 2016-12-13
JACQUELINE BYRNE
Director 2014-08-07 2016-12-13
LISA MARIE BYRNE
Director 2014-08-07 2016-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN BENNETT CHECKATRADE LIMITED Director 2016-12-13 CURRENT 2010-11-16 Liquidation
MARTIN JOHN BENNETT CHECKATRADE NATIONAL LIMITED Director 2016-12-13 CURRENT 2011-02-01 Liquidation
MARTIN JOHN BENNETT CHECKATRADE INSTALLERS LIMITED Director 2016-12-13 CURRENT 2016-01-22 Liquidation
MARTIN JOHN BENNETT LEAKBOT LIMITED Director 2016-04-11 CURRENT 2013-03-13 Active
MARTIN JOHN BENNETT HOMESERVE LIMITED Director 2009-06-26 CURRENT 1991-09-24 Active
KEVIN BYRNE BYRNE COMMERCIAL PROPERTY LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
KEVIN BYRNE BYRNE PROPERTY (HOLDINGS) LTD Director 2017-10-19 CURRENT 2017-10-19 Active
KEVIN BYRNE BYRNE PROPERTY LTD Director 2016-07-18 CURRENT 2016-07-18 Active
KEVIN BYRNE CHECKATRADE INSTALLERS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
KEVIN BYRNE ENREZ LIMITED Director 2015-06-19 CURRENT 2015-06-19 Dissolved 2017-06-27
KEVIN BYRNE REDWOOD PARK CONSTRUCTION LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
KEVIN BYRNE CHECKATALENT.COM LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2016-04-19
KEVIN BYRNE CHECKAPRICE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2016-07-19
KEVIN BYRNE GLOBAL COMPASSION Director 2012-12-01 CURRENT 2004-06-30 Active - Proposal to Strike off
KEVIN BYRNE CHECKAPROFESSIONAL.COM LIMITED Director 2011-10-25 CURRENT 2011-10-25 Liquidation
KEVIN BYRNE COLLABORATIVE TECHNOLOGY LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2015-08-18
KEVIN BYRNE CHECKATRADE NATIONAL LIMITED Director 2011-02-01 CURRENT 2011-02-01 Liquidation
KEVIN BYRNE CHECKATRADE.COM LIMITED Director 2010-11-24 CURRENT 2010-11-24 Liquidation
KEVIN BYRNE CHECKATRADE LIMITED Director 2010-11-16 CURRENT 2010-11-16 Liquidation
KEVIN BYRNE CHECKAGROUP HOLDINGS LIMITED Director 2010-07-23 CURRENT 2010-07-23 Liquidation
KEVIN BYRNE THE SHEKINAH LEGACY Director 2010-06-15 CURRENT 2010-06-15 Active
KEVIN BYRNE BYRNE FAMILY FOUNDATION Director 2010-05-13 CURRENT 2010-05-13 Active
RICHARD DAVID HARPIN CAPITAL PROPERTY PARTNERS LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
RICHARD DAVID HARPIN NUN MONKTON FERRY BOAT LTD Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
RICHARD DAVID HARPIN NUN MONKTON FERRYBOAT COMPANY LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
RICHARD DAVID HARPIN HARMONY BRIDGE LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
RICHARD DAVID HARPIN CHECKATRADE LIMITED Director 2016-12-13 CURRENT 2010-11-16 Liquidation
RICHARD DAVID HARPIN CHECKATRADE NATIONAL LIMITED Director 2016-12-13 CURRENT 2011-02-01 Liquidation
RICHARD DAVID HARPIN CHECKATRADE INSTALLERS LIMITED Director 2016-12-13 CURRENT 2016-01-22 Liquidation
RICHARD DAVID HARPIN CHECKAGROUP HOLDINGS LIMITED Director 2016-12-13 CURRENT 2010-07-23 Liquidation
RICHARD DAVID HARPIN CHECKATRADE.COM LIMITED Director 2016-12-13 CURRENT 2010-11-24 Liquidation
RICHARD DAVID HARPIN CHECKAPROFESSIONAL.COM LIMITED Director 2016-12-13 CURRENT 2011-10-25 Liquidation
RICHARD DAVID HARPIN VETTED LIMITED Director 2016-12-13 CURRENT 2001-09-11 Active
RICHARD DAVID HARPIN ASKDAD LTD Director 2016-05-18 CURRENT 2015-06-20 Dissolved 2018-06-26
RICHARD DAVID HARPIN HARPIN PARKIN AVIATION LIMITED Director 2016-05-05 CURRENT 2016-05-05 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
2024-02-02Memorandum articles filed
2024-02-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-30Sub-division of shares on 2024-01-24
2023-12-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-13DIRECTOR APPOINTED JAMBU PALANIAPPAN
2023-08-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAN FAIRMAN
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-12Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-08-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-08-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-04-05PSC07CESSATION OF HOMESERVE ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05PSC07CESSATION OF HOMESERVE ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05PSC02Notification of Homeserve Enterprises Limited as a person with significant control on 2022-03-28
