Active
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 Name | |
---|---|
SHERLAND PROPERTY LLP | |
Legal Registered Office | |
1ST FLOOR, SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL Other companies in W1G | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHERLAND PROPERTY OPCO LIMITED | HOLIDAY INN EXPRESS MIDDLESBROUGH ALBERT ROAD MIDDLESBROUGH TS1 2PA | Active | Company formed on the 2012-12-05 |
Officer | Role | Date Appointed |
---|---|---|
ALISON RAE BRISTER |
||
MARK FIELDING |
||
ARUN KUMAR AGGARWAL |
||
AMADEO ALENTORN FARRE |
||
ANTHONY MARK ASHALL |
||
DAVID JULIAN ASHBY |
||
RAINER BORCHETT |
||
COLIN RONALD WILLIAM BUSBY |
||
ADAM MAX CAPLIN |
||
NEIL CHRISTIE |
||
ANTHONY ROSS COTTON |
||
ANTONY FRANCIS DAVIDSON |
||
MARK VIVYAN EBAN |
||
STEPHEN JAMES FAIRHOLME |
||
STEPHEN NICHOLAS FORD |
||
JONATHAN DAVID FOTHERGILL |
||
MATTHEW CHARLES FRYATT |
||
PETER MARK GODFREY |
||
GORDON GREER |
||
DEAN JOHN HAMMOND |
||
EDWARD MICHAEL JOSEPH HORGAN |
||
CHRISTOPHER STEELE JAMIESON |
||
LUKAS ISAAC PAUL JUTKIEWICZ |
||
RICHARD KEOGH |
||
JOSEPH PETER LEWIS |
||
JANELLE SINGH MATHAROO |
||
NICHOLAS MERRIMAN |
||
JENNIFER BRIDGET MORRISON |
||
JOSEPH MURPHY |
||
IAIN ALAN CRAWFORD O'NEILL |
||
KIM DARRYL PAPWORTH |
||
BHIKHU CHHOTABHAI PATEL |
||
PIET JAMES PULFORD |
||
SUBATHIRA RANJITHAKUMAR |
||
JASON DAVID THIEL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNHAM PROPERTY LLP | Limited Liability Partnership (LLP) Designated Member | 2015-01-28 | CURRENT | 2012-12-18 | Dissolved 2018-05-01 | |
HARCOURT CAPITAL LLP | Limited Liability Partnership (LLP) Designated Member | 2009-11-11 | CURRENT | 2009-11-11 | Active | |
DUNHAM PROPERTY LLP | Limited Liability Partnership (LLP) Designated Member | 2015-01-28 | CURRENT | 2012-12-18 | Dissolved 2018-05-01 | |
HARCOURT CAPITAL LLP | Limited Liability Partnership (LLP) Designated Member | 2009-11-11 | CURRENT | 2009-11-11 | Active | |
WEST BAR BPRA LLP | Limited Liability Partnership (LLP) Member | 2012-04-03 | CURRENT | 2010-11-25 | Active | |
NORTH JOHN STREET LLP | Limited Liability Partnership (LLP) Member | 2013-04-04 | CURRENT | 2012-11-13 | Active | |
CURO CHARLOTTE HOUSE LLP | Limited Liability Partnership (LLP) Member | 2012-03-27 | CURRENT | 2011-10-04 | Active | |
TYNESIDE PROPERTY PARTNERS LLP | Limited Liability Partnership (LLP) Member | 2010-04-23 | CURRENT | 2010-04-23 | Dissolved 2013-09-24 | |
NORTH JOHN STREET LLP | Limited Liability Partnership (LLP) Member | 2013-04-04 | CURRENT | 2012-11-13 | Active | |
FUTURE FUELS NO.1 LLP | Limited Liability Partnership (LLP) Member | 2013-03-26 | CURRENT | 2008-01-24 | Active | |
BRACKNELL PROPERTY LLP | Limited Liability Partnership (LLP) Member | 2012-03-29 | CURRENT | 2011-11-28 | In Administration/Administrative Receiver | |
BRACKNELL PROPERTY LLP | Limited Liability Partnership (LLP) Member | 2012-03-29 | CURRENT | 2011-11-28 | In Administration/Administrative Receiver | |
ELYSIAN FUELS 2 LLP | Limited Liability Partnership (LLP) Member | 2010-07-23 | CURRENT | 2010-01-11 | Liquidation | |
BRACKNELL PROPERTY LLP | Limited Liability Partnership (LLP) Member | 2012-03-29 | CURRENT | 2011-11-28 | In Administration/Administrative Receiver | |
HARROGATE STREET BPRA LLP | Limited Liability Partnership (LLP) Member | 2013-04-05 | CURRENT | 2012-11-29 | Active | |
BRACKNELL PROPERTY LLP | Limited Liability Partnership (LLP) Member | 2012-03-29 | CURRENT | 2011-11-28 | In Administration/Administrative Receiver | |
DANIEL HOUSE REFURBISHMENT LLP | Limited Liability Partnership (LLP) Member | 2015-07-31 | CURRENT | 2015-07-30 | Liquidation | |
BRACKNELL PROPERTY LLP | Limited Liability Partnership (LLP) Member | 2012-03-29 | CURRENT | 2011-11-28 | In Administration/Administrative Receiver | |
