Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SHERLAND PROPERTY LLP

1ST FLOOR, SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, EC3M 6BL,
Company Registration Number
OC380640
Limited Liability Partnership
Active

Company Overview

About Sherland Property Llp
SHERLAND PROPERTY LLP was founded on 2012-11-30 and has its registered office in London. The organisation's status is listed as "Active". Sherland Property Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHERLAND PROPERTY LLP
 
Legal Registered Office
1ST FLOOR, SACKVILLE HOUSE
143-149 FENCHURCH STREET
LONDON
EC3M 6BL
Other companies in W1G
 
Filing Information
Company Number OC380640
Company ID Number OC380640
Date formed 2012-11-30
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB157029019  
Last Datalog update: 2023-12-06 19:22:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERLAND PROPERTY LLP
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.
Companies with same name SHERLAND PROPERTY LLP
The following companies were found which have the same name as SHERLAND PROPERTY LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHERLAND PROPERTY OPCO LIMITED HOLIDAY INN EXPRESS MIDDLESBROUGH ALBERT ROAD MIDDLESBROUGH TS1 2PA Active Company formed on the 2012-12-05

Company Officers of SHERLAND PROPERTY LLP

Current Directors
Officer Role Date Appointed
ALISON RAE BRISTER
Limited Liability Partnership (LLP) Designated Member 2014-02-06
MARK FIELDING
Limited Liability Partnership (LLP) Designated Member 2014-02-06
ARUN KUMAR AGGARWAL
Limited Liability Partnership (LLP) Member 2014-04-04
AMADEO ALENTORN FARRE
Limited Liability Partnership (LLP) Member 2014-04-04
ANTHONY MARK ASHALL
Limited Liability Partnership (LLP) Member 2014-04-04
DAVID JULIAN ASHBY
Limited Liability Partnership (LLP) Member 2014-04-04
RAINER BORCHETT
Limited Liability Partnership (LLP) Member 2014-04-04
COLIN RONALD WILLIAM BUSBY
Limited Liability Partnership (LLP) Member 2014-04-04
ADAM MAX CAPLIN
Limited Liability Partnership (LLP) Member 2014-04-04
NEIL CHRISTIE
Limited Liability Partnership (LLP) Member 2014-04-04
ANTHONY ROSS COTTON
Limited Liability Partnership (LLP) Member 2014-04-04
ANTONY FRANCIS DAVIDSON
Limited Liability Partnership (LLP) Member 2014-04-04
MARK VIVYAN EBAN
Limited Liability Partnership (LLP) Member 2014-04-04
STEPHEN JAMES FAIRHOLME
Limited Liability Partnership (LLP) Member 2014-04-04
STEPHEN NICHOLAS FORD
Limited Liability Partnership (LLP) Member 2014-04-04
JONATHAN DAVID FOTHERGILL
Limited Liability Partnership (LLP) Member 2014-04-04
MATTHEW CHARLES FRYATT
Limited Liability Partnership (LLP) Member 2014-04-04
PETER MARK GODFREY
Limited Liability Partnership (LLP) Member 2014-04-04
GORDON GREER
Limited Liability Partnership (LLP) Member 2014-04-04
DEAN JOHN HAMMOND
Limited Liability Partnership (LLP) Member 2014-04-04
EDWARD MICHAEL JOSEPH HORGAN
Limited Liability Partnership (LLP) Member 2014-04-04
CHRISTOPHER STEELE JAMIESON
Limited Liability Partnership (LLP) Member 2014-04-04
LUKAS ISAAC PAUL JUTKIEWICZ
Limited Liability Partnership (LLP) Member 2014-04-04
RICHARD KEOGH
Limited Liability Partnership (LLP) Member 2014-04-04
JOSEPH PETER LEWIS
Limited Liability Partnership (LLP) Member 2014-04-04
JANELLE SINGH MATHAROO
Limited Liability Partnership (LLP) Member 2014-04-04
NICHOLAS MERRIMAN
Limited Liability Partnership (LLP) Member 2014-04-04
JENNIFER BRIDGET MORRISON
Limited Liability Partnership (LLP) Member 2014-04-04
JOSEPH MURPHY
Limited Liability Partnership (LLP) Member 2014-04-04
IAIN ALAN CRAWFORD O'NEILL
Limited Liability Partnership (LLP) Member 2014-04-04
KIM DARRYL PAPWORTH
Limited Liability Partnership (LLP) Member 2014-04-04
BHIKHU CHHOTABHAI PATEL
Limited Liability Partnership (LLP) Member 2014-04-04
PIET JAMES PULFORD
Limited Liability Partnership (LLP) Member 2014-04-04
SUBATHIRA RANJITHAKUMAR
