SORBON ESTATES LIMITED
Overview
| Company Name | SORBON ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01128100 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SORBON ESTATES LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SORBON ESTATES LIMITED located?
| Registered Office Address | Sorbon Aylesbury End HP9 1LW Beaconsfield Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SORBON ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MICHAEL SHANLY INVESTMENTS LIMITED | Nov 18, 1996 | Nov 18, 1996 |
| MISHAN INVESTMENTS LIMITED | Jan 24, 1994 | Jan 24, 1994 |
| TRY PROPERTY LIMITED | Aug 01, 1986 | Aug 01, 1986 |
| W.S. TRY (NORTH LONDON) LIMITED | Aug 10, 1973 | Aug 10, 1973 |
What are the latest accounts for SORBON ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SORBON ESTATES LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for SORBON ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 011281000069, created on Jan 28, 2026 | 15 pages | MR01 | ||
Director's details changed for Mr Michael James Shanly on Jan 14, 1994 | 1 pages | CH01 | ||
Satisfaction of charge 33 in full | 1 pages | MR04 | ||
Part of the property or undertaking has been released and no longer forms part of charge 011281000066 | 1 pages | MR05 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Registration of charge 011281000068, created on Sep 30, 2025 | 29 pages | MR01 | ||
Satisfaction of charge 26 in full | 1 pages | MR04 | ||
Satisfaction of charge 28 in full | 1 pages | MR04 | ||
Satisfaction of charge 62 in full | 2 pages | MR04 | ||
Satisfaction of charge 41 in full | 2 pages | MR04 | ||
Satisfaction of charge 43 in full | 2 pages | MR04 | ||
Satisfaction of charge 011281000064 in full | 1 pages | MR04 | ||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Katherine Croom as a director on Mar 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Khayrul Huda as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ross Alistair Marvin as a director on Apr 07, 2021 | 2 pages | AP01 | ||
Satisfaction of charge 011281000064 in part | 1 pages | MR04 | ||
Who are the officers of SORBON ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARVIN, Ross Alistair | Secretary | Sorbon Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | 272184860001 | |||||||
| BOOTH, Tamra Michelle | Director | Sorbon Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | England | British | 165786620001 | |||||
| CROOM, Katherine | Director | Sorbon Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | England | British | 293462480001 | |||||
| MARVIN, Ross Alistair | Director | Sorbon Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | United Kingdom | British | 282158260001 | |||||
| SHANLY, Michael James | Director | Sorbon Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | England | British | 343873890001 | |||||
| ASKIN, Robert | Secretary | Cherry Trees Whitby Road SO41 0NE Milford On Sea | British | 71823480005 | ||||||
| BARRACLOUGH, Richard | Secretary | Hedgerley Ferry Lane Aston RG9 3DH Henley On Thames Oxfordshire | British | 10196150001 | ||||||
| DUNTHORNE, Peter Richard | Secretary | 18 The Lilacs RG41 4UT Wokingham Berkshire | British | 79003530001 | ||||||
| GILES, Paul Joseph | Secretary | Sorbon Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | 177038840001 | |||||||
| HUDA, Khayrul | Secretary | Sorbon Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | 266311630001 | |||||||
| TROTT, Nicholas Mark | Secretary | Sorbon Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | 200256750001 | |||||||
| TROTT, Nicholas Mark | Secretary | Sorbon Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | 147623700001 | |||||||
| TUCKER, Donald Anthony | Secretary | Oakwood Lodge 12 Russell Close PO13 9HS Lee On The Solent Hampshire | British | 81734210001 | ||||||
| BARRACLOUGH, Richard | Director | Hedgerley Ferry Lane Aston RG9 3DH Henley On Thames Oxfordshire | United Kingdom | British | 10196150001 | |||||
| CARR, Alison Mary | Director | Poachers Cottage Paines Hill Steeple Aston OX6 3SQ Bicester Oxfordshire | British | 10182360001 | ||||||
| COLGATE, Barry David | Director | Brew House Wanborough Lane GU6 7DS Cranleigh Surrey | British | 120220001 | ||||||
| HOWELL, Peter Robert | Director | Orchard House Babylon Lane Lower Kingswood KT20 6XA Tadworth Surrey | United Kingdom | British | 9630250001 | |||||
| HUDA, Khayrul | Director | Sorbon Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | United Kingdom | British | 266220160001 | |||||
| LOVETT-TURNER, John | Director | 58 Harvard Road Chiswick W4 4ED London | British | 1724560001 | ||||||
| MASON, David Jonathan | Director | 8 Fernhill Road Begbroke OX5 1RP Kidlington Oxfordshire | England | British | 60283640003 | |||||
| NELSON, Francis Eamon | Director | 14 The Paddock Merrow GU1 2RQ Guildford Surrey | British | 1724570001 | ||||||
| TROTT, Nicholas Mark | Director | Sorbon Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | England | British | 70001950040 | |||||
| TUCKER, Donald Anthony | Director | Sorbon Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | United Kingdom | British | 81734210001 | |||||
| WHITMORE, Gordon Stanley | Director | Cheviot 69 Nine Mile Ride Finchampstead RG40 4ND Wokingham Berkshire | British | 12955720001 | ||||||
| ZAIR, David John | Director | 26 Burgess Wood Road South HP9 1EX Beaconsfield Buckinghamshire | British | 39608870001 |
Who are the persons with significant control of SORBON ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sorbon Investments Limited | Apr 06, 2016 | Aylesbury End HP9 1LW Beaconsfield Sorbon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0