CURO (WEST CAMPBELL) LLP | Limited Liability Partnership (LLP) Member | 2013-03-28 | CURRENT | 2012-07-17 | Active | |
ELYSIAN FUELS 8 LLP | Limited Liability Partnership (LLP) Member | 2012-03-30 | CURRENT | 2012-01-13 | Liquidation | |
PEAK POWER PROJECTS LLP | Limited Liability Partnership (LLP) Member | 2016-07-29 | CURRENT | 2016-07-29 | Active - Proposal to Strike off | |
NORTH JOHN STREET LLP | Limited Liability Partnership (LLP) Member | 2013-04-04 | CURRENT | 2012-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2023-11-30 | ||
FULL ACCOUNTS MADE UP TO 05/04/23 | ||
Limited liability partnership appointment of corporate member Ashall Hospitality (Mb) Llp on 2023-02-23 as member | ||
Limited liability partnership termination of member Amadeo Alentorn Farre on 2023-08-31 | ||
Limited liability partnership termination of member Edward Michael Joseph Horgan on 2023-08-31 | ||
Limited liability partnership termination of member Antony Francis Davidson on 2023-08-31 | ||
Limited liability partnership termination of member Janelle Singh Matharoo on 2023-08-31 | ||
Limited liability partnership termination of member Joseph Murphy on 2023-08-31 | ||
Limited liability partnership termination of member Richard Keogh on 2023-08-31 | ||
Limited liability partnership termination of member Piet James Pulford on 2023-08-31 | ||
Limited liability partnership termination of member Kim Darryl Papworth on 2023-08-31 | ||
Limited liability partnership termination of member Matthew Stuart Andrew Wilson on 2023-08-31 | ||
Limited liability partnership termination of member Crispin David Richard Winser on 2023-08-31 | ||
LLP Notification of Ashall Hospitality (Mb) Llp as a person with significant control on 2023-02-23 | ||
Limited liability partnership termination of member Arun Kumar Aggarwal on 2023-03-02 | ||
Limited liability partnership termination of member David Julian Ashby on 2023-02-23 | ||
Limited liability partnership termination of member Colin Ronald William Busby on 2023-02-23 | ||
Limited liability partnership termination of member Rainer Borchett on 2023-02-23 | ||
Limited liability partnership termination of member Adam Max Caplin on 2023-02-23 | ||
Limited liability partnership termination of member Anthony Ross Cotton on 2023-02-23 | ||
Limited liability partnership termination of member Neil Christie on 2023-02-23 | ||
Limited liability partnership termination of member Mark Vivyan Eban on 2023-02-23 | ||
Limited liability partnership termination of member Jonathan David Fothergill on 2023-02-23 | ||
Limited liability partnership termination of member Stephen Nicholas Ford on 2023-02-23 | ||
Limited liability partnership termination of member Gordon Greer on 2023-02-23 | ||
Limited liability partnership termination of member Matthew Charles Fryatt on 2023-02-23 | ||
Limited liability partnership termination of member Peter Mark Godfrey on 2023-02-23 | ||
Limited liability partnership termination of member Dean John Hammond on 2023-02-23 | ||
Limited liability partnership termination of member Lukas Isaac Paul Jutkiewicz on 2023-02-23 | ||
Limited liability partnership termination of member Jennifer Bridget Morrison on 2023-02-23 | ||
Limited liability partnership termination of member Joseph Peter Lewis on 2023-02-23 | ||
Limited liability partnership termination of member Iain Alan Crawford O'neill on 2023-02-23 | ||
Limited liability partnership termination of member Bhikhu Chhotabhai Patel on 2023-02-23 | ||
Limited liability partnership termination of member Subathira Ranjithakumar on 2023-02-23 | ||
Limited liability partnership termination of member Jason David Thiel on 2023-02-23 | ||