2022-04-05PSC02Notification of Homeserve Enterprises Limited as a person with significant control on 2022-03-28
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HARDY
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HARDY
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-27AP01DIRECTOR APPOINTED MARK BOWDEN
2021-03-12SH0101/03/21 STATEMENT OF CAPITAL GBP 45000040.46
2021-02-16CH01Director's details changed for Mr Richard David Harpin on 2020-11-24
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID KELWAY LAW
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM Homeserve Cable Drive Walsall West Midlands WS2 7BN England
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Units 5-6 Sherrington Mews Ellis Square Selsey Chichester PO20 0FJ
2019-10-01AD02Register inspection address changed to Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-06-05AP01DIRECTOR APPOINTED MRS LINDA HARDY
2018-09-27AP03Appointment of Miss Anna Maughan as company secretary on 2018-09-27
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BYRNE
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN BENNETT
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-21AUDAUDITOR'S RESIGNATION
2018-02-21AUDAUDITOR'S RESIGNATION
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-28RES01ADOPT ARTICLES 28/11/17
2017-11-22PSC05Change of details for Homeserve Assistance Limited as a person with significant control on 2017-11-17
2017-11-22PSC07CESSATION OF KEVIN BYRNE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-07PSC04Change of details for Mr Kevin Byrne as a person with significant control on 2016-08-02
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 40.46
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-09-06PSC02Notification of Homeserve Assistance Limited as a person with significant control on 2017-02-09
2017-09-06PSC07CESSATION OF LISA MARIE BYRNE AS A PERSON OF SIGNIFICANT CONTROL
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA BYRNE
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BYRNE
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BYRNE
2016-12-14AP01DIRECTOR APPOINTED MR MARTIN JOHN BENNETT
2016-12-14AP01DIRECTOR APPOINTED MR RICHARD DAVID HARPIN
2016-12-08RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 07/08/2016
2016-12-08ANNOTATIONClarification
2016-10-14AA01CURREXT FROM 30/09/2016 TO 31/03/2017
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 40.46
2016-08-16SH0129/07/16 STATEMENT OF CAPITAL GBP 40.46
2016-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 40
2016-02-23SH02SUB-DIVISION 10/02/16
2016-02-23RES13SUBDIVISION 10/02/2016
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 40
2015-09-04AR0107/08/15 FULL LIST
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-06-30AP01DIRECTOR APPOINTED MR ANTHONY BYRNE
2015-06-30AP01DIRECTOR APPOINTED MRS JACQUELINE BYRNE
2015-06-30AP01DIRECTOR APPOINTED MRS LISA MARIE BYRNE
2015-05-18SH0113/10/14 STATEMENT OF CAPITAL GBP 40.00
2015-05-11SH0128/04/15 STATEMENT OF CAPITAL GBP 40
2015-01-23AA01PREVSHO FROM 31/08/2015 TO 30/09/2014
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHERRINGTON MEWS 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 SHERRINGTON MEWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHERRINGTON MEWS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of SHERRINGTON MEWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERRINGTON MEWS LIMITED
Trademarks
We have not found any records of SHERRINGTON MEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERRINGTON MEWS 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 (64209 - Activities of other holding companies n.e.c.) as SHERRINGTON MEWS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHERRINGTON MEWS 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 SHERRINGTON MEWS 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 SHERRINGTON MEWS 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.