Company number 09166936
Status Active
Incorporation Date 7 August 2014
Company Type Private Limited Company
Address RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW ST, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK4 2HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Termination of appointment of Farrah Khan as a director on 31 August 2016; Termination of appointment of Farrah Khan as a secretary on 31 August 2016; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of SHERIDAN LAND LTD are www.sheridanland.co.uk, and www.sheridan-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Sheridan Land Ltd is a Private Limited Company.
The company registration number is 09166936. Sheridan Land Ltd has been working since 07 August 2014.
The present status of the company is Active. The registered address of Sheridan Land Ltd is Riverside House Kings Reach Business Park Yew St Stockport Cheshire United Kingdom Sk4 2hd. . MAJID, Uzma is a Director of the company. Secretary KHAN, Farrah has been resigned. Director BHAILOK, Faisal, Dr has been resigned. Director BHAILOK, Yousuf Mohamed Ibrahim has been resigned. Director KHAN, Farrah has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
KHAN, Farrah
Resigned: 31 August 2016
Appointed Date: 07 August 2014
Director
KHAN, Farrah
Resigned: 31 August 2016
Appointed Date: 27 July 2015
39 years old
Persons With Significant Control
Farrah Khan
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SHERIDAN LAND LTD Events
12 Apr 2017
Termination of appointment of Farrah Khan as a director on 31 August 2016
12 Apr 2017
Termination of appointment of Farrah Khan as a secretary on 31 August 2016
10 Oct 2016
Confirmation statement made on 7 August 2016 with updates
10 Sep 2016
Satisfaction of charge 091669360001 in full
10 Sep 2016
Satisfaction of charge 091669360002 in full
...
... and 11 more events
29 Jul 2015
Current accounting period extended from 31 August 2015 to 31 January 2016
16 Jan 2015
Appointment of Mr Faisal Yousuf Bhailok as a director on 14 January 2015
19 Sep 2014
Registration of charge 091669360001, created on 4 September 2014
19 Sep 2014
Registration of charge 091669360002, created on 4 September 2014
07 Aug 2014
Incorporation
Statement of capital on 2014-08-07
-
MODEL ARTICLES ‐
Model articles adopted
31 July 2015
Charge code 0916 6936 0005
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The freehold property known as land lying on the north west…
31 July 2015
Charge code 0916 6936 0004
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The freehold property known as land lying on the north west…
31 July 2015
Charge code 0916 6936 0003
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The freehold property known as land lying on the north west…
4 September 2014
Charge code 0916 6936 0002
Delivered: 19 September 2014
Status: Satisfied
on 10 September 2016
Persons entitled: Bridging Finance Limited
Description: Contains fixed charge…
4 September 2014
Charge code 0916 6936 0001
Delivered: 19 September 2014
Status: Satisfied
on 10 September 2016
Persons entitled: Bridging Finance Limited
Description: Property known as 371 oldham road manchester title numbers…