Limited liability partnership termination of member Colin John Thomasson on 2023-02-23 | ||
Limited liability partnership termination of member Kieran John Trippier on 2023-02-23 | ||
Limited liability partnership termination of member Anthony Christopher Bowes Young on 2023-02-23 | ||
Limited liability partnership termination of member Keiren Westwood on 2023-02-23 | ||
Limited liability partnership termination of member Ben Howard Turner on 2023-02-23 | ||
Limited liability partnership termination of member Jonathan Charles Vale on 2023-02-23 | ||
Change of partner details Mr Kieran John Trippier on 2023-01-12 | ||
Change of partner details Mr Joseph Peter Lewis on 2023-01-02 | ||
Change of partner details Jason David Thiel on 2023-01-02 | ||
FULL ACCOUNTS MADE UP TO 05/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 05/04/18 | |
LLCS01 | Confirmation statement with no updates made up to 2018-11-30 | |
LLCH01 | Change of partner details Christopher Steele Jamieson on 2018-09-14 | |
LLAD03 | LLP. Move registers to SAIL address. Gilmoora House 57-61 Mortimer Street London W1W 8HS | |
LLAD02 | Change of sail registered office address for limited liability partnership to Gilmoora House 57-61 Mortimer Street London W1W 8HS | |
LLCH01 | Change of partner details Mr Anthony Mark Ashall on 2018-04-10 | |
LLAD01 | Change 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 | |
LLCH01 | Change of partner details Keiren Westwood on 2018-01-23 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/17 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KIERAN TRIPPIER / 11/12/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH MURPHY / 11/12/2017 | |
LLCS01 | Confirmation statement with no updates made up to 2017-11-30 | |
LLCH01 | Change of partner details Mr Jonathan David Fothergill on 2017-09-04 | |
LLCH01 | Change of partner details Mr Dean John Hammond on 2017-07-25 | |
LLCH01 | Change of partner details Mr Mark Fielding on 2017-06-22 | |
LLCH01 | Change of partner details Mr Mark Fielding on 2017-06-22 | |
LLAD01 | Change 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 | |
LLCS01 | Confirmation statement with no updates made up to 2016-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/16 | |
LLCH01 | Change of partner details Amadeo Alentorn Farre on 2016-08-02 | |
LLMR01 | LLP Creation of charge with deed OC3806400008 on 2016-04-05 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3806400007 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3806400006 | |
LLMR01 | LLP Creation of charge with deed OC3806400005 on 2016-04-05 | |
LLCH01 | Change of partner details Mark Vivyan Eban on 2016-02-11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY MARK ASHALL / 26/01/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS ALISON RAE BRISTER / 11/12/2015 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/15 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/11/15 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK VIVYAN EBAN / 03/12/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH PETER LEWIS / 28/09/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL CHRISTIE / 01/09/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK VIVYAN EBAN / 05/08/2015 | |
LLAP01 | LLP MEMBER APPOINTED DR DAVID JULIAN ASHBY | |
AA | FULL ACCOUNTS MADE UP TO 05/04/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/11/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN CHARLE VALE / 04/04/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JASON THIEC / 04/04/2014 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IVAN SOPHER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS ASTAIRE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / COLIN RONALD WILLIAM BUSBY / 16/04/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAIN ALAN CRAWFORD O'NEILL / 26/08/2014 | |
