SHERBORNE LOFT MANAGEMENT COMPANY LIMITED
Overview
Company Name | SHERBORNE LOFT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03186846 |
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 SHERBORNE LOFT 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 SHERBORNE LOFT MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 11 Floor, 54 Hagley Road Hagley Road B16 8PE Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SHERBORNE LOFT MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHERBORNE LOFT MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 25, 2025 |
---|---|
Next Confirmation Statement Due | May 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 25, 2024 |
Overdue | No |
What are the latest filings for SHERBORNE LOFT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Roy Webb as a director on Feb 21, 2024 | 1 pages | TM01 | ||
Appointment of Dr Olivier Nicolas Cedric Varnier as a director on Nov 07, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Hilary Helen Howell as a person with significant control on Feb 10, 2022 | 1 pages | PSC07 | ||
Cessation of Norman John Steemson as a person with significant control on Feb 10, 2022 | 1 pages | PSC07 | ||
Notification of Susan Caroline Seward as a person with significant control on Feb 09, 2022 | 2 pages | PSC01 | ||
Notification of Andrew Fergus Mackereth as a person with significant control on Feb 09, 2022 | 2 pages | PSC01 | ||
Notification of Dawn Roberts as a person with significant control on Feb 09, 2022 | 2 pages | PSC01 | ||
Notification of Nicola Jane Dowdeswell as a person with significant control on Feb 09, 2022 | 2 pages | PSC01 | ||
Director's details changed for Mr Andrew Fergus Mackdreth on Feb 09, 2022 | 2 pages | CH01 | ||
Appointment of Ms Dawn Roberts as a director on Jun 15, 2021 | 2 pages | AP01 | ||
Appointment of Ms Nicola Jane Dowdeswell as a director on Jun 15, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Fergus Mackdreth as a director on Jun 20, 2019 | 2 pages | AP01 | ||
Termination of appointment of Margaret Mary Bonham as a director on Jun 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Kay Elizabeth Simpson as a director on Jun 30, 2019 | 1 pages | TM01 | ||
Who are the officers of SHERBORNE LOFT MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWNE, Elena Aristova, Dr | Director | Hagley Road B16 8PE Birmingham 11 Floor, 54 Hagley Road England | England | British | Civil/ Structural Engineer | 179233070001 | ||||
COPSEY, Elizabeth Ann | Director | Grosvenor Street West B16 8HW Birmingham 207 United Kingdom | England | British | Company Director | 118440530002 | ||||
DOWDESWELL, Nicola Jane | Director | Grosvenor Street West B16 8HW Birmingham 206 Sherborne Lofts England | England | British | Company Director | 35303380002 | ||||
MACKERETH, Andrew Fergus | Director | Hagley Road B16 8PE Birmingham 11 Floor, 54 Hagley Road England | England | British | Director | 266352400002 | ||||
ROBERTS, Dawn | Director | Grosvenor Street West B16 8HW Birmingham 208 Sherborne Lofts England | England | British | Pr Consultant | 44491580004 | ||||
SEWARD, Susan Caroline | Director | Hagley Road B16 8PE Birmingham 11 Floor, 54 Hagley Road England | England | British | None | 236735130001 | ||||
VARNIER, Olivier Nicolas Cedric, Dr | Director | Hagley Road B16 8PE Birmingham 11 Floor, 54 Hagley Road England | England | English,French | Manager | 274452510001 | ||||
CORDELL, Michael | Secretary | 3 The Paddocks Edgbaston B15 1JB Birmingham West Midlands | English | 64314320001 | ||||||
GOODER, Thomas David | Secretary | Cathedral Leasing Ltd 300 Relay Point Relay Drive, Tamworth B77 5PA Staffordshire | British | Company Director | 75886190003 | |||||
GREEN, Rowena Elizabeth | Secretary | 204 Sherborne Lofts 33 Grosvenor Street West B16 8HW Birmingham | British | Teacher | 82093940001 | |||||
HUMPHRIES, Mark Andrew | Secretary | The Barn Northampton Lane WR9 0LJ Ombersley Worcs | British | Company Director | 10310790001 | |||||
WIGHTMAN, Earle Stanley Malcolm | Secretary | W2 Sherborne Lofts 33 Grosvenor St West B16 8HJ Birmingham West Midlands | British | Managing Director | 123812540001 | |||||
RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
BLAND, Hazel Mary | Director | 14 Bryony Road B29 4BU Birmingham West Midlands | United Kingdom | British | Retired | 127841860001 | ||||
BONHAM, Margaret Mary | Director | 33 Grosvenor Street West B16 8HW Birmingham 104 Sherborne Lofts England | England | British | None | 127614650001 | ||||
BONHAM, Margaret Mary | Director | Apt 104 Sherborne Lofts 33 Grosvenor Street West B16 8HW Birmingham | England | British | Retired | 127614650001 | ||||