Limited Liability Partnership (LLP) Member 2014-04-04
JASON DAVID THIEL
Limited Liability Partnership (LLP) Member 2014-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON RAE BRISTER DUNHAM PROPERTY LLP Limited Liability Partnership (LLP) Designated Member 2015-01-28 CURRENT 2012-12-18 Dissolved 2018-05-01
ALISON RAE BRISTER HARCOURT CAPITAL LLP Limited Liability Partnership (LLP) Designated Member 2009-11-11 CURRENT 2009-11-11 Active
MARK FIELDING DUNHAM PROPERTY LLP Limited Liability Partnership (LLP) Designated Member 2015-01-28 CURRENT 2012-12-18 Dissolved 2018-05-01
MARK FIELDING HARCOURT CAPITAL LLP Limited Liability Partnership (LLP) Designated Member 2009-11-11 CURRENT 2009-11-11 Active
ARUN KUMAR AGGARWAL WEST BAR BPRA LLP Limited Liability Partnership (LLP) Member 2012-04-03 CURRENT 2010-11-25 Active
AMADEO ALENTORN FARRE NORTH JOHN STREET LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2012-11-13 Active
AMADEO ALENTORN FARRE CURO CHARLOTTE HOUSE LLP Limited Liability Partnership (LLP) Member 2012-03-27 CURRENT 2011-10-04 Active
ANTHONY MARK ASHALL TYNESIDE PROPERTY PARTNERS LLP Limited Liability Partnership (LLP) Member 2010-04-23 CURRENT 2010-04-23 Dissolved 2013-09-24
DAVID JULIAN ASHBY NORTH JOHN STREET LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2012-11-13 Active
COLIN RONALD WILLIAM BUSBY FUTURE FUELS NO.1 LLP Limited Liability Partnership (LLP) Member 2013-03-26 CURRENT 2008-01-24 Active
ADAM MAX CAPLIN BRACKNELL PROPERTY LLP Limited Liability Partnership (LLP) Member 2012-03-29 CURRENT 2011-11-28 In Administration/Administrative Receiver
ANTHONY ROSS COTTON BRACKNELL PROPERTY LLP Limited Liability Partnership (LLP) Member 2012-03-29 CURRENT 2011-11-28 In Administration/Administrative Receiver
ANTONY FRANCIS DAVIDSON ELYSIAN FUELS 2 LLP Limited Liability Partnership (LLP) Member 2010-07-23 CURRENT 2010-01-11 Liquidation
MARK VIVYAN EBAN BRACKNELL PROPERTY LLP Limited Liability Partnership (LLP) Member 2012-03-29 CURRENT 2011-11-28 In Administration/Administrative Receiver
STEPHEN NICHOLAS FORD HARROGATE STREET BPRA LLP Limited Liability Partnership (LLP) Member 2013-04-05 CURRENT 2012-11-29 Active
JONATHAN DAVID FOTHERGILL BRACKNELL PROPERTY LLP Limited Liability Partnership (LLP) Member 2012-03-29 CURRENT 2011-11-28 In Administration/Administrative Receiver
MATTHEW CHARLES FRYATT DANIEL HOUSE REFURBISHMENT LLP Limited Liability Partnership (LLP) Member 2015-07-31 CURRENT 2015-07-30 Liquidation
PETER MARK GODFREY BRACKNELL PROPERTY LLP Limited Liability Partnership (LLP) Member 2012-03-29 CURRENT 2011-11-28 In Administration/Administrative Receiver
CHRISTOPHER STEELE JAMIESON CURO (WEST CAMPBELL) LLP Limited Liability Partnership (LLP) Member 2013-03-28 CURRENT 2012-07-17 Active
JANELLE SINGH MATHAROO ELYSIAN FUELS 8 LLP Limited Liability Partnership (LLP) Member 2012-03-30 CURRENT 2012-01-13 Liquidation
BHIKHU CHHOTABHAI PATEL PEAK POWER PROJECTS LLP Limited Liability Partnership (LLP) Member 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
SUBATHIRA RANJITHAKUMAR NORTH JOHN STREET LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2012-11-13 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
2023-12-04Confirmation statement with no updates made up to 2023-11-30
2023-11-28FULL ACCOUNTS MADE UP TO 05/04/23
2023-09-04Limited liability partnership appointment of corporate member Ashall Hospitality (Mb) Llp on 2023-02-23 as member
2023-09-04Limited liability partnership termination of member Amadeo Alentorn Farre on 2023-08-31
2023-09-04Limited liability partnership termination of member Edward Michael Joseph Horgan on 2023-08-31
2023-09-04Limited liability partnership termination of member Antony Francis Davidson on 2023-08-31
2023-09-04Limited liability partnership termination of member Janelle Singh Matharoo on 2023-08-31
