SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED
Overview
| Company Name | SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01240529 |
| 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 SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED located?
| Registered Office Address | Bartholomew House London Road RG14 1JX Newbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 7 pages | AA | ||
Confirmation statement made on May 11, 2025 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Appointment of Mr Martin Andre Webb as a director on Sep 23, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Appointment of Miss Christina Louise Wherry as a secretary on Dec 12, 2023 | 2 pages | AP03 | ||
Termination of appointment of Gerard Anthony Copps as a secretary on Dec 11, 2023 | 1 pages | TM02 | ||
Registered office address changed from St Luke's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to Bartholomew House London Road Newbury RG14 1JX on Dec 21, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 11, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on May 11, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on May 11, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on May 11, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||
Appointment of Miss Gillian Thame as a director on Aug 25, 2017 | 2 pages | AP01 | ||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||
Appointment of Miss Rosamond Green as a director on Jun 15, 2016 | 2 pages | AP01 | ||
Who are the officers of SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHERRY, Christina Louise | Secretary | London Road RG14 1JX Newbury Bartholomew House England | 317355220001 | |||||||
| DARBY, Pauline Irene | Director | 15 Dewe Lane Burghfield RG30 3SU Reading Berkshire | United Kingdom | British | 66106960003 | |||||
| GREEN, Rosamond | Director | London Road RG14 1JX Newbury Bartholomew House England | England | British | 209875240001 | |||||
| THAME, Gillian | Director | London Road RG14 1JX Newbury Bartholomew House England | England | British | 237219120001 | |||||
| WEBB, Martin Andre | Director | London Road RG14 1JX Newbury Bartholomew House England | England | British | 325094900001 | |||||
| COPPS, Gerard Anthony | Secretary | 51 Manor Road RG41 4AR Wokingham Berkshire | British | 75280200002 | ||||||
| KEMP, Derek Edward | Secretary | 19 New Road RG21 7PR Basingstoke Hampshire | British | 94434160001 | ||||||
| KERNUTT, Norman Frank | Secretary | 19 New Road RG21 1PR Basingstoke Hampshire | British | 23142670001 | ||||||
| KEY, Roy John | Secretary | 19 Gorselands RG14 6PU Newbury Berkshire | British | 9609030001 | ||||||
| WILLIS, Clive Edward | Secretary | 34 Bartholomew Street RG14 5LL Newbury | British | 24366980001 | ||||||
| WOOLDRIDGE, Malcolm John | Secretary | 19 New Road RG21 7PR Basingstoke Hampshire | British | 79895390001 | ||||||
| ASH, Patricia Rosemary | Director | The Beanie Old Vyne Lane, Baughurst RG26 5LF Tadley Hampshire | British | 19042450002 | ||||||
| BUDGEN, Janette | Director | 35 West Mills RG14 5HU Newbury Berkshire | United Kingdom | British | 92799480001 | |||||
| GREEN, Rosamund Margaret | Director | Flat 1 Sheridan Court RG13 2BH Newbury Berkshire | British | 9609040001 | ||||||
| HERBERT, Carole Ruth | Director | 19 Sheridan Court London Road RG13 2BH Newbury Berkshire | British | 50429220001 | ||||||
| HOPGOOD, Michael John | Director | 9 Green Lane Thatcham RG13 4RG Newbury Berkshire | United Kingdom | British | 10345410001 | |||||
| ROBERTS, Ronald | Director | Flat 4 Sheridan Court RG13 2BH Newbury Berkshire | British | 9609060001 | ||||||
| SELMAN, Roger Philip | Director | St Luke's House Oxford Square Oxford Street RG14 1JQ Newbury Berkshire | United Kingdom | British | 170853770001 | |||||
| STOCKER, Rita | Director | Flat 20 Sheridan Court RG14 2BH Newbury Berkshire | British | 9609050001 | ||||||
| VOLLER, Kevin Peter | Director | 3 Sheridan Court London Road RG13 2BH Newbury Berkshire | British | 76948660001 |
What are the latest statements on persons with significant control for SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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