LLAP01 | LLP MEMBER APPOINTED JANELLE SINGH MATHAROO | |
LLAD01 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 26 DOVER STREET LONDON W1S 4LY | |
LLAP01 | LLP MEMBER APPOINTED ADAM MAX CAPLIN | |
LLAP01 | LLP MEMBER APPOINTED MR PIET JAMES PULFORD | |
LLAP01 | LLP MEMBER APPOINTED RAINER BORCHETT | |
LLAP01 | LLP MEMBER APPOINTED JONATHAN CHARLE VALE | |
LLAP01 | LLP MEMBER APPOINTED KIM DARRYL PAPWORTH | |
LLAP01 | LLP MEMBER APPOINTED MR GORDON GREER | |
LLAP01 | LLP MEMBER APPOINTED BEN HOWARD TURNER | |
LLAP01 | LLP MEMBER APPOINTED MR BHIKHU CHHOTABHAI PATEL | |
LLAP01 | LLP MEMBER APPOINTED MR NEIL CHRISTIE | |
LLAP01 | LLP MEMBER APPOINTED ANTONY FRANCIS DAVIDSON | |
LLAP01 | LLP MEMBER APPOINTED IAIN ALAN CRAWFORD O'NEILL | |
LLAP01 | LLP MEMBER APPOINTED DR ARUN KUMAR AGGARWAL | |
LLAP01 | LLP MEMBER APPOINTED MARK VIVYAN EBAN | |
LLAP01 | LLP MEMBER APPOINTED NICHOLAS MERRIMAN | |
LLAP01 | LLP MEMBER APPOINTED JASON THIEC | |
LLAP01 | LLP MEMBER APPOINTED IVAN SOPHER | |
LLAP01 | LLP MEMBER APPOINTED MR COLIN JOHN THOMASSON | |
LLAP01 | LLP MEMBER APPOINTED MR ANTHONY MARK ASHALL | |
LLAP01 | LLP MEMBER APPOINTED JOSEPH MURPHY | |
LLAP01 | LLP MEMBER APPOINTED JOSEPH PETER LEWIS | |
LLAP01 | LLP MEMBER APPOINTED KIERAN TRIPPIER | |
LLAP01 | LLP MEMBER APPOINTED KEIREN WESTWOOD | |
LLAP01 | LLP MEMBER APPOINTED RICHARD KEOGH | |
LLAP01 | LLP MEMBER APPOINTED LUKAS ISAAC PAUL JUTKIEWICZ | |
LLAP01 | LLP MEMBER APPOINTED MATTHEW FRYATT | |
LLAP01 | LLP MEMBER APPOINTED STEPHEN NICHOLAS FORD | |
LLAP01 | LLP MEMBER APPOINTED DEAN JOHN HAMMOND | |
LLAP01 | LLP MEMBER APPOINTED COLIN RONALD WILLIAM BUSBY | |
LLAP01 | LLP MEMBER APPOINTED STEPHEN JAMES FAIRHOLME | |
LLAP01 | LLP MEMBER APPOINTED CRISPIN DAVID RICHARD WINSER | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER STEELE JAMIESON | |
LLAP01 | LLP MEMBER APPOINTED MATTHEW STUART ANDREW WILSON | |
LLAP01 | LLP MEMBER APPOINTED ANTHONY CHRISTOPHER BOWES YOUNG | |
LLAP01 | LLP MEMBER APPOINTED DR SUBATHIRA RANJITHAKUMAR | |
LLAP01 | LLP MEMBER APPOINTED AMADEO ALENTORN FARRE | |
LLAP01 | LLP MEMBER APPOINTED ANTHONY ROSE COTTON | |
LLAP01 | LLP MEMBER APPOINTED JONATHAN DAVID FOTHERGILL | |
LLAP01 | LLP MEMBER APPOINTED PETER MARK GODFREY | |
LLAP01 | LLP MEMBER APPOINTED EDWARD MICHAEL HORGAN | |
LLAP01 | LLP MEMBER APPOINTED JENNIFER BRIDGET MORRISON | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3806400004 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3806400003 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3806400002 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3806400001 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WESTGATE CAPITAL LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TREGUNTER ADMINISTRATIVE SERVICES LIMITED | |
LLAP01 | LLP MEMBER APPOINTED MS ALISON RAE BRISTER | |
LLAP01 | LLP MEMBER APPOINTED MR NICHOLAS HUGO ASTAIRE | |
LLAP01 | LLP MEMBER APPOINTED MR MARK FIELDING | |
AA | FULL ACCOUNTS MADE UP TO 05/04/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/11/13 | |
LLAA01 | CURRSHO FROM 30/11/2013 TO 05/04/2013 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HARCOURT CAPITAL LLP | ||
Outstanding | MIDDLESBROUGH BOROUGH COUNCIL | ||
Outstanding | MIDDLESBROUGH BOROUGH COUNCIL | ||
Outstanding | ASHALL PROJECTS LIMITED | ||
Outstanding | MIDDLESBROUGH BOROUGH COUNCIL | ||
Outstanding | MIDDLESBROUGH BOROUGH COUNCIL | ||
Outstanding | ASHALL PROJECTS LIMITED | ||
Outstanding | HARCOURT CAPITAL LLP |
The top companies supplying to UK government with the same SIC code (None Supplied) as SHERLAND PROPERTY LLP 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. |