Company number 04766667
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address KENNETH F FORSYTH LTD, NO 2 WAREHOUSE, THE WHARF, SOWERBY BRIDGE, WEST YORKSHIRE, HX6 2AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
GBP 2
; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SHERBURN ESTATES LIMITED are www.sherburnestates.co.uk, and www.sherburn-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Sherburn Estates Limited is a Private Limited Company.
The company registration number is 04766667. Sherburn Estates Limited has been working since 16 May 2003.
The present status of the company is Active. The registered address of Sherburn Estates Limited is Kenneth F Forsyth Ltd No 2 Warehouse The Wharf Sowerby Bridge West Yorkshire Hx6 2ag. . TRICKETT, Carole is a Secretary of the company. TRICKETT, Carole is a Director of the company. TRICKETT, James Martin is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
SHERBURN ESTATES LIMITED Events
18 Oct 2016
Total exemption small company accounts made up to 31 July 2016
17 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
30 Dec 2015
Total exemption small company accounts made up to 31 July 2015
18 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
27 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 36 more events
23 May 2003
Director resigned
23 May 2003
New director appointed
23 May 2003
New secretary appointed
23 May 2003
Registered office changed on 23/05/03 from: 61 fairview avenue wigmore gillingham kent
16 May 2003
Incorporation
8 May 2007
Floating charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: The Woolwich
Description: All that undertaking property assets rights and revenues.
8 May 2007
Legal charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: The Woolwich
Description: 23 thorncliffe street lindley huddersfield west yorkshire.
9 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 42 daleson close northowran halifax west yorkshire t/no…