SHERIDAN ESTATES LIMITED
FERNHURST

Hellopages » West Sussex » Chichester » GU27 3EB

Company number 01124726
Status Active
Incorporation Date 25 July 1973
Company Type Private Limited Company
Address 6 CHESHOLT CLOSE, FERNHURST, SURREY, GU27 3EB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 20,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SHERIDAN ESTATES LIMITED are www.sheridanestates.co.uk, and www.sheridan-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. The distance to to Liphook Rail Station is 3.7 miles; to Milford (Surrey) Rail Station is 8.6 miles; to Bentley (Hants) Rail Station is 11 miles; to Farncombe Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheridan Estates Limited is a Private Limited Company. The company registration number is 01124726. Sheridan Estates Limited has been working since 25 July 1973. The present status of the company is Active. The registered address of Sheridan Estates Limited is 6 Chesholt Close Fernhurst Surrey Gu27 3eb. The company`s financial liabilities are £0.28k. It is £0.1k against last year. And the total assets are £2.97k, which is £-0.12k against last year. WILLS, Robin Graham is a Secretary of the company. WILLS, Jennifer Ann Compton is a Director of the company. WILLS, Robin Graham is a Director of the company. Director DRINKWATER, Barry John has been resigned. Director MACLACHLAN, Iain David has been resigned. Director MERCER, Joan Helen has been resigned. The company operates in "Construction of commercial buildings".


sheridan estates Key Finiance

LIABILITIES £0.28k
+57%
CASH n/a
TOTAL ASSETS £2.97k
-4%
All Financial Figures

Current Directors


Director

Director
WILLS, Robin Graham

87 years old

Resigned Directors

Director
DRINKWATER, Barry John
Resigned: 27 August 1997
80 years old

Director
MACLACHLAN, Iain David
Resigned: 04 November 2014
Appointed Date: 30 May 2003
67 years old

Director
MERCER, Joan Helen
Resigned: 01 May 2012
77 years old

SHERIDAN ESTATES LIMITED Events

13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20,000

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Director's details changed for Jennifer Ann Compton Wills on 11 June 2015
23 Jun 2015
Director's details changed for Mr Robin Graham Wills on 11 June 2015
...
... and 95 more events
20 Jul 1987
Particulars of mortgage/charge

08 Jan 1987
Declaration of satisfaction of mortgage/charge

03 Nov 1986
Particulars of mortgage/charge

09 Aug 1986
Full accounts made up to 28 February 1986

09 Aug 1986
Return made up to 08/07/86; full list of members

SHERIDAN ESTATES LIMITED Charges

14 April 1999
Floating charge
Delivered: 17 April 1999
Status: Satisfied on 5 February 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1999
A standard security which was presented for registration in scotland on the 1ST april 1999
Delivered: 9 April 1999
Status: Satisfied on 5 February 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole (first) that area of ground at oakbank park…
29 January 1991
Legal charge
Delivered: 31 January 1991
Status: Satisfied on 27 November 1993
Persons entitled: Nig Trading Limited
Description: Land and buildings situate on the south side of colnbrook…
26 August 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied on 15 April 1999
Persons entitled: National Insurance & Guarantee Corporation PLC
Description: Fixed charge on all f/h property k/as bank buildings, 1,2 &…
4 December 1987
Legal charge
Delivered: 10 December 1987
Status: Satisfied on 27 November 1993
Persons entitled: Hill Samuel & Co
Description: 450 old bath road langford and land on the northside of old…
28 September 1987
Charge
Delivered: 2 October 1987
Status: Satisfied on 7 December 1988
Persons entitled: The National Insurance and Guarantee Corporation PLC
Description: Land comprising the existing station car park and station…
17 July 1987
Legal mortgage
Delivered: 20 July 1987
Status: Satisfied on 27 November 1993
Persons entitled: Hill Samuel and Co LTD
Description: Property on the south side of colnbrook by-pass tn: mx…
27 October 1986
Legal charge
Delivered: 3 November 1986
Status: Satisfied
Persons entitled: Canadian Imperial Bnkof Commerce
Description: Land at faraday road crawley west sussex. Together with…
8 August 1980
Mortgage
Delivered: 11 August 1980
Status: Satisfied on 15 April 1999
Persons entitled: Hill Samuel & Co
Description: Floating charge on 29/41 homesdale rd, bromley T.no. Sgl…
12 May 1980
Further charge
Delivered: 16 May 1980
Status: Satisfied
Persons entitled: Charterhouse Japhet LTD
Description: F/H 8 & 10 homesdale rd bromley T.nos sgl 106820 and k…
12 May 1980
Further charge
Delivered: 16 May 1980
Status: Satisfied
Persons entitled: Charterhouse Japhet LTD
Description: F/H 8 & 10, homesdale rd, bromley (see doc M17 for details).