2023-09-04Limited liability partnership termination of member Joseph Murphy on 2023-08-31
2023-09-04Limited liability partnership termination of member Richard Keogh on 2023-08-31
2023-09-04Limited liability partnership termination of member Piet James Pulford on 2023-08-31
2023-09-04Limited liability partnership termination of member Kim Darryl Papworth on 2023-08-31
2023-09-04Limited liability partnership termination of member Matthew Stuart Andrew Wilson on 2023-08-31
2023-09-04Limited liability partnership termination of member Crispin David Richard Winser on 2023-08-31
2023-03-16LLP Notification of Ashall Hospitality (Mb) Llp as a person with significant control on 2023-02-23
2023-03-09Limited liability partnership termination of member Arun Kumar Aggarwal on 2023-03-02
2023-03-09Limited liability partnership termination of member David Julian Ashby on 2023-02-23
2023-03-09Limited liability partnership termination of member Colin Ronald William Busby on 2023-02-23
2023-03-09Limited liability partnership termination of member Rainer Borchett on 2023-02-23
2023-03-09Limited liability partnership termination of member Adam Max Caplin on 2023-02-23
2023-03-09Limited liability partnership termination of member Anthony Ross Cotton on 2023-02-23
2023-03-09Limited liability partnership termination of member Neil Christie on 2023-02-23
2023-03-09Limited liability partnership termination of member Mark Vivyan Eban on 2023-02-23
2023-03-09Limited liability partnership termination of member Jonathan David Fothergill on 2023-02-23
2023-03-09Limited liability partnership termination of member Stephen Nicholas Ford on 2023-02-23
2023-03-09Limited liability partnership termination of member Gordon Greer on 2023-02-23
2023-03-09Limited liability partnership termination of member Matthew Charles Fryatt on 2023-02-23
2023-03-09Limited liability partnership termination of member Peter Mark Godfrey on 2023-02-23
2023-03-09Limited liability partnership termination of member Dean John Hammond on 2023-02-23
2023-03-09Limited liability partnership termination of member Lukas Isaac Paul Jutkiewicz on 2023-02-23
2023-03-09Limited liability partnership termination of member Jennifer Bridget Morrison on 2023-02-23
2023-03-09Limited liability partnership termination of member Joseph Peter Lewis on 2023-02-23
2023-03-09Limited liability partnership termination of member Iain Alan Crawford O'neill on 2023-02-23
2023-03-09Limited liability partnership termination of member Bhikhu Chhotabhai Patel on 2023-02-23
2023-03-09Limited liability partnership termination of member Subathira Ranjithakumar on 2023-02-23
2023-03-09Limited liability partnership termination of member Jason David Thiel on 2023-02-23
2023-03-09Limited liability partnership termination of member Colin John Thomasson on 2023-02-23
2023-03-09Limited liability partnership termination of member Kieran John Trippier on 2023-02-23
2023-03-09Limited liability partnership termination of member Anthony Christopher Bowes Young on 2023-02-23
2023-03-09Limited liability partnership termination of member Keiren Westwood on 2023-02-23
2023-03-09Limited liability partnership termination of member Ben Howard Turner on 2023-02-23
2023-03-09Limited liability partnership termination of member Jonathan Charles Vale on 2023-02-23
2023-01-12Change of partner details Mr Kieran John Trippier on 2023-01-12
2023-01-09Change of partner details Mr Joseph Peter Lewis on 2023-01-02
2023-01-09Change of partner details Jason David Thiel on 2023-01-02
2021-12-15FULL ACCOUNTS MADE UP TO 05/04/21
2018-12-06AAFULL ACCOUNTS MADE UP TO 05/04/18
2018-11-30LLCS01Confirmation statement with no updates made up to 2018-11-30
2018-09-17LLCH01Change of partner details Christopher Steele Jamieson on 2018-09-14
2018-04-18LLAD03LLP. Move registers to SAIL address. Gilmoora House 57-61 Mortimer Street London W1W 8HS
