SHERWOOD LOCK MANAGEMENT COMPANY LIMITED

SHERWOOD LOCK MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSHERWOOD LOCK MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02822682
    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 SHERWOOD LOCK MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SHERWOOD LOCK MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    13 Loudwater Close
    TW16 6DD Sunbury-On-Thames
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHERWOOD LOCK MANAGEMENT COMPANY 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 SHERWOOD LOCK MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for SHERWOOD LOCK MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Marion Gray as a director on Oct 14, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Paul Orrin as a director on Jun 01, 2025

    1 pagesTM01

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Jack Sermon as a director on Jan 04, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Termination of appointment of Desiree Robbins as a director on Sep 09, 2020

    1 pagesTM01

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on Dec 12, 2019

    1 pagesAD01

    Termination of appointment of Fairoak Estate Management Limited as a secretary on Nov 25, 2019

    1 pagesTM02

    Appointment of 2 Manage Propety Ltd. as a secretary on Nov 20, 2019

    2 pagesAP04

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Thomas Jack Sermon as a director on Jun 19, 2019

    2 pagesAP01

    Termination of appointment of Neil Alexander Pearson as a director on Jun 19, 2019

    1 pagesTM01

    Cessation of Neil Alexander Pearson as a person with significant control on Jun 19, 2019

    1 pagesPSC07

    Who are the officers of SHERWOOD LOCK MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    2 MANAGE PROPETY LTD.
    Loudwater Close
    TW16 6DD Sunbury-On-Thames
    13
    England
    Secretary
    Loudwater Close
    TW16 6DD Sunbury-On-Thames
    13
    England
    Identification TypeUK Limited Company
    Registration Number6699203
    264695640001
    HUGHES, Stephen
    Loudwater Close
    TW16 6DD Sunbury-On-Thames
    13
    England
    Director
    Loudwater Close
    TW16 6DD Sunbury-On-Thames
    13
    England
    EnglandBritish46084740002
    COMPANY SECRETARIES (HERTFORD) LIMITED
    Gardners Farm
    Ardeley
    SG2 7AR Stevenage
    Hertfordshire
    Secretary
    Gardners Farm
    Ardeley
    SG2 7AR Stevenage
    Hertfordshire
    31456360001
    FAIROAK ESTATE MANAGEMENT LIMITED
    566 Chiswick High Road
    W4 5YA London
    Building 3 Chiswick Park
    England
    Secretary
    566 Chiswick High Road
    W4 5YA London
    Building 3 Chiswick Park
    England
    Identification TypeEuropean Economic Area
    Registration Number08418317
    209206810001
    GEM ESTATE MANAGEMENT (1995) LTD
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Herts
    United Kingdom
    Secretary
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Herts
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03071645
    140483090015
    GEM ESTATE MANAGEMENT LIMITED
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Herts
    United Kingdom
    Secretary
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Herts
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03806980
    111066140012
    MOAT MANAGEMENT SERVICES (1990) LIMITED
    1 Dunhams Lane
    SG6 1GL Letchworth
    Gem House
    Hertfordshire
    Secretary
    1 Dunhams Lane
    SG6 1GL Letchworth
    Gem House
    Hertfordshire
    113631170002
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    ASSI, Tariq Powis
    25 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    Director
    25 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    British54473230001
    BEST, Timothy Edwards
    20 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    Director
    20 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    British48906630001
    BEST, Timothy Edwards
    20 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    Director
    20 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    British48906630001
    CHAFEY, Frances Noel
    13 Capstans Wharf Robinhood Road
    St Johns
    GU21 1PU Woking
    Surrey
    Director
    13 Capstans Wharf Robinhood Road
    St Johns
    GU21 1PU Woking
    Surrey
    British39956160001
    EDWARDS, Simon Graham
    8 Capstans Wharf
    GU21 8PU Woking
    Surrey
    Director
    8 Capstans Wharf
    GU21 8PU Woking
    Surrey
    British109247430001
    GRAY, Marion
    Loudwater Close
    TW16 6DD Sunbury-On-Thames
    13
    England
    Director
    Loudwater Close
    TW16 6DD Sunbury-On-Thames
    13
    England
    EnglandBritish248180060001
    HART, Darren Lee
    4 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    Director
    4 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    British43761130001
    HOUSTS, Simon William
    26 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    Director
    26 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    British39955860001
    HUGHES, Stephen
    38 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    Director
    38 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    United KingdomBritish46084740001
    MERRILL, Kevin Paul
    14 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    Director
    14 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    British39955970001
    NEIL, Roy Adrian
    35 Capstan's Wharf
    St John's
    GU21 8PU Woking
    Surrey
    Director
    35 Capstan's Wharf
    St John's
    GU21 8PU Woking
    Surrey
    British109247580001
    ORRIN, Christopher Paul
    Loudwater Close
    TW16 6DD Sunbury-On-Thames
    13
    England
    Director
    Loudwater Close
    TW16 6DD Sunbury-On-Thames
    13
    England
    EnglandBritish240144930001
    OWEN, David
    36 Capstans Wharf
    GU21 1PU Woking
    Surrey
    Director
    36 Capstans Wharf
    GU21 1PU Woking
    Surrey
    British51678980001
    PATERSON, Janette Caroline
    9 Capstans Wharf
    St. Johns
    GU21 1PU Woking
    Surrey
    Director
    9 Capstans Wharf
    St. Johns
    GU21 1PU Woking
    Surrey
    British65797620001
    PEARSON, Neil Alexander
    Capstans Wharf
    St Johns
    GU21 8PU Woking
    22
    Surrey
    Director
    Capstans Wharf
    St Johns
    GU21 8PU Woking
    22
    Surrey
    United KingdomBritish138386980001
    PORT, David Christopher
    27 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    Director
    27 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    British41891210001
    PORT, Gillian
    27 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    Director
    27 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    British39955770001
    ROBBINS, Desiree
    Loudwater Close
    TW16 6DD Sunbury-On-Thames
    13
    England
    Director
    Loudwater Close
    TW16 6DD Sunbury-On-Thames
    13
    England
    EnglandBritish232875650001
    SERMON, Thomas Jack
    Loudwater Close
    TW16 6DD Sunbury-On-Thames
    13
    England
    Director
    Loudwater Close
    TW16 6DD Sunbury-On-Thames
    13
    England
    EnglandBritish260263300001
    SMEE, Peter Richard
    15 Capstans Wharf
    GU21 8PU Woking
    Surrey
    Director
    15 Capstans Wharf
    GU21 8PU Woking
    Surrey
    United KingdomBritish124537030001
    SPONG, Jane Phillipa
    8 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    Director
    8 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    British39956210001
    WHEELER, Melanie
    29 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    Director
    29 Capstans Wharf
    St Johns
    GU21 1PU Woking
    Surrey
    British40333650001
    COMPANY SECRETARIES (HERTFORD) LIMITED
    Gardners Farm
    Ardeley
    SG2 7AR Stevenage
    Hertfordshire
    Director
    Gardners Farm
    Ardeley
    SG2 7AR Stevenage
    Hertfordshire
    31456360001
    CORPORATE PROPERTY MANAGEMENT LIMITED
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    Director
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    63492970002
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of SHERWOOD LOCK MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil Alexander Pearson
    Building 3 Chiswick Park
    566 Chiswick High Road
    W4 5YA London
    Fairoak Estate Management Ltd
    England
    Aug 04, 2016
    Building 3 Chiswick Park
    566 Chiswick High Road
    W4 5YA London
    Fairoak Estate Management Ltd
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SHERWOOD LOCK MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 19, 2019The 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