SHERIFF ESTATES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 2JR

Company number 03204934
Status Active
Incorporation Date 29 May 1996
Company Type Private Limited Company
Address JON DAWSON, UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, ENGLAND, NG4 2JR
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 sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Previous accounting period shortened from 31 October 2015 to 30 October 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 50,000 . The most likely internet sites of SHERIFF ESTATES LIMITED are www.sheriffestates.co.uk, and www.sheriff-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Sheriff Estates Limited is a Private Limited Company. The company registration number is 03204934. Sheriff Estates Limited has been working since 29 May 1996. The present status of the company is Active. The registered address of Sheriff Estates Limited is Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham England Ng4 2jr. The company`s financial liabilities are £168.24k. It is £15.57k against last year. The cash in hand is £5.68k. It is £-1.44k against last year. And the total assets are £5.68k, which is £-1.44k against last year. HUNT, Dawn Rosita is a Secretary of the company. SIMPSON, Norman is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sheriff estates Key Finiance

LIABILITIES £168.24k
+10%
CASH £5.68k
-21%
TOTAL ASSETS £5.68k
-21%
All Financial Figures

Current Directors

Secretary
HUNT, Dawn Rosita
Appointed Date: 29 May 1996

Director
SIMPSON, Norman
Appointed Date: 29 May 1996
92 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 May 1996
Appointed Date: 29 May 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 May 1996
Appointed Date: 29 May 1996

SHERIFF ESTATES LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 October 2015
22 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
13 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000

10 Nov 2015
Registered office address changed from Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY to C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 10 November 2015
29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 52 more events
18 Jun 1996
New secretary appointed
18 Jun 1996
New director appointed
18 Jun 1996
Director resigned
18 Jun 1996
Secretary resigned
29 May 1996
Incorporation

SHERIFF ESTATES LIMITED Charges

8 February 2005
Legal charge
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 22 pentwood avenue arnold nottingham.
8 October 1999
Mortgage debenture
Delivered: 16 October 1999
Status: Outstanding
Persons entitled: Trinity Securities (International) Limited
Description: Legal charge over 16 earlsfield drive rise park nottinghan…
30 September 1998
Debenture
Delivered: 1 October 1998
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…