2018-04-18LLAD02Change of sail registered office address for limited liability partnership to Gilmoora House 57-61 Mortimer Street London W1W 8HS
2018-04-13LLCH01Change of partner details Mr Anthony Mark Ashall on 2018-04-10
2018-04-12LLAD01Change of registered office address for limited liability partnership from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL
2018-01-24LLCH01Change of partner details Keiren Westwood on 2018-01-23
2017-12-15AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-12-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KIERAN TRIPPIER / 11/12/2017
2017-12-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH MURPHY / 11/12/2017
2017-11-30LLCS01Confirmation statement with no updates made up to 2017-11-30
2017-09-06LLCH01Change of partner details Mr Jonathan David Fothergill on 2017-09-04
2017-07-26LLCH01Change of partner details Mr Dean John Hammond on 2017-07-25
2017-07-15LLCH01Change of partner details Mr Mark Fielding on 2017-06-22
2017-07-14LLCH01Change of partner details Mr Mark Fielding on 2017-06-22
2017-05-12LLAD01Change of registered office address for limited liability partnership from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS
2016-12-09LLCS01Confirmation statement with no updates made up to 2016-11-30
2016-10-19AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-08-04LLCH01Change of partner details Amadeo Alentorn Farre on 2016-08-02
2016-04-12LLMR01LLP Creation of charge with deed OC3806400008 on 2016-04-05
2016-04-11LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3806400007
2016-04-11LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3806400006
2016-04-07LLMR01LLP Creation of charge with deed OC3806400005 on 2016-04-05
2016-02-15LLCH01Change of partner details Mark Vivyan Eban on 2016-02-11
2016-01-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY MARK ASHALL / 26/01/2016
2016-01-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS ALISON RAE BRISTER / 11/12/2015
2015-12-19AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-12-03LLAR01ANNUAL RETURN MADE UP TO 30/11/15
2015-12-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK VIVYAN EBAN / 03/12/2015
2015-10-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH PETER LEWIS / 28/09/2015
2015-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL CHRISTIE / 01/09/2015
2015-08-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK VIVYAN EBAN / 05/08/2015
2015-06-01LLAP01LLP MEMBER APPOINTED DR DAVID JULIAN ASHBY
2014-12-22AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-12-03LLAR01ANNUAL RETURN MADE UP TO 30/11/14
2014-12-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN CHARLE VALE / 04/04/2014
2014-12-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JASON THIEC / 04/04/2014
2014-11-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER IVAN SOPHER
2014-09-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS ASTAIRE
2014-09-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / COLIN RONALD WILLIAM BUSBY / 16/04/2014
2014-09-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAIN ALAN CRAWFORD O'NEILL / 26/08/2014
2014-06-25LLAP01LLP MEMBER APPOINTED JANELLE SINGH MATHAROO
2014-06-09LLAD01REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 26 DOVER STREET LONDON W1S 4LY
2014-05-20LLAP01LLP MEMBER APPOINTED ADAM MAX CAPLIN
2014-05-20LLAP01LLP MEMBER APPOINTED MR PIET JAMES PULFORD
2014-05-20LLAP01LLP MEMBER APPOINTED RAINER BORCHETT
2014-05-20LLAP01LLP MEMBER APPOINTED JONATHAN CHARLE VALE
2014-05-20LLAP01LLP MEMBER APPOINTED KIM DARRYL PAPWORTH
2014-05-20LLAP01LLP MEMBER APPOINTED MR GORDON GREER
2014-05-20LLAP01LLP MEMBER APPOINTED BEN HOWARD TURNER
2014-05-20LLAP01LLP MEMBER APPOINTED MR BHIKHU CHHOTABHAI PATEL
2014-05-20LLAP01LLP MEMBER APPOINTED MR NEIL CHRISTIE
2014-05-20LLAP01LLP MEMBER APPOINTED ANTONY FRANCIS DAVIDSON
2014-05-20LLAP01LLP MEMBER APPOINTED IAIN ALAN CRAWFORD O'NEILL
