SHERBORNE ESTATES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO17 2FW

Company number 03039365
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address 54A PORTSWOOD ROAD, PORTSWOOD, SOUTHAMPTON, HAMPSHIRE, SO17 2FW
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 fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SHERBORNE ESTATES LIMITED are www.sherborneestates.co.uk, and www.sherborne-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Redbridge Rail Station is 3.3 miles; to Romsey Rail Station is 6.5 miles; to Swanwick Rail Station is 6.5 miles; to Shawford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherborne Estates Limited is a Private Limited Company. The company registration number is 03039365. Sherborne Estates Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of Sherborne Estates Limited is 54a Portswood Road Portswood Southampton Hampshire So17 2fw. . HILLIKER, David Alexander is a Secretary of the company. HILLIKER, Carol Susan is a Director of the company. Secretary HILLIKER, Howard Rees has been resigned. Secretary HOLDER, Phyllis Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JONES, Emily Mary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HILLIKER, David Alexander
Appointed Date: 15 April 2014

Director
HILLIKER, Carol Susan
Appointed Date: 12 June 2001
70 years old

Resigned Directors

Secretary
HILLIKER, Howard Rees
Resigned: 15 April 2014
Appointed Date: 12 June 2001

Secretary
HOLDER, Phyllis Margaret
Resigned: 12 June 2001
Appointed Date: 29 March 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995

Director
JONES, Emily Mary
Resigned: 19 April 2001
Appointed Date: 29 March 1995
100 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995

SHERBORNE ESTATES LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 August 2016
03 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

28 Nov 2015
Total exemption small company accounts made up to 31 August 2015
21 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

05 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 47 more events
17 Dec 1996
Return made up to 29/03/96; full list of members
26 Apr 1995
Accounting reference date notified as 31/08
04 Apr 1995
Registered office changed on 04/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Mar 1995
Incorporation