SORBON ESTATES LIMITED

SORBON ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSORBON ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01128100
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SORBON ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICHAEL SHANLY INVESTMENTS LIMITEDNov 18, 1996Nov 18, 1996
    MISHAN INVESTMENTS LIMITEDJan 24, 1994Jan 24, 1994
    TRY PROPERTY LIMITEDAug 01, 1986Aug 01, 1986
    W.S. TRY (NORTH LONDON) LIMITED Aug 10, 1973Aug 10, 1973

    What are the latest accounts for SORBON ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SORBON ESTATES LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for SORBON ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 011281000069, created on Jan 28, 2026

    15 pagesMR01

    Director's details changed for Mr Michael James Shanly on Jan 14, 1994

    1 pagesCH01

    Satisfaction of charge 33 in full

    1 pagesMR04

    Part of the property or undertaking has been released and no longer forms part of charge 011281000066

    1 pagesMR05

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Registration of charge 011281000068, created on Sep 30, 2025

    29 pagesMR01

    Satisfaction of charge 26 in full

    1 pagesMR04

    Satisfaction of charge 28 in full

    1 pagesMR04

    Satisfaction of charge 62 in full

    2 pagesMR04

    Satisfaction of charge 41 in full

    2 pagesMR04

    Satisfaction of charge 43 in full

    2 pagesMR04

    Satisfaction of charge 011281000064 in full

    1 pagesMR04

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Appointment of Katherine Croom as a director on Mar 08, 2022

    2 pagesAP01

    Termination of appointment of Khayrul Huda as a director on Feb 28, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Ross Alistair Marvin as a director on Apr 07, 2021

    2 pagesAP01

    Satisfaction of charge 011281000064 in part

    1 pagesMR04

    Who are the officers of SORBON ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARVIN, Ross Alistair
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Secretary
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    272184860001
    BOOTH, Tamra Michelle
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Director
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    EnglandBritish165786620001
    CROOM, Katherine
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Director
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    EnglandBritish293462480001
    MARVIN, Ross Alistair
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Director
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    United KingdomBritish282158260001
    SHANLY, Michael James
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Director
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    EnglandBritish343873890001
    ASKIN, Robert
    Cherry Trees
    Whitby Road
    SO41 0NE Milford On Sea
    Secretary
    Cherry Trees
    Whitby Road
    SO41 0NE Milford On Sea
    British71823480005
    BARRACLOUGH, Richard
    Hedgerley
    Ferry Lane Aston
    RG9 3DH Henley On Thames
    Oxfordshire
    Secretary
    Hedgerley
    Ferry Lane Aston
    RG9 3DH Henley On Thames
    Oxfordshire
    British10196150001
    DUNTHORNE, Peter Richard
    18 The Lilacs
    RG41 4UT Wokingham
    Berkshire
    Secretary
    18 The Lilacs
    RG41 4UT Wokingham
    Berkshire
    British79003530001
    GILES, Paul Joseph
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Secretary
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    177038840001
    HUDA, Khayrul
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Secretary
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    266311630001
    TROTT, Nicholas Mark
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Secretary
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    200256750001
    TROTT, Nicholas Mark
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Secretary
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    147623700001
    TUCKER, Donald Anthony
    Oakwood Lodge
    12 Russell Close
    PO13 9HS Lee On The Solent
    Hampshire
    Secretary
    Oakwood Lodge
    12 Russell Close
    PO13 9HS Lee On The Solent
    Hampshire
    British81734210001
    BARRACLOUGH, Richard
    Hedgerley
    Ferry Lane Aston
    RG9 3DH Henley On Thames
    Oxfordshire
    Director
    Hedgerley
    Ferry Lane Aston
    RG9 3DH Henley On Thames
    Oxfordshire
    United KingdomBritish10196150001
    CARR, Alison Mary
    Poachers Cottage Paines Hill
    Steeple Aston
    OX6 3SQ Bicester
    Oxfordshire
    Director
    Poachers Cottage Paines Hill
    Steeple Aston
    OX6 3SQ Bicester
    Oxfordshire
    British10182360001
    COLGATE, Barry David
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    Director
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    British120220001
    HOWELL, Peter Robert
    Orchard House
    Babylon Lane Lower Kingswood
    KT20 6XA Tadworth
    Surrey
    Director
    Orchard House
    Babylon Lane Lower Kingswood
    KT20 6XA Tadworth
    Surrey
    United KingdomBritish9630250001
    HUDA, Khayrul
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Director
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    United KingdomBritish266220160001
    LOVETT-TURNER, John
    58 Harvard Road
    Chiswick
    W4 4ED London
    Director
    58 Harvard Road
    Chiswick
    W4 4ED London
    British1724560001
    MASON, David Jonathan
    8 Fernhill Road
    Begbroke
    OX5 1RP Kidlington
    Oxfordshire
    Director
    8 Fernhill Road
    Begbroke
    OX5 1RP Kidlington
    Oxfordshire
    EnglandBritish60283640003
    NELSON, Francis Eamon
    14 The Paddock
    Merrow
    GU1 2RQ Guildford
    Surrey
    Director
    14 The Paddock
    Merrow
    GU1 2RQ Guildford
    Surrey
    British1724570001
    TROTT, Nicholas Mark
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Director
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    EnglandBritish70001950040
    TUCKER, Donald Anthony
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Director
    Sorbon
    Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    United KingdomBritish81734210001
    WHITMORE, Gordon Stanley
    Cheviot
    69 Nine Mile Ride Finchampstead
    RG40 4ND Wokingham
    Berkshire
    Director
    Cheviot
    69 Nine Mile Ride Finchampstead
    RG40 4ND Wokingham
    Berkshire
    British12955720001
    ZAIR, David John
    26 Burgess Wood Road South
    HP9 1EX Beaconsfield
    Buckinghamshire
    Director
    26 Burgess Wood Road South
    HP9 1EX Beaconsfield
    Buckinghamshire
    British39608870001

    Who are the persons with significant control of SORBON ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sorbon Investments Limited
    Aylesbury End
    HP9 1LW Beaconsfield
    Sorbon
    England
    Apr 06, 2016
    Aylesbury End
    HP9 1LW Beaconsfield
    Sorbon
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3646924
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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