2014-05-20LLAP01LLP MEMBER APPOINTED DR ARUN KUMAR AGGARWAL
2014-05-20LLAP01LLP MEMBER APPOINTED MARK VIVYAN EBAN
2014-05-20LLAP01LLP MEMBER APPOINTED NICHOLAS MERRIMAN
2014-05-19LLAP01LLP MEMBER APPOINTED JASON THIEC
2014-05-12LLAP01LLP MEMBER APPOINTED IVAN SOPHER
2014-05-12LLAP01LLP MEMBER APPOINTED MR COLIN JOHN THOMASSON
2014-05-12LLAP01LLP MEMBER APPOINTED MR ANTHONY MARK ASHALL
2014-05-12LLAP01LLP MEMBER APPOINTED JOSEPH MURPHY
2014-05-12LLAP01LLP MEMBER APPOINTED JOSEPH PETER LEWIS
2014-05-12LLAP01LLP MEMBER APPOINTED KIERAN TRIPPIER
2014-05-12LLAP01LLP MEMBER APPOINTED KEIREN WESTWOOD
2014-05-12LLAP01LLP MEMBER APPOINTED RICHARD KEOGH
2014-05-12LLAP01LLP MEMBER APPOINTED LUKAS ISAAC PAUL JUTKIEWICZ
2014-05-12LLAP01LLP MEMBER APPOINTED MATTHEW FRYATT
2014-05-12LLAP01LLP MEMBER APPOINTED STEPHEN NICHOLAS FORD
2014-05-12LLAP01LLP MEMBER APPOINTED DEAN JOHN HAMMOND
2014-05-12LLAP01LLP MEMBER APPOINTED COLIN RONALD WILLIAM BUSBY
2014-05-12LLAP01LLP MEMBER APPOINTED STEPHEN JAMES FAIRHOLME
2014-05-12LLAP01LLP MEMBER APPOINTED CRISPIN DAVID RICHARD WINSER
2014-05-12LLAP01LLP MEMBER APPOINTED CHRISTOPHER STEELE JAMIESON
2014-05-12LLAP01LLP MEMBER APPOINTED MATTHEW STUART ANDREW WILSON
2014-05-12LLAP01LLP MEMBER APPOINTED ANTHONY CHRISTOPHER BOWES YOUNG
2014-05-12LLAP01LLP MEMBER APPOINTED DR SUBATHIRA RANJITHAKUMAR
2014-05-12LLAP01LLP MEMBER APPOINTED AMADEO ALENTORN FARRE
2014-05-12LLAP01LLP MEMBER APPOINTED ANTHONY ROSE COTTON
2014-05-12LLAP01LLP MEMBER APPOINTED JONATHAN DAVID FOTHERGILL
2014-05-12LLAP01LLP MEMBER APPOINTED PETER MARK GODFREY
2014-05-12LLAP01LLP MEMBER APPOINTED EDWARD MICHAEL HORGAN
2014-05-12LLAP01LLP MEMBER APPOINTED JENNIFER BRIDGET MORRISON
2014-04-17LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3806400004
2014-04-17LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3806400003
2014-04-11LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3806400002
2014-04-10LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3806400001
2014-02-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER WESTGATE CAPITAL LIMITED
2014-02-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER TREGUNTER ADMINISTRATIVE SERVICES LIMITED
2014-02-06LLAP01LLP MEMBER APPOINTED MS ALISON RAE BRISTER
2014-02-06LLAP01LLP MEMBER APPOINTED MR NICHOLAS HUGO ASTAIRE
2014-02-06LLAP01LLP MEMBER APPOINTED MR MARK FIELDING
2013-12-13AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-12-06LLAR01ANNUAL RETURN MADE UP TO 30/11/13
2013-01-29LLAA01CURRSHO FROM 30/11/2013 TO 05/04/2013
2012-11-30LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SHERLAND PROPERTY LLP 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 SHERLAND PROPERTY LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-05 Outstanding HARCOURT CAPITAL LLP
2016-04-05 Outstanding MIDDLESBROUGH BOROUGH COUNCIL
2016-04-05 Outstanding MIDDLESBROUGH BOROUGH COUNCIL
2016-04-05 Outstanding ASHALL PROJECTS LIMITED
2014-04-17 Outstanding MIDDLESBROUGH BOROUGH COUNCIL
2014-04-17 Outstanding MIDDLESBROUGH BOROUGH COUNCIL
2014-04-11 Outstanding ASHALL PROJECTS LIMITED
2014-04-10 Outstanding HARCOURT CAPITAL LLP
Intangible Assets
Patents
We have not found any records of SHERLAND PROPERTY LLP registering or being granted any patents
Domain Names
We do not have the domain name information for SHERLAND PROPERTY LLP
Trademarks
We have not found any records of SHERLAND PROPERTY LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERLAND PROPERTY LLP. 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 (None Supplied) as SHERLAND PROPERTY LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where SHERLAND PROPERTY LLP 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 SHERLAND PROPERTY LLP 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 SHERLAND PROPERTY LLP 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.