BURLEY, Godfrey Simon | Director | 33 Grosvenor Street West B16 8HW Birmingham 209 Sherborne Loft Apartments West Midlands | England | British | None | 27843080003 | ||||
CORDELL, Michael | Director | 3 The Paddocks Edgbaston B15 1JB Birmingham West Midlands | England | English | Chartered Accountant | 64314320001 | ||||
FITZPATRICK, Alan Roy | Director | Far Leys House Bates Lane B94 5AP Tanworth In Arden Solihull Warwks | England | British | Company Director | 15096000001 | ||||
FOUNTAIN, Christopher John | Director | St Kenelms Cottage Uffmoor Lane Nr Romsley B62 0NW Halesowen Worcestershire | England | British | Investment Broker | 116427310001 | ||||
GIBBS, Michael Whittingham | Director | 107 Sherborne Loft 33 Grosvenor Street West B16 8HW Birmingham | England | British | Director | 14214810002 | ||||
GOODER, Thomas David | Director | Cathedral Leasing Ltd 300 Relay Point Relay Drive, Tamworth B77 5PA Staffordshire | United Kingdom | British | Company Director | 75886190003 | ||||
GREEN, Rowena Elizabeth | Director | 204 Sherborne Lofts 33 Grosvenor Street West B16 8HW Birmingham | British | Teacher | 82093940001 | |||||
HOWELL, Hilary Helen | Director | Hagley Road B16 8PE Birmingham 11 Floor, 54 Hagley Road England | England | British | Clinical Psychologist | 123812380001 | ||||
HOWELL, Hilary Helen | Director | P4 Sherborne Lofts 33 Grosvenor Street West B16 8HJ Birmingham West Midlands | England | British | Clinical Psychologist | 123812380001 | ||||
HUMPHRIES, Mark Andrew | Director | The Barn Northampton Lane WR9 0LJ Ombersley Worcs | British | Company Director | 10310790001 | |||||
KUBIK, Heidi Marie | Director | Loft 106, Sherborne Loft Apartments 33 Grosvenor Street West B16 8HE Birmingham West Midlands | British | Barrister | 66575750001 | |||||
SEED, Clare | Director | Grosvenor Street West B16 8HW Birmingham Sherborne Lofts 33 West Midlands | United Kingdom | British | Finance Director | 152556170001 | ||||
SIMPSON, Kay Elizabeth | Director | Hagley Road B16 8PE Birmingham 11 Floor, 54 Hagley Road England | England | British | Finance And Office Administrator | 236750650001 | ||||
STEEMSON, Norman John | Director | 33 Grosvenor Street West B16 8HW Birmingham 206 Sherborne Lofts England | England | British | Director | 32831660002 | ||||
STEEMSON, Norman John | Director | 206 Sherborne Lofts 33 Grosvenor Street West B16 8HW Birmingham | England | British | Comp Director | 32831660002 | ||||
STOKOE, James Thomas | Director | Loft 207 Sherborne Lofts 33 Grosvenor St West B16 8HW Birmingham | British | Tv Consultant | 32376530002 | |||||
SWIRSKI, Barbara Stanislawa | Director | Thirleby Road SW1P 1HG London 82a Ashley Gardens | England | British | Solicitor | 72504800004 | ||||
TOMLINSON, James Christian | Director | Loft 208 Sherborne Wharf 33 Grosvenor Street West B16 8HW Birmingham | England | British | Engineer | 45595810004 | ||||
TURNER, Neil | Director | Farm Lane Grendon CV9 3DR Atherstone 1 Warwickshire England | United Kingdom | British | Managing Director | 175111800002 |
Who are the persons with significant control of SHERBORNE LOFT MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Susan Caroline Seward | Feb 09, 2022 | Hagley Road B16 8PE Birmingham 11 Floor, 54 Hagley Road England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Fergus Mackereth | Feb 09, 2022 | Grosvenor Street West B16 8HW Birmingham 109 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Nicola Jane Dowdeswell | Feb 09, 2022 | Grosvenor Street West B16 8HW Birmingham 206 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Dawn Roberts | Feb 09, 2022 | Grosvenor Street West B16 8HW Birmingham 208 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Norman John Steemson | Apr 16, 2016 | Hagley Road B16 8PE Birmingham 11 Floor, 54 Hagley Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Hilary Helen Howell | Apr 16, 2016 | Hagley Road B16 8PE Birmingham 11 Floor, 54 Hagley Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Elizabeth Ann Copsey | Apr 16, 2016 | Hagley Road B16 8PE Birmingham 11 Floor, 54 Hagley Road England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nigel Roy Webb | Apr 16, 2016 | Hagley Road B16 8PE Birmingham 11 Floor, 54 Hagley Road England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr Elena Aristova Browne | Apr 16, 2016 | Hagley Road B16 8PE Birmingham 11 Floor, 54 Hagley Road England | No |
Nationality: British Country of Residence: England | |||
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